SEGMENT PROPERTY SERVICES LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

20/05/2520 May 2025 Amended total exemption full accounts made up to 2024-05-31

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

02/06/242 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/05/2428 May 2024 Notification of Ervin Pergjergji as a person with significant control on 2024-05-28

View Document

28/05/2428 May 2024 Cessation of Ervin Pergjergji as a person with significant control on 2024-05-28

View Document

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Registered office address changed from 1 Hardwicks Square London SW18 4AW England to Riverbank House 1 Putney Bridge Approach London SW6 3JD on 2024-01-23

View Document

22/01/2422 January 2024 Change of details for Mr Ervin Pergjergji as a person with significant control on 2024-01-10

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

24/04/2324 April 2023 Certificate of change of name

View Document

28/02/2328 February 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

19/05/2219 May 2022 Compulsory strike-off action has been discontinued

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-05-31

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

07/05/227 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/05/2030 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, NO UPDATES

View Document

29/02/2029 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

26/05/1926 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, NO UPDATES

View Document

27/02/1927 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/06/1715 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

21/02/1721 February 2017 REGISTERED OFFICE CHANGED ON 21/02/2017 FROM 7 BURRAGE COURT,WORGAN STREET LONDON SE16 7WA UNITED KINGDOM

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

19/05/1519 May 2015 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