UNITED PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

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

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

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

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/05/2329 May 2023 Micro company accounts made up to 2022-08-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

29/04/2229 April 2022 Registration of charge 118868540003, created on 2022-04-11

View Document

25/04/2225 April 2022 Registration of charge 118868540002, created on 2022-04-11

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-13 with updates

View Document

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

View Document

01/12/211 December 2021 Micro company accounts made up to 2021-08-31

View Document

18/10/2118 October 2021 Director's details changed for Mr Junior Purrier on 2021-10-18

View Document

18/10/2118 October 2021 Director's details changed for Mr Ashley Graham Tibble on 2021-10-10

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

26/02/2126 February 2021 REGISTRATION OF A CHARGE / CHARGE CODE 118868540001

View Document

07/01/217 January 2021 PREVEXT FROM 31/03/2020 TO 31/08/2020

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR JUNIOR PURRIER / 09/11/2020

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR ASHLEY TIBBLE / 09/11/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JUNIOR PURRIER / 01/10/2019

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY TIBBLE

View Document

13/02/2013 February 2020 DIRECTOR APPOINTED MR ASHLEY GRAHAM TIBBLE

View Document

13/02/2013 February 2020 12/02/20 STATEMENT OF CAPITAL GBP 1

View Document

18/03/1918 March 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