DIRECT PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

14/05/2514 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/07/2430 July 2024 Confirmation statement made on 2024-07-17 with updates

View Document

13/10/2313 October 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/07/2327 July 2023 Confirmation statement made on 2023-07-17 with no updates

View Document

23/03/2323 March 2023 Accounts for a dormant company made up to 2022-08-31

View Document

01/02/231 February 2023 Registered office address changed from 19 Moortown Road, Nettleton Market Rasen Lincolnshire LN7 6AA to 66 st Peters Avenue Cleethorpes Lincolnshire DN35 8HP on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Mr John Robinson on 2023-02-01

View Document

01/02/231 February 2023 Director's details changed for Michael Robinson on 2023-02-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

02/08/212 August 2021 Confirmation statement made on 2021-07-17 with updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES

View Document

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

26/01/1626 January 2016 DISS40 (DISS40(SOAD))

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 31 August 2014

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

14/08/1514 August 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROBINSON

View Document

19/11/1419 November 2014 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBINSON / 19/11/2014

View Document

19/11/1419 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBINSON / 19/11/2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/02/145 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 Annual return made up to 17 July 2013 with full list of shareholders

View Document

04/10/134 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

27/08/1327 August 2013 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

23/07/1223 July 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL ROBINSON / 15/07/2012

View Document

20/07/1220 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBINSON / 15/07/2012

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/08/1117 August 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

31/08/1031 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/11/0918 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBINSON / 12/11/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBINSON / 12/11/2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBINSON / 09/06/2009

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED CHRISTOPHER NEIL ROBINSON

View Document

11/09/0811 September 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: 19 MOORTOWN ROAD, NETTLETON MARKET RAISEN LINCOLNSHIRE LN7 6AA

View Document

14/08/0714 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/08 TO 31/08/08

View Document

13/08/0713 August 2007 SECRETARY RESIGNED

View Document

13/08/0713 August 2007 NEW DIRECTOR APPOINTED

View Document

13/08/0713 August 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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