Advanced company searchLink opens in new window

PROPERTY SOLUTIONS (UK) LIMITED

Company number 03002344

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jul 2016 MR04 Satisfaction of charge 1 in full
06 Apr 2016 AA Accounts for a small company made up to 30 September 2015
11 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 222.22
20 Feb 2015 AA Accounts for a small company made up to 30 September 2014
17 Dec 2014 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 222.22
26 Jun 2014 AA Accounts for a small company made up to 30 September 2013
02 Jan 2014 AP03 Appointment of Mr Jeffrey David Morgan as a secretary
02 Jan 2014 TM02 Termination of appointment of Richard Bacon as a secretary
16 Dec 2013 AR01 Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 222.22
11 Mar 2013 CH01 Director's details changed for Mr Chris Anthony Barrass on 11 March 2013
17 Jan 2013 AUD Auditor's resignation
10 Jan 2013 AA Accounts for a small company made up to 30 September 2012
03 Jan 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
14 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2012 AA Accounts for a small company made up to 30 September 2011
30 Mar 2012 TM01 Termination of appointment of Kellie Bennett as a director
22 Mar 2012 AP03 Appointment of Mr Richard Bacon as a secretary
22 Mar 2012 TM02 Termination of appointment of Kellie Bennett as a secretary
07 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Dec 2011 AR01 Annual return made up to 16 December 2011 with full list of shareholders
02 Nov 2011 TM01 Termination of appointment of Edmund Costelloe as a director
29 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
23 Dec 2010 CH01 Director's details changed for Alan David White on 16 December 2010
23 Dec 2010 CH01 Director's details changed for Edmund Christopher Costelloe on 16 December 2010
23 Dec 2010 CH01 Director's details changed for Mr Andrew John Morley on 16 December 2010