UK PROPERTY SOLUTIONS (ST. LEONARDS) LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

18/03/2518 March 2025 Final Gazette dissolved via voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

19/12/2419 December 2024 Application to strike the company off the register

View Document

05/11/245 November 2024 Cessation of Richard Alec Simmons as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Termination of appointment of Richard Alec Simmons as a director on 2024-11-05

View Document

05/11/245 November 2024 Registered office address changed from 4 Brendon Drive Esher KT10 9EQ England to 106 Dartnell Park Road West Byfleet KT14 6QD on 2024-11-05

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

20/05/2420 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/04/2325 April 2023 Satisfaction of charge 113568300006 in full

View Document

25/04/2325 April 2023 Satisfaction of charge 113568300007 in full

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

05/02/225 February 2022 Satisfaction of charge 113568300005 in full

View Document

05/02/225 February 2022 Satisfaction of charge 113568300004 in full

View Document

22/10/2122 October 2021 Amended total exemption full accounts made up to 2020-05-31

View Document

23/07/2123 July 2021 Notification of Carol Susan Watson as a person with significant control on 2021-06-01

View Document

23/07/2123 July 2021 Change of details for Mr Richard Alec Simmons as a person with significant control on 2019-07-01

View Document

23/07/2123 July 2021 Notification of Paul Francis Watson as a person with significant control on 2021-06-01

View Document

23/07/2123 July 2021 Appointment of Ms Moi Moi Liau as a director on 2021-07-12

View Document

18/06/2118 June 2021 Registration of charge 113568300007, created on 2021-06-02

View Document

18/06/2118 June 2021 Registration of charge 113568300006, created on 2021-06-02

View Document

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

View Accounts

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 10/05/21, WITH UPDATES

View Document

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/05/2125 May 2021 REGISTERED OFFICE CHANGED ON 25/05/2021 FROM 21 THE RIDINGS COBHAM SURREY KT11 2PU ENGLAND

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM 6 WENTWORTH DENE PINE GROVE WEYBRIDGE SURREY KT13 9AJ UNITED KINGDOM

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/11/194 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 113568300001

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113568300004

View Document

09/09/199 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113568300005

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113568300002

View Document

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 113568300003

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MR PAUL FRANCIS WATSON

View Document

11/07/1911 July 2019 DIRECTOR APPOINTED MRS CAROL SUSAN WATSON

View Document

05/07/195 July 2019 SECRETARY APPOINTED MR PAUL WATSON

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

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

View Accounts

27/06/1827 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113568300001

View Document

11/05/1811 May 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