MARK STEEL 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
09/04/259 April 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

12/04/2412 April 2024 Registration of charge 101248560005, created on 2024-04-12

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Resolutions

View Document

28/03/2428 March 2024 Memorandum and Articles of Association

View Document

20/03/2420 March 2024 Registration of charge 101248560004, created on 2024-03-19

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

21/02/2421 February 2024 Registered office address changed from 5 Grey Street Stockton-on-Tees TS20 2HH England to 20 Lynmouth Road Stockton-on-Tees TS20 1QA on 2024-02-21

View Document

21/02/2421 February 2024 Change of details for Mr Mark Steel as a person with significant control on 2024-02-20

View Document

21/02/2421 February 2024 Director's details changed for Mr Mark Steel on 2024-02-20

View Document

16/01/2416 January 2024 Termination of appointment of Matthew Steel as a director on 2024-01-12

View Document

14/12/2314 December 2023 Appointment of Mr Matthew Steel as a director on 2023-12-14

View Document

14/12/2314 December 2023 Registered office address changed from 20 Lynmouth Road Stockton-on-Tees TS20 1QA England to 5 Grey Street Stockton-on-Tees TS20 2HH on 2023-12-14

View Document

14/12/2314 December 2023 Registered office address changed from 5 Grey Street Stockton-on-Tees TS20 2HH England to 5 Grey Street Stockton-on-Tees TS20 2HH on 2023-12-14

View Document

14/12/2314 December 2023 Director's details changed for Mr Mark Steel on 2023-12-14

View Document

14/12/2314 December 2023 Director's details changed for Mr Matthew Steel on 2023-12-14

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

20/03/2320 March 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-04-30

View Document

13/05/2213 May 2022 Registered office address changed from 5 Grey Street Stockton-on-Tees TS20 2HH England to 20 Lynmouth Road Stockton-on-Tees TS20 1QA on 2022-05-13

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/06/2113 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

13/06/2113 June 2021 30/04/21 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 09/02/21, NO UPDATES

View Document

21/10/2021 October 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR MARK STEEL / 01/09/2020

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM 1ST FLOOR ENTERPRISE HOUSE 202-206 LINTHORPE ROAD MIDDLESBROUGH CLEVELAND TS1 3QW ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

20/01/2020 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101248560003

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

14/02/1914 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 101248560002

View Document

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 101248560001

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

19/04/1619 April 2016 COMPANY NAME CHANGED MARK STEEL PROPERTY SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/16

View Document

14/04/1614 April 2016 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