REAL ESTATE PROJECT SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2024-03-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-24 with updates

View Document

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

View Accounts

29/11/2329 November 2023 Micro company accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Director's details changed for Jeremy Grant Williams on 2023-07-03

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-24 with no updates

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

05/07/215 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

14/10/2014 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY POUNDBURY DORCHESTER DT1 3WB ENGLAND

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

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

View Accounts

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, NO UPDATES

View Document

19/06/1819 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/11/172 November 2017 REGISTERED OFFICE CHANGED ON 02/11/2017 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX

View Document

17/10/1717 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE JANE PEARCE-BROWNE / 17/10/2017

View Document

17/10/1717 October 2017 PSC'S CHANGE OF PARTICULARS / MISS CAROLINE JANE PEARCE-BROWNE / 17/10/2017

View Document

06/09/176 September 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE JANE PEARCE-BROWNE

View Document

25/07/1725 July 2017 SAIL ADDRESS CREATED

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY GRANT WILLIAMS

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

20/07/1720 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 110

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/07/167 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

22/10/1522 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GRANT WILLIAMS / 24/06/2015

View Document

06/07/156 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE JANE PEARCE-BROWNE / 24/06/2015

View Document

06/07/156 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE KLIDJIAN / 29/05/2015

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE KLIDJAN / 17/07/2014

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/07/1417 July 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

17/07/1417 July 2014 SAIL ADDRESS CHANGED FROM: THE MANOR KIMBOLTON ROAD PERTENHALL BEDFORD MK44 2SP ENGLAND

View Document

16/01/1416 January 2014 DIRECTOR APPOINTED MRS CAROLINE KLIDJAN

View Document

18/11/1318 November 2013 01/11/13 STATEMENT OF CAPITAL GBP 110

View Document

18/11/1318 November 2013 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

18/11/1318 November 2013 ADOPT ARTICLES 01/11/2013

View Document

18/11/1318 November 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1320 September 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

06/08/136 August 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GRANT WILLIAMS / 24/06/2013

View Document

06/08/136 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GRANT WILLIAMS / 24/06/2013

View Document

06/08/136 August 2013 SAIL ADDRESS CREATED

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM DIXON WILSON 22 CHANCERY LANE LONDON WC2A 1LS

View Document

23/10/1223 October 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 24/06/12 NO CHANGES

View Document

24/08/1124 August 2011 REGISTERED OFFICE CHANGED ON 24/08/2011 FROM C/O KEENS SHAY KEENS LIMITED 2ND FLOOR 16 ST CUTHBERTS STREET BEDFORD BEDFORDSHIRE MK40 3JG

View Document

05/08/115 August 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/09/1027 September 2010 COMPANY NAME CHANGED CHALLENGE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 27/09/10

View Document

27/09/1027 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/07/1012 July 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY GRANT WILLIAMS / 24/06/2010

View Document

07/06/107 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 CURRSHO FROM 30/06/2010 TO 31/03/2010

View Document

24/06/0924 June 2009 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