FURNESS 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
01/08/251 August 2025 NewConfirmation statement made on 2025-03-18 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

25/07/2425 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

27/03/2427 March 2024 Change of details for Mr Michael Thomas Furness as a person with significant control on 2024-03-27

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

20/06/2320 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

02/05/232 May 2023 Registered office address changed from 8 Hackworth Industrial Park Shildon DL4 1HF England to 5 Henson Close South Church Enterprise Park Bishop Auckland DL14 6WA on 2023-05-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2021-01-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-26 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/08/207 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM UNIT B2 ROMANWAY INDUSTRIAL ESTATE TINDALE CRECENT BISHOP AUCKLAND COUNTY DURHAM DL14 9AW

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

22/01/1922 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/18

View Document

25/10/1825 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/10/1726 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

26/07/1626 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088604400001

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/02/169 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL THOMAS FURNESS / 24/01/2014

View Document

24/01/1424 January 2014 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