SOUTH EAST PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
08/02/228 February 2022 Registered office address changed from Mason House 96 Evesham Road Headless Cross Redditch Worcestershire B97 5ES to 549 Oxford Road Reading RG30 1HJ on 2022-02-08

View Document

10/10/2110 October 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

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

View Accounts

08/11/208 November 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

27/02/2027 February 2020 Annual accounts for year ending 27 Feb 2020

View Accounts

28/11/1928 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/19

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

27/02/1927 February 2019 Annual accounts for year ending 27 Feb 2019

View Accounts

24/11/1824 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/18

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

27/02/1827 February 2018 Annual accounts for year ending 27 Feb 2018

View Accounts

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 27/02/17

View Document

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

27/02/1727 February 2017 Annual accounts for year ending 27 Feb 2017

View Accounts

29/11/1629 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

27/02/1627 February 2016 Annual accounts for year ending 27 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/10/1515 October 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

15/10/1515 October 2015 REGISTERED OFFICE CHANGED ON 15/10/2015 FROM ALLINGTON HILLCREST ROAD BIGGIN HILL WESTERHAM KENT TN16 3UA

View Document

15/10/1515 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANET KANSY / 27/07/2015

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

29/04/1529 April 2015 CURRSHO FROM 31/07/2014 TO 28/02/2014

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY ENGLAND

View Document

28/08/1428 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/08/1312 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

06/08/126 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

10/07/1210 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/07/11

View Document

26/08/1126 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

27/07/1027 July 2010 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