PROPERTY IT SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/10/252 October 2025 NewCessation of John Lyon as a person with significant control on 2025-08-27

View Document

02/10/252 October 2025 NewAppointment of Mr Stuart Fraser Mccormick as a director on 2025-08-29

View Document

02/10/252 October 2025 NewTermination of appointment of Christopher John Morrall as a director on 2025-08-29

View Document

02/10/252 October 2025 NewRegistered office address changed from Suite B1.6(A) Clarence Mill Business Centre, Clarence Road Bollington Macclesfield Cheshire SK10 5JZ to Third Floor, Suite a3 (3) Chester Steam Mill Steam Mill Street Chester Cheshire CH3 5AN on 2025-10-02

View Document

02/10/252 October 2025 NewCessation of Christopher John Morrall as a person with significant control on 2025-08-27

View Document

02/10/252 October 2025 NewTermination of appointment of Craig David Morrall as a director on 2025-08-29

View Document

02/10/252 October 2025 NewNotification of Mobile Inventory Program Limited as a person with significant control on 2025-08-27

View Document

02/10/252 October 2025 NewCessation of Craig David Morrall as a person with significant control on 2025-08-27

View Document

17/07/2517 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

23/12/2423 December 2024 Confirmation statement made on 2024-12-21 with updates

View Document

03/12/243 December 2024 Change of details for Mr Craig David Morrall as a person with significant control on 2024-12-03

View Document

03/12/243 December 2024 Director's details changed for Mr Craig David Morrall on 2024-12-03

View Document

20/08/2420 August 2024 Change of details for Mr Craig David Morrall as a person with significant control on 2024-08-20

View Document

20/08/2420 August 2024 Director's details changed for Mr Craig David Morrall on 2024-08-20

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-21 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-21 with updates

View Document

22/12/2222 December 2022 Change of details for Mr Christopher John Morrall as a person with significant control on 2022-12-22

View Document

22/12/2222 December 2022 Director's details changed for Mr Christopher John Morrall on 2022-12-22

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

14/02/2214 February 2022 Termination of appointment of John Lyon as a director on 2021-12-23

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

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

View Accounts

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

View Accounts

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG DAVID MORRALL / 20/12/2018

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR CRAIG DAVID MORRALL / 20/12/2018

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/09/166 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/07/1621 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN LYON / 21/07/2016

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR JOHN LYON

View Document

22/01/1622 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/05/1514 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORRALL / 13/05/2015

View Document

09/01/159 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORRALL / 09/01/2015

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM 6C HAWTHORN LANE WILMSLOW CHESHIRE SK9 1AA

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/02/144 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

16/01/1416 January 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/01/1416 January 2014 02/08/13 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/04/1322 April 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

04/03/134 March 2013 REGISTERED OFFICE CHANGED ON 04/03/2013 FROM BEECHFIELD HOUSE WINTERTON WAY MACCLESFIELD CHESHIRE SK11 0LP ENGLAND

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN MORRALL / 29/06/2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/03/1229 March 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

21/12/1021 December 2010 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