LOCAL PROPERTY IMPROVEMENT SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

19/06/1919 June 2019 PSC'S CHANGE OF PARTICULARS / MR MARCIN LUKASZ MAZUREK / 06/04/2016

View Document

13/06/1913 June 2019 COMPANY NAME CHANGED PROPERTY IMPROVEMENT & MAINTENANCE SERVICES LTD CERTIFICATE ISSUED ON 13/06/19

View Document

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM 13 HIGHFIELD ROAD MINSTER ON SEA SHEERNESS KENT ME12 3BA ENGLAND

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCIN LUKASZ MAZUREK / 27/03/2018

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCIN LUKASZ MAZUREK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

11/07/1611 July 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 11 HENLEY PLACE LONDON ROAD TEYNHAM SITTINGBOURNE KENT ME9 9QB

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/07/158 July 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/07/1417 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 35 CARMICHAEL ROAD LONDON SE25 5LS UNITED KINGDOM

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

19/07/1319 July 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 COMPANY NAME CHANGED POLBUILD UK LIMITED CERTIFICATE ISSUED ON 17/06/13

View Document

24/04/1324 April 2013 APPOINTMENT TERMINATED, DIRECTOR ZUZANNA MAZUREK

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR MARCIN LUKASZ MAZUREK

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/06/1215 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 44C SELBY ROAD LONDON SE20 8ST ENGLAND

View Document

15/06/1115 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/07/106 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZUZANNA JANINA MAZUREK / 12/10/2009

View Document

09/03/109 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM 1035B LONDON ROAD THORNTON HEATH LONDON SURREY CR7 6JF UNITED KINGDOM

View Document

07/07/097 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 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