ABSOLUTE PROPERTY MANAGEMENT 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
28/05/2528 May 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/04/242 April 2024 Secretary's details changed for Mrs Loraine Poppleton on 2024-04-02

View Document

26/03/2426 March 2024 Appointment of Miss Gemma Aris as a director on 2024-03-26

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/05/224 May 2022 Termination of appointment of Anthony John Poppleton as a secretary on 2022-05-04

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-04 with updates

View Document

22/04/2222 April 2022 Micro company accounts made up to 2021-09-30

View Document

06/01/226 January 2022 Change of details for Mr Anthony John Poppleton as a person with significant control on 2021-12-25

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

12/05/2112 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

06/06/186 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN POPPLETON / 20/11/2017

View Document

11/05/1811 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORAINE POPPLETON

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES

View Document

29/11/1729 November 2017 SECRETARY APPOINTED MRS LORAINE POPPLETON

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/06/177 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 SECRETARY APPOINTED MR ANTHONY JOHN POPPLETON

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR RHIAN HOLMES

View Document

12/05/1712 May 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW PROBERT

View Document

10/05/1710 May 2017 APPOINTMENT TERMINATED, SECRETARY JOSEPH HOLMES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/06/167 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM AVON HOUSE 19 STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 2EZ

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN POPPLETON / 10/05/2016

View Document

10/05/1610 May 2016 REGISTERED OFFICE CHANGED ON 10/05/2016 FROM TEGAN HOUSE 2 MEADOW BANK LLANDARCY NEATH WEST GLAMORGAN SA10 6FJ WALES

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON BASTON

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/06/154 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

21/11/1321 November 2013 SECRETARY APPOINTED MR JOSEPH FRANCIS HOLMES

View Document

14/10/1314 October 2013 PREVEXT FROM 31/05/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

31/05/1331 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 ADOPT ARTICLES 18/09/2012

View Document

20/09/1220 September 2012 18/09/12 STATEMENT OF CAPITAL GBP 100

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 3 ASSEMBLY SQUARE BRITANNIA QUAY CARDIFF CF10 4PL UNITED KINGDOM

View Document

06/09/126 September 2012 DIRECTOR APPOINTED RHIAN ANGHARAD HOLMES

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR ANDREW CHARLES PROBERT

View Document

06/09/126 September 2012 DIRECTOR APPOINTED MR SIMON MALCOLM BASTON

View Document

06/09/126 September 2012 DIRECTOR APPOINTED ANTHONY JOHN POPPLETON

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM C/O ACUITY LEGAL 3 ASSEMBLY SQUARE, BRITANNIA QUAY CARDIFF BAY CARDIFF CF10 4PL UNITED KINGDOM

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BERRY

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR M AND A NOMINEES LIMITED

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY M AND A SECRETARIES LIMITED

View Document

03/08/123 August 2012 COMPANY NAME CHANGED MANDACO 738 LIMITED CERTIFICATE ISSUED ON 03/08/12

View Document

09/05/129 May 2012 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