ROBERTSONS PROPERTY 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 |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-26 with updates |
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-26 with updates |
06/02/246 February 2024 | Director's details changed for Mr Hameed Rehman Afzal on 2023-03-03 |
06/02/246 February 2024 | Change of details for Mr Hameed Rehman Afzal as a person with significant control on 2023-03-03 |
06/01/246 January 2024 | Change of details for Mr Hameed Rehman Afzal as a person with significant control on 2022-03-28 |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
03/02/233 February 2023 | Director's details changed for Mr Hameed Rehman Afzal on 2023-02-02 |
03/02/233 February 2023 | Change of details for Mr Hameed Rehman Afzal as a person with significant control on 2023-02-02 |
02/02/232 February 2023 | Confirmation statement made on 2023-01-26 with updates |
21/12/2221 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/03/2228 March 2022 | Registered office address changed from 35 Carlton Crescent Southampton Hampshire SO15 2EW to 81 London Road Southampton Hampshire SO15 2AA on 2022-03-28 |
17/02/2217 February 2022 | Confirmation statement made on 2022-01-28 with updates |
20/12/2120 December 2021 | Micro company accounts made up to 2021-03-31 |
14/10/2114 October 2021 | Termination of appointment of Ben Tiffin as a director on 2021-02-01 |
29/09/2129 September 2021 | Appointment of Mr Ben Tiffin as a director on 2021-02-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
17/12/1817 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
12/02/1812 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAMEED REHMAN AFZAL |
12/02/1812 February 2018 | CESSATION OF IJAZ UR REHMAN AFZAL AS A PSC |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
20/12/1720 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/02/1615 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
22/10/1422 October 2014 | PREVEXT FROM 31/01/2014 TO 31/03/2014 |
22/10/1422 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
16/07/1316 July 2013 | REGISTERED OFFICE CHANGED ON 16/07/2013 FROM 22 BASEPOINT SHEARWAY BUSINESS PARK, SHEARWAY ROAD FOLKESTONE KENT CT19 4RH UNITED KINGDOM |
06/03/136 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL HAMEED AFZAL / 06/02/2013 |
28/01/1328 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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