Advanced company searchLink opens in new window

PROPERTY IT SOLUTIONS LTD

Company number 07474517

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)
23 Jan 2017 CS01 Confirmation statement made on 21 December 2016 with updates
06 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 CH01 Director's details changed for Mr John Lyon on 21 July 2016
21 Jul 2016 AP01 Appointment of Mr John Lyon as a director on 31 December 2015
22 Jan 2016 AR01 Annual return made up to 21 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 May 2015 CH01 Director's details changed for Mr Christopher John Morrall on 13 May 2015
09 Jan 2015 AR01 Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
09 Jan 2015 CH01 Director's details changed for Mr Christopher John Morrall on 9 January 2015
10 Nov 2014 AD01 Registered office address changed from 6C Hawthorn Lane Wilmslow Cheshire SK9 1AA to Suite B1.6(A) Clarence Mill Business Centre, Clarence Road Bollington Macclesfield Cheshire SK10 5JZ on 10 November 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
16 Jan 2014 SH01 Statement of capital following an allotment of shares on 2 August 2013
  • GBP 100
16 Jan 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Apr 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
04 Mar 2013 AD01 Registered office address changed from Beechfield House Winterton Way Macclesfield Cheshire SK11 0LP England on 4 March 2013
29 Jun 2012 CH01 Director's details changed for Mr Christopher John Morrall on 29 June 2012
15 May 2012 AA Total exemption small company accounts made up to 31 December 2011
29 Mar 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
21 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)