FLAGSHIP PROPERTY SOLUTIONS LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewResolutions

View Document

06/06/256 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

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

View Accounts

20/11/2420 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/10/243 October 2024 Registered office address changed from Carnbroe House Finch Way Strathclyde Business Park Bellshill ML4 3PE Scotland to 97 Clydesdale Street Motherwell ML1 4JQ on 2024-10-03

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

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

View Accounts

15/09/2315 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

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

View Accounts

18/09/2218 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

28/08/2028 August 2020 REGISTERED OFFICE CHANGED ON 28/08/2020 FROM CARNBROE HOUSE 2 FINCH WAY STRATHCLYDE BUSINESS PARK BELLSHILL ML4 3PE SCOTLAND

View Document

24/07/2024 July 2020 REGISTERED OFFICE CHANGED ON 24/07/2020 FROM 10 JAMES STREET RIGHEAD INDUSTRIAL ESTATE BELLSHILL ML4 3LU SCOTLAND

View Document

15/06/2015 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

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

View Accounts

16/09/1916 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LAURENCE WESTON / 30/08/2019

View Document

16/09/1916 September 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID LAURENCE WESTON / 30/08/2019

View Document

29/05/1929 May 2019 CURRSHO FROM 30/04/2020 TO 31/12/2019

View Document

11/04/1911 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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