APSLEY PROPERTY 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
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

25/03/2525 March 2025 Current accounting period extended from 2025-03-31 to 2025-06-30

View Document

12/02/2512 February 2025 Registered office address changed from 20 Souther Cross Good Easter Chelmsford CM1 4RX England to Regus - the Civic Building 2nd Floor 323 High Street Epping Essex CM16 4BZ on 2025-02-12

View Document

28/10/2428 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

26/07/2126 July 2021 Registered office address changed from 6 st Lukes Court Old St. Michaels Drive Braintree CM7 2AJ England to 20 Souther Cross Good Easter Chelmsford CM1 4RX on 2021-07-26

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

01/06/211 June 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/07/2020 July 2020 REGISTERED OFFICE CHANGED ON 20/07/2020 FROM 20 SOUTHER CROSS GOOD EASTER CHELMSFORD CM1 4RX UNITED KINGDOM

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

16/07/1916 July 2019 CESSATION OF PARIS CUIN AS A PSC

View Document

16/07/1916 July 2019 APPOINTMENT TERMINATED, DIRECTOR PARIS CUIN

View Document

27/03/1927 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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