STORY PROPERTY 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
05/02/255 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with no updates

View Document

17/05/2317 May 2023 Registered office address changed from Unit 28 Regents Pavillion Summerhouse Road Moulton Park Northampton Northamptonshire NN3 6BJ England to 310 Wellingborough Road Northampton Northamptonshire NN1 4EP on 2023-05-17

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-02-05 with no updates

View Document

13/12/2213 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

03/03/223 March 2022 Registered office address changed from Square Feet Coworking Studio 8 24 Billing Road Northampton NN1 5AT England to Unit 28 Regents Pavillion Summerhouse Road Moulton Park Northampton Northamptonshire NN3 6BJ on 2022-03-03

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

28/04/2128 April 2021 PREVEXT FROM 31/01/2021 TO 31/03/2021

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID ROBERT SPROXTON / 17/02/2021

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SPROXTON / 17/02/2021

View Document

12/04/2112 April 2021 CONFIRMATION STATEMENT MADE ON 05/02/21, NO UPDATES

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR ALEX MICHAEL PATCHING / 09/07/2020

View Document

12/04/2112 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ROBERT SPROXTON

View Document

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

View Accounts

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM 16 BECTIVE CLOSE BECTIVE CLOSE NORTHAMPTON NN2 7FE UNITED KINGDOM

View Document

16/02/2116 February 2021 COMPANY NAME CHANGED AMP PROPERTY SOLUTIONS LTD CERTIFICATE ISSUED ON 16/02/21

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

02/03/202 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

04/02/194 February 2019 04/02/19 STATEMENT OF CAPITAL GBP 1

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR DAVID ROBERT SPROXTON

View Document

03/01/193 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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