START RIGHT PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

12/03/2512 March 2025 Compulsory strike-off action has been discontinued

View Document

11/03/2511 March 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

27/09/2427 September 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

03/01/243 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

30/11/2330 November 2023 Micro company accounts made up to 2023-03-31

View Document

24/11/2324 November 2023 Previous accounting period shortened from 2024-02-28 to 2023-03-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

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

View Accounts

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

23/11/2123 November 2021 Micro company 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 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR TERRY CARRICK / 20/12/2019

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES CRANE / 20/12/2019

View Document

30/12/1930 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRY CARRICK / 20/12/2019

View Document

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

30/12/1930 December 2019 PSC'S CHANGE OF PARTICULARS / MR CLIFFORD CHARLES CRANE / 20/12/2019

View Document

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM 3 REDBRICK COTTAGES WEETING BRANDON SUFFOLK IP27 0PJ UNITED KINGDOM

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117379300001

View Document

14/10/1914 October 2019 CURREXT FROM 31/12/2019 TO 28/02/2020

View Document

21/12/1821 December 2018 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