WALT PROPERTY SERVICES LTD

Company Documents

DateDescription
26/02/2526 February 2025 Liquidators' statement of receipts and payments to 2025-01-24

View Document

12/04/2412 April 2024 Registered office address changed from 73 Long Banks Harlow CM18 7NU United Kingdom to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2024-04-12

View Document

10/04/2410 April 2024 Liquidators' statement of receipts and payments to 2024-01-24

View Document

28/02/2328 February 2023 Statement of affairs

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Appointment of a voluntary liquidator

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

15/11/2215 November 2022 Unaudited abridged accounts made up to 2022-08-31

View Document

07/10/227 October 2022 Previous accounting period extended from 2022-06-30 to 2022-08-31

View Document

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

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

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

View Accounts

13/05/2113 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

10/03/2010 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

23/04/1923 April 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

02/02/182 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICARDA FRIEDERIKE VAN DER WALT

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDRIES JOHANNES VAN DER WALT

View Document

29/06/1729 June 2017 SAIL ADDRESS CREATED

View Document

19/07/1619 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 102541800001

View Document

28/06/1628 June 2016 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