PROPERTY LADDER 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
15/09/2515 September 2025 NewConfirmation statement made on 2025-07-11 with updates

View Document

01/08/251 August 2025 Director's details changed for Mrs Tippayarattana Taechakumput on 2025-07-31

View Document

01/08/251 August 2025 Registered office address changed from 5 Blenhiem Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU England to 6, Blenheim Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2025-08-01

View Document

01/08/251 August 2025 Director's details changed for Mr. Pouvanart Taechakumput on 2025-07-31

View Document

01/08/251 August 2025 Change of details for Mrs Tippayarattana Taechakumput as a person with significant control on 2025-07-31

View Document

01/08/251 August 2025 Change of details for Mr Pouvanart Taechakumput as a person with significant control on 2025-07-31

View Document

17/06/2517 June 2025 Registration of charge 102558310002, created on 2025-06-13

View Document

28/03/2528 March 2025 Unaudited abridged accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Director's details changed for Mr Pouvanart Taechakumput on 2024-11-22

View Document

10/12/2410 December 2024 Change of details for Mr Pouvanart Taechakumput as a person with significant control on 2024-11-22

View Document

10/12/2410 December 2024 Change of details for Mrs Tippayarattana Taechakumput as a person with significant control on 2024-11-22

View Document

10/12/2410 December 2024 Registered office address changed from Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE1 5BQ England to 5 Blenhiem Court Peppercorn Close Peterborough Cambridgeshire PE1 2DU on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mrs Tippayarattana Taechakumput on 2024-11-22

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/08/216 August 2021 Registered office address changed from 6 Blenheim Court Peppercorn Close Peterborough PE1 2DU England to Fenlake House Fenlake Business Centre Fengate Peterborough Cambridgeshire PE15BQ on 2021-08-06

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-11 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 102558310001

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM 98 SUNDIAL HOUSE HIGH STREET HORSELL WOKING SURREY GU21 4SU ENGLAND

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS TIPPAYARATTANA TAECHAKUMPUT / 14/02/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR POUVANART TAECHAKUMPUT / 14/02/2019

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/08/1722 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

11/08/1711 August 2017 PREVSHO FROM 30/06/2017 TO 31/03/2017

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIPPAYARATTANA TAECHAKUMPUT

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL POUVANART TAECHAKUMPUT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/06/1628 June 2016 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