TREADLINE PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewNotification of Ann Wells as a person with significant control on 2025-08-07

View Document

19/08/2519 August 2025 NewChange of details for Mr Martin John Wells as a person with significant control on 2025-08-07

View Document

08/05/258 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

16/08/2316 August 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

16/09/2216 September 2022 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/03/2231 March 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/02/2126 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

18/03/2018 March 2020 DIRECTOR APPOINTED MRS ANN WELLS

View Document

04/02/204 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM 33 33 ASHCOMBE PARK LONDON NW2 7QU ENGLAND

View Document

15/05/1915 May 2019 Registered office address changed from , 33 33 Ashcombe Park, London, NW2 7QU, England to 33 Ashcombe Park London NW2 7QU on 2019-05-15

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR ROY WELLS

View Document

03/10/183 October 2018 REGISTERED OFFICE CHANGED ON 03/10/2018 FROM 33 ASHCOMBE PARK ASHCOMBE PARK LONDON NW2 7QU ENGLAND

View Document

03/10/183 October 2018 Registered office address changed from , 33 Ashcombe Park Ashcombe Park, London, NW2 7QU, England to 33 Ashcombe Park London NW2 7QU on 2018-10-03

View Document

03/10/183 October 2018 CESSATION OF ROY FREDRICK WELLS AS A PSC

View Document

03/10/183 October 2018 TERMINATE DIR APPOINTMENT

View Document

03/10/183 October 2018 TERMINATE DIR APPOINTMENT

View Document

18/07/1818 July 2018 Registered office address changed from , C/O Office 103 15 Main Drive, East Lane Business Park, London, HA9 7NA, United Kingdom to 33 Ashcombe Park London NW2 7QU on 2018-07-18

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM C/O OFFICE 103 15 MAIN DRIVE EAST LANE BUSINESS PARK LONDON HA9 7NA UNITED KINGDOM

View Document

04/05/184 May 2018 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