UNITED PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/08/2531 August 2025 New | Micro company accounts made up to 2024-08-31 |
| 12/06/2512 June 2025 | Registered office address changed from 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG England to 13 Meads Street Eastbourne East Sussex BN20 7QY on 2025-06-12 |
| 17/02/2517 February 2025 | Confirmation statement made on 2025-02-07 with updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 16/02/2416 February 2024 | Confirmation statement made on 2024-02-07 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 29/05/2329 May 2023 | Micro company accounts made up to 2022-08-31 |
| 07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 29/04/2229 April 2022 | Registration of charge 118868540003, created on 2022-04-11 |
| 25/04/2225 April 2022 | Registration of charge 118868540002, created on 2022-04-11 |
| 28/02/2228 February 2022 | Confirmation statement made on 2022-02-13 with updates |
| 24/02/2224 February 2022 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 37 Station Road Bexhill-on-Sea East Sussex TN40 1RG on 2022-02-24 |
| 01/12/211 December 2021 | Micro company accounts made up to 2021-08-31 |
| 18/10/2118 October 2021 | Director's details changed for Mr Junior Purrier on 2021-10-18 |
| 18/10/2118 October 2021 | Director's details changed for Mr Ashley Graham Tibble on 2021-10-10 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 01/03/211 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
| 26/02/2126 February 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 118868540001 |
| 07/01/217 January 2021 | PREVEXT FROM 31/03/2020 TO 31/08/2020 |
| 09/11/209 November 2020 | PSC'S CHANGE OF PARTICULARS / MR JUNIOR PURRIER / 09/11/2020 |
| 09/11/209 November 2020 | PSC'S CHANGE OF PARTICULARS / MR ASHLEY TIBBLE / 09/11/2020 |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 19/08/2019 August 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JUNIOR PURRIER / 01/10/2019 |
| 13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
| 13/02/2013 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY TIBBLE |
| 13/02/2013 February 2020 | DIRECTOR APPOINTED MR ASHLEY GRAHAM TIBBLE |
| 13/02/2013 February 2020 | 12/02/20 STATEMENT OF CAPITAL GBP 1 |
| 18/03/1918 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UNITED PROPERTY SOLUTIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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