UNION PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Registered office address changed from Colbalt 3.1 Silver Fox Way Colbalt Business Park Newcastle upon Tyne NE27 0QJ to C/O Union Property Services Ltd 1st Floor, Cobalt 3.2, Silver Fox Way, Cobalt Business Park, Newcastle upon Tyne, NE27 0QJ on 2025-04-10 |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-02-29 |
08/04/248 April 2024 | Termination of appointment of Mukesh Kumar Sehgal as a director on 2023-12-15 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-03 with no updates |
15/03/2415 March 2024 | Total exemption full accounts made up to 2023-02-28 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
27/11/2327 November 2023 | Previous accounting period shortened from 2023-02-27 to 2023-02-26 |
22/05/2322 May 2023 | Total exemption full accounts made up to 2022-02-28 |
20/03/2320 March 2023 | Confirmation statement made on 2023-03-03 with updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
29/11/2229 November 2022 | Previous accounting period shortened from 2022-02-28 to 2022-02-27 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
24/11/2124 November 2021 | Previous accounting period extended from 2021-02-26 to 2021-02-28 |
26/05/2126 May 2021 | 29/02/20 TOTAL EXEMPTION FULL |
08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 03/03/21, NO UPDATES |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | 28/02/19 TOTAL EXEMPTION FULL |
27/11/1927 November 2019 | PREVSHO FROM 27/02/2019 TO 26/02/2019 |
18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/12/1814 December 2018 | 28/02/18 TOTAL EXEMPTION FULL |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/11/1729 November 2017 | PREVSHO FROM 28/02/2017 TO 27/02/2017 |
16/08/1716 August 2017 | DIRECTOR APPOINTED MRS VARSHA SEHGAL |
16/08/1716 August 2017 | DIRECTOR APPOINTED MR NARESH ABROL |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
14/03/1614 March 2016 | Annual return made up to 3 March 2016 with full list of shareholders |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
02/12/152 December 2015 | PREVSHO FROM 31/05/2015 TO 28/02/2015 |
08/05/158 May 2015 | DIRECTOR APPOINTED MR RAJ KUMAR SEHGAL |
06/03/156 March 2015 | Annual return made up to 3 March 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
21/05/1421 May 2014 | CURREXT FROM 31/03/2015 TO 31/05/2015 |
16/05/1416 May 2014 | REGISTERED OFFICE CHANGED ON 16/05/2014 FROM COBALT 3.1, SILVER FOX WAY COBALT BUSINESS PARK NEWCASTLE UPON TYNE NE27 0QJ UNITED KINGDOM |
03/03/143 March 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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