SEVERN TRENT PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Director's details changed for Miss Rachel Elizabeth Martin on 2025-04-04

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

21/02/2521 February 2025 Director's details changed for Miss Rachel Elizabeth Martin on 2025-02-07

View Document

03/01/253 January 2025 Appointment of Miss Rachel Elizabeth Martin as a director on 2025-01-01

View Document

31/12/2431 December 2024 Termination of appointment of Adam Peter Stephens as a director on 2024-12-31

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

17/11/2417 November 2024 Resolutions

View Document

17/11/2417 November 2024 Memorandum and Articles of Association

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

28/11/2328 November 2023 Full accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

20/10/2220 October 2022 Full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with no updates

View Document

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

View Document

13/05/1513 May 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/14

View Document

20/01/1520 January 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/14

View Document

14/10/1414 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/14

View Document

14/10/1414 October 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/14

View Document

09/10/149 October 2014 DIRECTOR APPOINTED MR JOHN ANTHONY JACKSON

View Document

07/10/147 October 2014 SECRETARY APPOINTED ALINE ANNE CAMPBELL

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

27/05/1427 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED MR MARK JAMES DOVEY

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD TYLER

View Document

13/08/1313 August 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/13

View Document

13/08/1313 August 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/13

View Document

13/08/1313 August 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/13

View Document

13/08/1313 August 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/13

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PIPER

View Document

01/05/131 May 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

29/11/1229 November 2012 CURRSHO FROM 31/08/2013 TO 31/03/2013

View Document

15/08/1215 August 2012 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