TOTAL 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
09/01/259 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

11/11/2411 November 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

02/01/242 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

04/10/234 October 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

04/01/234 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

28/10/2128 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/10/1910 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 DIRECTOR APPOINTED MR MARTIN JASON ASHLEY

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BUNCE / 04/02/2019

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES STUART BUNCE / 04/02/2019

View Document

04/02/194 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES STUART BUNCE / 04/02/2019

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES

View Document

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

06/09/176 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

06/01/166 January 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/07/1514 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

15/01/1515 January 2015 Annual return made up to 15 December 2014 with full list of shareholders

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 82 CARISBROOKE ROAD LEICESTER LEICESTERSHIRE LE2 3PB

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK NEWTON / 01/01/2014

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MRS LESLEY NEWTON

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIE GILDERTHORP-DALE / 31/01/2012

View Document

08/01/148 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANDREW DALE / 31/01/2012

View Document

08/01/148 January 2014 Annual return made up to 15 December 2013 with full list of shareholders

View Document

04/07/134 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/01/134 January 2013 Annual return made up to 15 December 2012 with full list of shareholders

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/05/1216 May 2012 VARYING SHARE RIGHTS AND NAMES

View Document

28/12/1128 December 2011 DIRECTOR APPOINTED MR CHRISTOPHER MARK NEWTON

View Document

28/12/1128 December 2011 Annual return made up to 15 December 2011 with full list of shareholders

View Document

20/05/1120 May 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/12/1021 December 2010 Annual return made up to 15 December 2010 with full list of shareholders

View Document

12/05/1012 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/05/103 May 2010 PREVEXT FROM 31/12/2009 TO 31/03/2010

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIE GILDERTHORP-DALE / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LISA JANE BUNCE / 18/12/2009

View Document

18/12/0918 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL DALE / 18/12/2009

View Document

18/12/0918 December 2009 Annual return made up to 15 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 SAIL ADDRESS CREATED

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED JULIE GILDERTHORP-DALE

View Document

22/05/0922 May 2009 DIRECTOR APPOINTED LISA JANE BUNCE

View Document

15/12/0815 December 2008 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