DELUXE 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
01/05/251 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/04/2519 April 2025 Termination of appointment of Robert Charles Sinfield as a director on 2025-04-19

View Document

19/04/2519 April 2025 Cessation of Robert Charles Sinfield as a person with significant control on 2025-04-19

View Document

19/04/2519 April 2025 Confirmation statement made on 2025-04-19 with updates

View Document

19/04/2519 April 2025 Satisfaction of charge 117269650005 in full

View Document

19/04/2519 April 2025 Notification of Marcus Smart as a person with significant control on 2025-04-19

View Document

19/04/2519 April 2025 Satisfaction of charge 117269650006 in full

View Document

16/04/2516 April 2025 Appointment of Mr Marcus Smart as a director on 2025-04-16

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

15/11/2415 November 2024 Registration of charge 117269650007, created on 2024-11-14

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-13 with no updates

View Document

22/09/2322 September 2023 Registration of charge 117269650006, created on 2023-09-22

View Document

22/09/2322 September 2023 Registration of charge 117269650005, created on 2023-09-22

View Document

30/08/2330 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 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 Confirmation statement made on 2021-12-13 with no updates

View Document

12/03/2112 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

21/01/2121 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 117269650004

View Document

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

View Accounts

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

02/10/202 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117269650003

View Document

24/09/2024 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117269650002

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117269650001

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

16/11/1916 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT CHARLES SINFIELD / 14/11/2019

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR GAVIN CLUER

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR GAVIN JAMES CLUER

View Document

14/12/1814 December 2018 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