PROPERTY OPTIONS & SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewDirector's details changed for Mr Peter Barry Keaveney on 2025-07-21

View Document

22/07/2522 July 2025 NewDirector's details changed for Mrs Christine Anne Keaveney on 2025-07-21

View Document

22/07/2522 July 2025 NewSecretary's details changed for Mr Peter Barry Keaveney on 2025-07-21

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-19 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

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

View Document

19/07/2419 July 2024 Confirmation statement made on 2024-07-19 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/03/2420 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/02/2225 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

21/10/2121 October 2021 Appointment of Mr John Michael Keaveney as a director on 2021-10-10

View Document

28/05/2128 May 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2131 March 2021 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

23/07/2023 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 PREVEXT FROM 30/04/2019 TO 31/07/2019

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

23/01/1923 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

06/03/186 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

30/01/1630 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 39 WARD STREET DIDSBURY MANCHESTER M20 6TJ

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/02/155 February 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

27/02/1327 February 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/02/1128 February 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

30/01/1130 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE ANNE KEAVENEY / 15/01/2010

View Document

10/02/1010 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER BARRY KEAVENEY / 15/01/2010

View Document

10/02/1010 February 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

01/02/081 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM: 39 BARLOW MOOR ROAD DIDSBURY MANCHESTER M20 6TW

View Document

19/03/0719 March 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/04/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 30/04/03

View Document

11/11/0211 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 569 MARKET STREET WHITWORTH ROCHDALE OL12 8QS

View Document

11/11/0211 November 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/03/0213 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0213 March 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 COMPANY NAME CHANGED MOUNTMAX LTD CERTIFICATE ISSUED ON 04/03/02

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 39A LEICESTER ROAD SALFORD LANCASHIRE M7 4AS

View Document

16/01/0116 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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