TY PROPERTY SOURCING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-08-31

View Document

28/01/2528 January 2025 Change of details for Mr Matthew David Miles as a person with significant control on 2025-01-28

View Document

10/01/2510 January 2025 Previous accounting period extended from 2024-06-30 to 2024-08-31

View Document

10/01/2510 January 2025 Registered office address changed from Druidstone South Lodge Druidstone Road Old St. Mellons Cardiff CF3 6XE Wales to Bradbury House Mission Court Newport Gwent NP20 2DW on 2025-01-10

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

31/03/2431 March 2024 Micro company accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/03/2331 March 2023 Micro company accounts made up to 2022-06-30

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

19/03/2119 March 2021 REGISTERED OFFICE CHANGED ON 19/03/2021 FROM 6A BLACK DIAMOND WAY EAGLESCLIFFE STOCKTON ON TEES TS16 0SE ENGLAND

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/09/1918 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID MILES / 07/09/2019

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 05/09/19, WITH UPDATES

View Document

05/09/195 September 2019 PSC'S CHANGE OF PARTICULARS / MR LUKE AARON CRESSWELL / 04/09/2019

View Document

04/09/194 September 2019 COMPANY NAME CHANGED CRESSWELL ASSURED PROPERTY LIMITED CERTIFICATE ISSUED ON 04/09/19

View Document

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW DAVID MILES

View Document

03/09/193 September 2019 DIRECTOR APPOINTED MR MATTHEW DAVID MILES

View Document

24/06/1924 June 2019 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