Advanced company searchLink opens in new window

ESTATE PROPERTY SOLUTIONS LIMITED

Company number 08969021

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)
31 Oct 2024 CS01 Confirmation statement made on 29 March 2024 with no updates
31 Oct 2024 AA Micro company accounts made up to 31 March 2024
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
26 Jun 2023 CS01 Confirmation statement made on 29 March 2023 with no updates
13 Apr 2023 SOAS(A) Voluntary strike-off action has been suspended
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
16 Mar 2023 DS01 Application to strike the company off the register
16 Mar 2023 AD01 Registered office address changed from 42 Capitol Court Wollaton Nottingham NG8 1GX England to 14 Tarragona Drive Stafford ST17 4XR on 16 March 2023
14 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 29 March 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 31 March 2021
21 Aug 2021 AD01 Registered office address changed from 309 High Road Chilwell Nottingham NG9 5DL England to 42 Capitol Court Wollaton Nottingham NG8 1GX on 21 August 2021
02 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 March 2020
15 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
30 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Jun 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
04 Jun 2018 AD01 Registered office address changed from 10 Tilford Gardens Stapleford Nottingham NG9 7FJ England to 309 High Road Chilwell Nottingham NG9 5DL on 4 June 2018
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 March 2016
02 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
02 Apr 2016 CH01 Director's details changed for Clive Alan Johnson on 1 February 2016