- Company Overview for OPTIMAL PROPERTY SOLUTIONS LIMITED (09613481)
- Filing history for OPTIMAL PROPERTY SOLUTIONS LIMITED (09613481)
- People for OPTIMAL PROPERTY SOLUTIONS LIMITED (09613481)
- Insolvency for OPTIMAL PROPERTY SOLUTIONS LIMITED (09613481)
- More for OPTIMAL PROPERTY SOLUTIONS LIMITED (09613481)
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) |
---|---|---|---|
16 Jan 2020 | PSC04 | Change of details for Miss Deborah Louise Park as a person with significant control on 13 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Miss Deborah Louise Park as a person with significant control on 13 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Miss Deborah Louise Park as a person with significant control on 13 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Miss Deborah Louise Park as a person with significant control on 13 January 2020 | |
15 Jan 2020 | PSC04 | Change of details for Miss Deborah Louise Park as a person with significant control on 13 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Miss Deborah Louise Park on 13 January 2020 | |
14 Jan 2020 | CH01 | Director's details changed for Mr Jordan Michael Benson on 13 January 2020 | |
14 Jan 2020 | PSC04 | Change of details for Miss Deborah Louise Park as a person with significant control on 13 January 2020 | |
14 Jan 2020 | PSC04 | Change of details for Mr Jordan Michael Benson as a person with significant control on 13 January 2020 | |
02 Sep 2019 | AA | Micro company accounts made up to 31 July 2019 | |
07 Aug 2019 | PSC07 | Cessation of Alexandra Lucy Brown as a person with significant control on 31 July 2019 | |
07 Aug 2019 | TM01 | Termination of appointment of Alexandra Lucy Brown as a director on 31 July 2019 | |
19 May 2019 | AD01 | Registered office address changed from 7 Park Villa Court Leeds LS8 1EB United Kingdom to 12 Earlswood Avenue Leeds LS8 2BR on 19 May 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 7 April 2019 with updates | |
24 Sep 2018 | AA | Micro company accounts made up to 31 July 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 2 May 2018 with updates | |
02 Nov 2017 | AA | Micro company accounts made up to 31 July 2017 | |
10 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
12 Aug 2016 | AA01 | Previous accounting period extended from 31 May 2016 to 31 July 2016 | |
01 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
29 May 2015 | NEWINC |
Incorporation
Statement of capital on 2015-05-29
|