TOTAL 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 |
---|---|
09/01/259 January 2025 | Confirmation statement made on 2024-12-15 with no updates |
11/11/2411 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-15 with no updates |
04/10/234 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
04/01/234 January 2023 | Confirmation statement made on 2022-12-15 with no updates |
02/12/222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-15 with no updates |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/10/1910 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/03/1919 March 2019 | DIRECTOR APPOINTED MR MARTIN JASON ASHLEY |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BUNCE / 04/02/2019 |
04/02/194 February 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES STUART BUNCE / 04/02/2019 |
04/02/194 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART BUNCE / 04/02/2019 |
19/12/1819 December 2018 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES |
28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES |
06/09/176 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES |
21/10/1621 October 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 |
06/01/166 January 2016 | Annual return made up to 15 December 2015 with full list of shareholders |
16/07/1516 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/07/1514 July 2015 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/01/1515 January 2015 | Annual return made up to 15 December 2014 with full list of shareholders |
23/10/1423 October 2014 | REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 82 CARISBROOKE ROAD LEICESTER LEICESTERSHIRE LE2 3PB |
23/07/1423 July 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK NEWTON / 01/01/2014 |
08/01/148 January 2014 | DIRECTOR APPOINTED MRS LESLEY NEWTON |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE GILDERTHORP-DALE / 31/01/2012 |
08/01/148 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANDREW DALE / 31/01/2012 |
08/01/148 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/01/134 January 2013 | Annual return made up to 15 December 2012 with full list of shareholders |
06/06/126 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
16/05/1216 May 2012 | VARYING SHARE RIGHTS AND NAMES |
28/12/1128 December 2011 | DIRECTOR APPOINTED MR CHRISTOPHER MARK NEWTON |
28/12/1128 December 2011 | Annual return made up to 15 December 2011 with full list of shareholders |
20/05/1120 May 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/12/1021 December 2010 | Annual return made up to 15 December 2010 with full list of shareholders |
12/05/1012 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
03/05/103 May 2010 | PREVEXT FROM 31/12/2009 TO 31/03/2010 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE GILDERTHORP-DALE / 18/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BUNCE / 18/12/2009 |
18/12/0918 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL DALE / 18/12/2009 |
18/12/0918 December 2009 | Annual return made up to 15 December 2009 with full list of shareholders |
18/12/0918 December 2009 | SAIL ADDRESS CREATED |
22/05/0922 May 2009 | DIRECTOR APPOINTED JULIE GILDERTHORP-DALE |
22/05/0922 May 2009 | DIRECTOR APPOINTED LISA JANE BUNCE |
15/12/0815 December 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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