MADE PROPERTY 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
06/01/256 January 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

22/03/2422 March 2024 Micro company accounts made up to 2023-06-30

View Document

05/03/245 March 2024 Appointment of Mr Adam Robertson as a director on 2024-02-21

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/02/2322 February 2023 Notification of Adam Robertson as a person with significant control on 2023-02-01

View Document

22/02/2322 February 2023 Termination of appointment of Adam Robertson as a director on 2023-02-09

View Document

22/02/2322 February 2023 Cessation of Adam Robertson as a person with significant control on 2023-02-01

View Document

22/02/2322 February 2023 Appointment of Mrs Hilary Angela Elaine Robertson as a director on 2023-02-09

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM SUITE A, PACEYCOMBE HOUSE PACEYCOMBE WAY POUNDBURY DORCHESTER DT1 3WB ENGLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

08/06/208 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM ROBERTSON

View Document

27/03/2027 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/01/2020 January 2020 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ROBERTSON

View Document

04/07/194 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. ADAM ROBERTSON / 01/07/2019

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MRS HILARY ANGELA ELAINE ROBERTSON / 01/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, WITH UPDATES

View Document

03/07/183 July 2018 CESSATION OF ADAM ROBERTSON AS A PSC

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY ANGELA ELAINE ROBERTSON

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/01/1825 January 2018 DIRECTOR APPOINTED MR DOUGLAS ROBERT ROBERTSON

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM REDCOTTS HOUSE 1 REDCOTTS LANE WIMBORNE DORSET BH21 1JX UNITED KINGDOM

View Document

06/06/176 June 2017 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