YOUR PERFECT SETTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Registration of charge 067273990001, created on 2025-08-14 |
15/08/2515 August 2025 New | Current accounting period shortened from 2026-03-31 to 2025-12-31 |
08/08/258 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/11/2426 November 2024 | Second filing for the appointment of Lucy May Hobbis as a director |
30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
24/09/2424 September 2024 | Termination of appointment of Tracie Homer as a director on 2024-09-06 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-06 with updates |
24/09/2424 September 2024 | Termination of appointment of Paul Homer as a director on 2024-09-06 |
24/09/2424 September 2024 | Notification of L & a Bridal Limited as a person with significant control on 2024-09-06 |
24/09/2424 September 2024 | Cessation of Tracie Homer as a person with significant control on 2024-09-06 |
24/09/2424 September 2024 | Cessation of Paul Homer as a person with significant control on 2024-09-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
25/01/2425 January 2024 | Appointment of Miss Lucy May Hobbis as a director on 2024-01-19 |
25/01/2425 January 2024 | Appointment of Miss Abigail Jade Blackford as a director on 2024-01-19 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/11/2316 November 2023 | Confirmation statement made on 2023-10-20 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-20 with no updates |
04/10/224 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/11/1919 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 20/10/19, WITH UPDATES |
03/04/193 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS TRACIE HOMER / 03/04/2019 |
03/04/193 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL HOMER / 03/04/2019 |
03/04/193 April 2019 | PSC'S CHANGE OF PARTICULARS / MRS TRACIE HOMER / 03/04/2019 |
03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE HOMER / 03/04/2019 |
03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOMER / 03/04/2019 |
03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HOMER / 03/04/2019 |
03/04/193 April 2019 | PSC'S CHANGE OF PARTICULARS / MR PAUL HOMER / 03/04/2019 |
03/04/193 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACIE HOMER / 03/04/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 25 FERNDALE PARK STOURBRIDGE WEST MIDLANDS DY9 0RB |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
21/11/1821 November 2018 | CONFIRMATION STATEMENT MADE ON 20/10/18, WITH UPDATES |
11/06/1811 June 2018 | SAIL ADDRESS CREATED |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
28/12/1528 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/11/1411 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
09/10/149 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | REGISTERED OFFICE CHANGED ON 03/03/2014 FROM C/O STOURTON ACCOUNTANCY SERVICES LTD UNIT 89 GIBBONS INDUSTRIAL PARK DUDLEY ROAD KINGSWINFORD WEST MIDLANDS DY6 8XF |
23/01/1423 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TRACIE HOMER / 23/01/2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/11/1313 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
12/09/1312 September 2013 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM FIRST FLOOR MIDLAND HOUSE HAYES LANE LYE STOURBRIDGE WEST MIDLANDS DY9 8RD ENGLAND |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
04/01/134 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
15/11/1215 November 2012 | Annual return made up to 20 October 2012 with full list of shareholders |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
24/11/1124 November 2011 | Annual return made up to 20 October 2011 with full list of shareholders |
24/11/1024 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
30/06/1030 June 2010 | PREVEXT FROM 31/10/2009 TO 31/03/2010 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL HOMER / 19/11/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TRACIE HOMER / 19/11/2009 |
19/11/0919 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
24/11/0824 November 2008 | APPOINTMENT TERMINATED DIRECTOR JOHN TILTMAN |
19/11/0819 November 2008 | DIRECTOR APPOINTED PAUL HOMER |
19/11/0819 November 2008 | DIRECTOR APPOINTED TRACIE HOMER |
20/10/0820 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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 YOUR PERFECT SETTING LIMITED
- 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