WOLVERHAMPTON PROPERTY SERVICES (UK) LTD
Company number 09019701
- Company Overview for WOLVERHAMPTON PROPERTY SERVICES (UK) LTD (09019701)
- Filing history for WOLVERHAMPTON PROPERTY SERVICES (UK) LTD (09019701)
- People for WOLVERHAMPTON PROPERTY SERVICES (UK) LTD (09019701)
- More for WOLVERHAMPTON PROPERTY SERVICES (UK) LTD (09019701)
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) |
---|---|---|---|
03 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
29 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with no updates | |
20 Mar 2023 | AD01 | Registered office address changed from Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET England to Admiral House Waterfront East Brierley Hill West Midlands DY5 1XG on 20 March 2023 | |
28 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with no updates | |
12 May 2022 | PSC04 | Change of details for Mr Sundip Singh Gill as a person with significant control on 12 May 2022 | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with no updates | |
03 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
23 Feb 2021 | PSC04 | Change of details for a person with significant control | |
13 May 2020 | CS01 | Confirmation statement made on 1 May 2020 with no updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 1 May 2019 with updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 1 May 2018 with updates | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
06 Jul 2017 | CH01 | Director's details changed for Mr Sundip Singh Gill on 6 July 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW England to Blackthorns House 80-82 Dudley Road Lye Stourbridge West Midlands DY9 8ET on 5 July 2017 | |
29 Jun 2017 | AD01 | Registered office address changed from Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW United Kingdom to Cable Plaza Waterfront West, Dudley Road Brierley Hill DY5 1LW on 29 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Suite 1&2 Business Centre Hagley Golf & Country Club Wassell Grove Lane Hagley DY9 9JW on 27 June 2017 | |
11 May 2017 | CS01 | Confirmation statement made on 1 May 2017 with updates | |
07 Apr 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
04 Jul 2016 | AD01 | Registered office address changed from The Stables Old Forge Trading Estate Dudley Road, Lye Stourbridge DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 4 July 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|