PROPERTY OPTIONS & SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Director's details changed for Mr Peter Barry Keaveney on 2025-07-21 |
22/07/2522 July 2025 New | Director's details changed for Mrs Christine Anne Keaveney on 2025-07-21 |
22/07/2522 July 2025 New | Secretary's details changed for Mr Peter Barry Keaveney on 2025-07-21 |
22/07/2522 July 2025 New | Confirmation statement made on 2025-07-19 with no updates |
31/01/2531 January 2025 | Total exemption full accounts made up to 2024-03-31 |
21/10/2421 October 2024 | Registered office address changed from Ocg Accountants Coxwold Way Belasis Hall Technology Park Billingham TS23 4EA England to Alpha House Greek Street Stockport SK3 8AB on 2024-10-21 |
19/07/2419 July 2024 | Confirmation statement made on 2024-07-19 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-03-31 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
10/05/2310 May 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/02/2225 February 2022 | Total exemption full accounts made up to 2021-03-31 |
21/10/2121 October 2021 | Appointment of Mr John Michael Keaveney as a director on 2021-10-10 |
28/05/2128 May 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2131 March 2021 | CURRSHO FROM 31/07/2020 TO 31/03/2020 |
10/09/2010 September 2020 | CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES |
23/07/2023 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/11/1921 November 2019 | PREVEXT FROM 30/04/2019 TO 31/07/2019 |
05/08/195 August 2019 | CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
23/01/1923 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
06/03/186 March 2018 | 30/04/17 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
30/01/1630 January 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
30/01/1630 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
12/08/1512 August 2015 | REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 39 WARD STREET DIDSBURY MANCHESTER M20 6TJ |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
05/02/155 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
29/01/1429 January 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
29/01/1429 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
27/02/1327 February 2013 | Annual return made up to 16 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
28/02/1228 February 2012 | Annual return made up to 16 January 2012 with full list of shareholders |
30/01/1230 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
28/02/1128 February 2011 | Annual return made up to 16 January 2011 with full list of shareholders |
30/01/1130 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE KEAVENEY / 15/01/2010 |
10/02/1010 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER BARRY KEAVENEY / 15/01/2010 |
10/02/1010 February 2010 | Annual return made up to 16 January 2010 with full list of shareholders |
29/01/1029 January 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
03/03/093 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/02/099 February 2009 | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS |
28/02/0828 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
01/02/081 February 2008 | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS |
20/03/0720 March 2007 | REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 39 BARLOW MOOR ROAD DIDSBURY MANCHESTER M20 6TW |
19/03/0719 March 2007 | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
27/02/0627 February 2006 | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS |
03/03/053 March 2005 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04 |
27/01/0527 January 2005 | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS |
05/03/045 March 2004 | PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03 |
28/01/0428 January 2004 | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS |
07/02/037 February 2003 | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS |
19/11/0219 November 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03 |
11/11/0211 November 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02 |
11/11/0211 November 2002 | REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 569 MARKET STREET WHITWORTH ROCHDALE OL12 8QS |
11/11/0211 November 2002 | EXEMPTION FROM APPOINTING AUDITORS |
13/03/0213 March 2002 | DIRECTOR'S PARTICULARS CHANGED |
13/03/0213 March 2002 | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS |
04/03/024 March 2002 | COMPANY NAME CHANGED MOUNTMAX LTD CERTIFICATE ISSUED ON 04/03/02 |
23/10/0123 October 2001 | NEW DIRECTOR APPOINTED |
23/10/0123 October 2001 | NEW DIRECTOR APPOINTED |
23/10/0123 October 2001 | NEW SECRETARY APPOINTED |
07/02/017 February 2001 | SECRETARY RESIGNED |
07/02/017 February 2001 | DIRECTOR RESIGNED |
07/02/017 February 2001 | REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS |
16/01/0116 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company