WALKERS PROPERTY SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/07/2512 July 2025 NewMicro company accounts made up to 2024-07-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

21/04/2421 April 2024 Micro company accounts made up to 2023-07-31

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

29/01/2429 January 2024 Previous accounting period extended from 2023-07-30 to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Micro company accounts made up to 2022-07-30

View Document

03/02/233 February 2023 Termination of appointment of Philip Roy Walker as a director on 2023-01-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with updates

View Document

03/02/233 February 2023 Cessation of Philip Roy Walker as a person with significant control on 2023-01-31

View Document

03/02/233 February 2023 Termination of appointment of Deborah Ann Walker as a secretary on 2023-01-31

View Document

11/01/2311 January 2023 Confirmation statement made on 2022-12-02 with no updates

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

03/12/213 December 2021 Secretary's details changed for Mrs Deborah Ann Walker on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mr Jake Coner Walker on 2021-12-03

View Document

03/12/213 December 2021 Director's details changed for Mr Philip Roy Walker on 2021-12-03

View Document

03/12/213 December 2021 Secretary's details changed for Mrs Deborah Ann Walker on 2021-12-03

View Document

03/12/213 December 2021 Secretary's details changed for Mrs Deborah Ann Walker on 2021-12-03

View Document

03/12/213 December 2021 Change of details for Mr Jake Coner Walker as a person with significant control on 2021-12-03

View Document

03/12/213 December 2021 Change of details for Mr Philip Roy Walker as a person with significant control on 2021-12-03

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

25/10/2125 October 2021 Registered office address changed from 172a Kingston Road Ewell Epsom KT19 0SA England to 4 Rosedale Road Stoneleigh Epsom KT17 2JQ on 2021-10-25

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

26/04/2126 April 2021 PREVSHO FROM 31/07/2020 TO 30/07/2020

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

26/07/1926 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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