PUNCH PROPERTY 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
06/12/246 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

02/11/182 November 2018 REGISTERED OFFICE CHANGED ON 02/11/2018 FROM KENSINGTON HOUSE 3 KENSINGTON BISHOP AUCKLAND COUNTY DURHAM DL14 6HX

View Document

17/05/1817 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSHUA PHILIP CULLERTON

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL STEWART COOK / 17/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR DARRYL JOHN CULLERTON / 17/05/2018

View Document

17/05/1817 May 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN CULLERTON / 17/05/2018

View Document

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

View Accounts

23/04/1823 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090105300007

View Document

11/01/1811 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES

View Document

25/10/1725 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090105300006

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

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

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

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

View Accounts

13/02/1613 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 090105300005

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

09/11/159 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

10/10/1510 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090105300004

View Document

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

View Accounts

24/01/1524 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 090105300003

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090105300002

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL CULLERTON / 24/04/2014

View Document

30/10/1430 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSHUA PHILIP CULLERTON / 24/04/2014

View Document

30/10/1430 October 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM UNIT 9 BELMONT INDUSTRIAL ESTATE DURHAM COUNTY DURHAM DH1 1TN ENGLAND

View Document

10/10/1410 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090105300001

View Document

24/04/1424 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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