ABSOLUTE PROPERTY SERVICES GROUP LIMITED

Company Documents

DateDescription
19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/05/1527 May 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 01/07/13 STATEMENT OF CAPITAL GBP 105000

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/01/145 January 2014 REDUCTION OF SHARE PREMIUM ACCOUNT, COMPANY BUSINESS 23/12/2013

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR ROY ANDERSON

View Document

22/05/1322 May 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

07/06/127 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

21/03/1221 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

09/06/119 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, SECRETARY SALLY TAYLOR

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM REID

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED IAN NICKLESS

View Document

20/04/1120 April 2011 SECRETARY APPOINTED IAN NICKLESS

View Document

20/04/1120 April 2011 DIRECTOR APPOINTED MR ROY ANDERSON

View Document

22/02/1122 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROY ANDERSON

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR ROY ANDERSON

View Document

02/09/102 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

30/07/1030 July 2010 COMPANY NAME CHANGED ABSOLUTE HOME SERVICES LIMITED CERTIFICATE ISSUED ON 30/07/10

View Document

09/06/109 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 9 COMMERCE ROAD LYNCHWOOD PETERBOROUGH PE2 6LR

View Document

09/02/109 February 2010 CHANGE OF NAME 28/10/2009

View Document

16/12/0916 December 2009 CHANGE OF NAME 28/10/2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 APPOINTMENT OF DIRECTOR 30/03/2009

View Document

14/04/0914 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/04/0914 April 2009 GBP NC 20000/100000 30/03/2009

View Document

14/04/0914 April 2009 NC INC ALREADY ADJUSTED 30/03/09

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED ROY ANDERSON

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/08/0829 August 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LEES-WHITEHEAD

View Document

10/03/0810 March 2008 ACC. REF. DATE SHORTENED FROM 31/05/2008 TO 31/03/2008

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 SECRETARY RESIGNED

View Document

31/08/0731 August 2007 NC INC ALREADY ADJUSTED 16/07/07

View Document

31/08/0731 August 2007 � NC 1000/20000 16/07/

View Document

31/08/0731 August 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

14/05/0714 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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