Advanced company searchLink opens in new window

RISING STARS PROPERTY SOLUTIONS CIC

Company number 09091923

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)
18 Aug 2024 CS01 Confirmation statement made on 18 June 2024 with no updates
03 May 2024 AD01 Registered office address changed from 37 Queens Square, Wolverhampton, Rising Stars Property Solutions, 37 Queen Square Wolverhampton WV1 1TL England to Regent House, Bath Avenue Wolverhampton WV1 4EG on 3 May 2024
12 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
10 Jan 2024 AP01 Appointment of Mr Khalil Turner-Hewitt as a director on 10 January 2024
09 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
05 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2023 AD01 Registered office address changed from 2184 Coventry Road Sheldon Birmingham B26 3JE England to 37 Queens Square, Wolverhampton, Rising Stars Property Solutions, 37 Queen Square Wolverhampton WV1 1TL on 7 August 2023
14 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
28 Feb 2023 AD01 Registered office address changed from 38 Marlborough Street Walsall WS3 2HZ England to 2184 Coventry Road Sheldon Birmingham B26 3JE on 28 February 2023
23 Jan 2023 TM01 Termination of appointment of Dwayne Murray as a director on 10 January 2023
12 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with updates
11 May 2022 AP01 Appointment of Mr Dwayne Murray as a director on 1 May 2022
05 Apr 2022 AA Micro company accounts made up to 30 June 2021
29 Aug 2021 AA Total exemption full accounts made up to 30 June 2020
14 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
16 Jul 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
01 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
19 Jul 2019 CS01 Confirmation statement made on 18 June 2019 with updates
19 Jul 2019 PSC01 Notification of La'toyah Lewis as a person with significant control on 17 July 2019
17 Jul 2019 AD01 Registered office address changed from Ryecroft Community Hub New Forest Road Walsall WS3 1TR England to 38 Marlborough Street Walsall WS3 2HZ on 17 July 2019
10 Apr 2019 AA Micro company accounts made up to 30 June 2018
17 Jul 2018 CS01 Confirmation statement made on 18 June 2018 with updates
15 May 2018 AA Micro company accounts made up to 30 June 2017
11 Jul 2017 CS01 Confirmation statement made on 18 June 2017 with no updates