ANDREWS & BAYRAM PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

21/06/2521 June 2025 Compulsory strike-off action has been discontinued

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Director's details changed for Mr Craig Anthony Andrews on 2021-03-01

View Document

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2020-12-31

View Document

06/12/216 December 2021 Previous accounting period shortened from 2021-04-01 to 2020-12-31

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/20

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY ANDREWS / 01/05/2020

View Document

01/04/201 April 2020 Annual accounts for year ending 01 Apr 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/19

View Document

01/04/191 April 2019 Annual accounts for year ending 01 Apr 2019

View Accounts

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

26/11/1826 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ANTHONY ANDREWS / 01/03/2015

View Document

24/10/1824 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/04/18

View Document

13/10/1813 October 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE BAYRAM

View Document

13/10/1813 October 2018 CESSATION OF CAROLINE JOY BAYRAM AS A PSC

View Document

13/10/1813 October 2018 APPOINTMENT TERMINATED, DIRECTOR CAROLINE BAYRAM

View Document

01/04/181 April 2018 Annual accounts for year ending 01 Apr 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

09/11/179 November 2017 01/04/17 TOTAL EXEMPTION FULL

View Document

01/04/171 April 2017 Annual accounts for year ending 01 Apr 2017

View Accounts

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 1 April 2016

View Document

15/12/1515 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 1 April 2015

View Document

08/12/148 December 2014 CURREXT FROM 31/12/2014 TO 01/04/2015

View Document

08/12/148 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

21/01/1421 January 2014 DIRECTOR APPOINTED CRAIG ANTHONY ANDREWS

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG ANDREWS

View Document

05/12/135 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information