ALL PROPERTY ONLINE PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
14/03/2514 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-03-31 |
02/04/242 April 2024 | Confirmation statement made on 2024-03-13 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/11/2329 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/03/2315 March 2023 | Confirmation statement made on 2023-03-13 with no updates |
21/02/2321 February 2023 | Registered office address changed from First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA to Suite 4, Stanmore Towers 8-14 Church Road Stanmore Middlesex HA7 4AW on 2023-02-21 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/12/2124 December 2021 | Total exemption full accounts made up to 2021-03-31 |
01/07/211 July 2021 | Registered office address changed from Suite 203, Second Floor China House, 401 Edgware Road London NW2 6GY England to First Floor New Barnes Mill Cottonmill Lane St. Albans AL1 2HA on 2021-07-01 |
01/07/211 July 2021 | Registered office address changed from First Floor New Barnes Mill Cottonmill Lane St Albans AL1 2HA to First Floor, New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 2021-07-01 |
01/07/211 July 2021 | Registered office address changed from First Floor New Barnes Mill Cottonmill Lane St. Albans AL1 2HA England to First Floor New Barnes Mill Cottonmill Lane St Albans AL1 2HA on 2021-07-01 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | PSC'S CHANGE OF PARTICULARS / MR MITCHELL ROSS WALTERS / 03/07/2020 |
17/03/2117 March 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MITCHELL ROSS WALTERS / 03/07/2020 |
17/03/2117 March 2021 | CONFIRMATION STATEMENT MADE ON 13/03/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
16/04/1916 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1814 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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