RENT EASY PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/04/2430 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

13/02/2413 February 2024 First Gazette notice for voluntary strike-off

View Document

04/02/244 February 2024 Application to strike the company off the register

View Document

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

24/11/2324 November 2023 Previous accounting period extended from 2023-02-28 to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/02/2324 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

27/11/2227 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

23/02/2223 February 2022 Change of details for Mr. Alan Gauntlett as a person with significant control on 2022-01-29

View Document

29/01/2229 January 2022 Termination of appointment of Roy Eastham as a director on 2022-01-29

View Document

29/01/2229 January 2022 Registered office address changed from 53 Chatsworth Ave Fleetwood Lancashire FY7 8EH to 19 Holford Way Newton-Le-Willows WA12 0BZ on 2022-01-29

View Document

29/01/2229 January 2022 Cessation of Roy Eastham as a person with significant control on 2022-01-28

View Document

27/11/2127 November 2021 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 UNAUDITED ABRIDGED

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

11/11/1911 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 01/09/18 STATEMENT OF CAPITAL GBP 2

View Document

18/06/1918 June 2019 PSC'S CHANGE OF PARTICULARS / MR ROY EASTHAM / 01/09/2018

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

12/04/1912 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN GAUNTLETT

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 2A RICHMOND ROAD BLACKPOOL LANCASHIRE FY1 2NJ ENGLAND

View Document

03/09/183 September 2018 REGISTERED OFFICE CHANGED ON 03/09/2018 FROM 51 NORTHWAY AVENUE FLEETWOOD LANCASHIRE FY7 8LE UNITED KINGDOM

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR ALAN GAUNTLETT

View Document

19/02/1819 February 2018 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