Advanced company searchLink opens in new window

WOLVERHAMPTON PROPERTY SERVICES (UK) LTD

Company number 09019701

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)
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
  • GBP 1