AFFORDABLE PROPERTY SOLUTIONS (DORSET) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

22/01/2522 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

21/08/2421 August 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/01/2428 January 2024 Satisfaction of charge 4 in full

View Document

28/01/2428 January 2024 Satisfaction of charge 3 in full

View Document

28/01/2428 January 2024 Satisfaction of charge 5 in full

View Document

17/01/2417 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

18/01/2318 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/01/2217 January 2022 Elect to keep the directors' residential address register information on the public register

View Document

17/01/2217 January 2022 Withdrawal of the directors' residential address register information from the public register

View Document

17/01/2217 January 2022 Elect to keep the secretaries register information on the public register

View Document

17/01/2217 January 2022 Secretary's details changed for Mrs Constance Helen Kenna on 2022-01-05

View Document

17/01/2217 January 2022 Director's details changed for Mrs Constance Helen Kenna on 2022-01-03

View Document

17/01/2217 January 2022 Director's details changed for Mr Lee Grahame Kenna on 2022-01-03

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

04/11/214 November 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/01/2018 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM 12 MARLOTT ROAD OAKDALE POOLE DORSET BH15 3DX

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

17/11/1717 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

16/01/1616 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

20/06/1420 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/03/1315 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/03/1314 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/02/122 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

19/01/1219 January 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/01/1121 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/03/102 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE GRAHAME KENNA / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CONSTANCE HELEN KENNA / 19/01/2010

View Document

06/02/096 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

27/01/0927 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/05/0819 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/05/089 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/02/086 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

23/10/0723 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: TMD ACCOUNTANCY, 20 MARKET STREET, POOLE DORSET BH15 1NF

View Document

31/01/0631 January 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

16/01/0616 January 2006 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