Advanced company searchLink opens in new window

FEDERAL PROPERTY SOLUTIONS LIMITED

Company number 07644019

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)
28 Oct 2024 AP01 Appointment of Mrs Laura Jane Nachoom-Slagel as a director on 25 October 2024
19 Jun 2024 TM01 Termination of appointment of Harvey Jeff as a director on 19 June 2024
22 May 2024 CS01 Confirmation statement made on 21 May 2024 with no updates
14 Mar 2024 CH01 Director's details changed for Mr Harvey Jeff on 14 March 2024
14 Mar 2024 PSC04 Change of details for Mr Harvey Jeff as a person with significant control on 14 March 2024
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
22 May 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
17 Nov 2022 CH01 Director's details changed for Mr Daniel Andrew Jeff on 17 November 2022
17 Nov 2022 PSC04 Change of details for Mr Daniel Andrew Jeff as a person with significant control on 17 November 2022
30 Jun 2022 AA Total exemption full accounts made up to 31 May 2022
23 May 2022 CS01 Confirmation statement made on 21 May 2022 with no updates
04 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
21 May 2021 CS01 Confirmation statement made on 21 May 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 31 May 2020
28 Jan 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 28 January 2021
26 May 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
03 Jun 2019 AD01 Registered office address changed from Unit 1, Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 3 June 2019
23 May 2019 CS01 Confirmation statement made on 23 May 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
14 Jan 2019 AD01 Registered office address changed from 305 Regents Park Road Finchley London N3 1DP England to Unit 1, Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD on 14 January 2019
30 May 2018 CS01 Confirmation statement made on 23 May 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
24 May 2017 CS01 Confirmation statement made on 23 May 2017 with updates
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016