STYLEPLAN 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
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/01/2416 January 2024 Micro company accounts made up to 2023-04-30

View Document

10/07/2310 July 2023 Change of details for Mr Frank Robert Reynolds as a person with significant control on 2023-06-30

View Document

10/07/2310 July 2023 Registered office address changed from 69 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY to 65 Knowl Piece Wilbury Way Hitchin Hertfordshire SG4 0TY on 2023-07-10

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

10/07/2310 July 2023 Director's details changed for Mr Frank Robert Reynolds on 2023-06-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

02/12/212 December 2021 Micro company accounts made up to 2021-04-30

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

22/10/1522 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/10/1414 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS BUTLER

View Document

06/01/146 January 2014 PREVSHO FROM 30/11/2013 TO 30/04/2013

View Document

01/11/131 November 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

09/10/139 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ROBERT REYNOLDS / 30/09/2013

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS CHRISTOPHER BUTLER / 24/06/2013

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER BUTLER

View Document

18/06/1318 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

18/06/1318 June 2013 ADOPT ARTICLES 19/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/04/1326 April 2013 SECOND FILING WITH MUD 07/10/12 FOR FORM AR01

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, SECRETARY PAMELA REYNOLDS

View Document

07/02/137 February 2013 COMPANY NAME CHANGED STYLEPLAN INSTALLATIONS LIMITED CERTIFICATE ISSUED ON 07/02/13

View Document

31/01/1331 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/10/1229 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

02/11/112 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK ROBERT REYNOLDS / 13/07/2011

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/10/1014 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

25/11/0925 November 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

27/11/0827 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

16/09/0816 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

26/10/0726 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

24/10/0724 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

29/10/0329 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

12/09/0312 September 2003 REGISTERED OFFICE CHANGED ON 12/09/03 FROM: C/O GODFREY LAWS & CO LIMITED, 9 WHINBUSH GROVE, HITCHIN, HERTS SG5 1PT

View Document

10/02/0310 February 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 30/11/03

View Document

07/10/027 October 2002 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