RUSSELL CLEMENTS 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
24/09/2524 September 2025 NewAccounts for a dormant company made up to 2025-03-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

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

View Accounts

31/12/2431 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-04-26 with updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Registered office address changed from Glasshouse Suite 2F1 Alderley Park Macclesfield Cheshire SK10 4ZE England to Glasshouse Suite 2F3 Alderley Park Congleton Road Nether Alderley Macclesfield SK10 4ZE on 2023-11-13

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

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

View Accounts

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Registered office address changed from Suite 3 Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England to Glasshouse Suite 2F1 Alderley Park Macclesfield Cheshire SK10 4ZE on 2022-10-13

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

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

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM SPRINGFIELD HOUSE WATER LANE WILMSLOW SK9 5BG ENGLAND

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

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

View Accounts

31/12/1831 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/12/1820 December 2018 REGISTERED OFFICE CHANGED ON 20/12/2018 FROM 81 ELLESMERE GREEN ECCLES MANCHESTER M30 9EZ ENGLAND

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

13/07/1813 July 2018 REGISTERED OFFICE CHANGED ON 13/07/2018 FROM 152 CANTERBURY ROAD URMSTON MANCHESTER M41 0QR

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR DARREN RUSSELL

View Document

21/11/1721 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CLEMENTS

View Document

08/08/178 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN RUSSELL

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/11/166 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/11/1410 November 2014 DIRECTOR APPOINTED MR CALLUM JOSHUA CLEMENTS

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR CALLUM CLEMENTS

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR CALLUM JOSHUA CLEMENTS

View Document

08/07/148 July 2014 02/07/14 STATEMENT OF CAPITAL GBP 200

View Document

08/07/148 July 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

02/07/142 July 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