DELUXE PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/05/251 May 2025 | Total exemption full accounts made up to 2024-12-31 |
19/04/2519 April 2025 | Termination of appointment of Robert Charles Sinfield as a director on 2025-04-19 |
19/04/2519 April 2025 | Cessation of Robert Charles Sinfield as a person with significant control on 2025-04-19 |
19/04/2519 April 2025 | Confirmation statement made on 2025-04-19 with updates |
19/04/2519 April 2025 | Satisfaction of charge 117269650005 in full |
19/04/2519 April 2025 | Notification of Marcus Smart as a person with significant control on 2025-04-19 |
19/04/2519 April 2025 | Satisfaction of charge 117269650006 in full |
16/04/2516 April 2025 | Appointment of Mr Marcus Smart as a director on 2025-04-16 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-13 with no updates |
15/11/2415 November 2024 | Registration of charge 117269650007, created on 2024-11-14 |
26/09/2426 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
19/12/2319 December 2023 | Confirmation statement made on 2023-12-13 with no updates |
22/09/2322 September 2023 | Registration of charge 117269650006, created on 2023-09-22 |
22/09/2322 September 2023 | Registration of charge 117269650005, created on 2023-09-22 |
30/08/2330 August 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-13 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-13 with no updates |
12/03/2112 March 2021 | 31/12/20 TOTAL EXEMPTION FULL |
21/01/2121 January 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 117269650004 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
02/10/202 October 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 117269650003 |
24/09/2024 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/01/207 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 117269650002 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/12/1927 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117269650001 |
17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
16/11/1916 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES SINFIELD / 14/11/2019 |
01/10/191 October 2019 | APPOINTMENT TERMINATED, DIRECTOR GAVIN CLUER |
13/05/1913 May 2019 | DIRECTOR APPOINTED MR GAVIN JAMES CLUER |
14/12/1814 December 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