WESTSIDE PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Change of details for Mr Samuel Tendayi Nyamukapa as a person with significant control on 2025-04-30

View Document

30/05/2530 May 2025 Cessation of Hazel Pfungwa Marwa Nyamukapa as a person with significant control on 2025-04-30

View Document

02/05/252 May 2025 Termination of appointment of Hazel Pfungwa Marwa Nyamukapa as a director on 2025-04-30

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with updates

View Document

29/08/2429 August 2024 Micro company accounts made up to 2023-11-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-28 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-11-28 with updates

View Document

28/11/2228 November 2022 Micro company accounts made up to 2021-11-30

View Document

10/12/2110 December 2021 Notification of Hazel Pfungwa Marwa Nyamukapa as a person with significant control on 2017-12-01

View Document

10/12/2110 December 2021 Notification of Samuel Tendayi Nyamukapa as a person with significant control on 2017-12-01

View Document

10/12/2110 December 2021 Withdrawal of a person with significant control statement on 2021-12-10

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

30/08/1930 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/08/189 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HAZEL PFUNGWA MARWA NYAMUKAPA / 11/12/2017

View Document

11/12/1711 December 2017 REGISTERED OFFICE CHANGED ON 11/12/2017 FROM 33 ST. ANNE GARDENS BASINGSTOKE RG24 9QE UNITED KINGDOM

View Document

11/12/1711 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL TENDAYI NYAMUKAPA / 11/12/2017

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

28/11/1728 November 2017 DIRECTOR APPOINTED MR SAMUEL TENDAYI NYAMUKAPA

View Document

29/11/1629 November 2016 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