PROPERTY SOLUTIONS (UK) LIMITED - LEICESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2022-08-02 View Report
Dissolution. Dissolution application strike off company. 2022-07-26 View Report
Accounts. Accounts type dormant. 2022-06-16 View Report
Incorporation. Memorandum articles. 2022-01-31 View Report
Resolution. Description: Resolutions. 2022-01-27 View Report
Resolution. Description: Resolutions. 2022-01-27 View Report
Mortgage. Charge number: 030023440004. Charge creation date: 2022-01-21. 2022-01-24 View Report
Officers. Termination date: 2022-01-13. Officer name: David Smith. 2022-01-19 View Report
Confirmation statement. Statement with no updates. 2022-01-11 View Report
Accounts. Accounts type audit exemption subsiduary. 2021-09-08 View Report
Accounts. Legacy. 2021-09-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20. 2021-09-08 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20. 2021-09-08 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2021-01-28 View Report
Accounts. Accounts type audit exemption subsiduary. 2020-12-31 View Report
Accounts. Legacy. 2020-12-31 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19. 2020-12-31 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19. 2020-12-31 View Report
Confirmation statement. Statement with no updates. 2020-12-16 View Report
Officers. Appointment date: 2020-09-14. Officer name: Mr Stephen Perkins. 2020-10-13 View Report
Officers. Termination date: 2020-09-14. Officer name: Alexander Peter Marek Rudzinski. 2020-10-09 View Report
Confirmation statement. Statement with no updates. 2019-12-20 View Report
Accounts. Accounts type audit exemption subsiduary. 2019-12-19 View Report
Accounts. Legacy. 2019-12-19 View Report
Other. Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18. 2019-12-09 View Report
Other. Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18. 2019-12-09 View Report
Confirmation statement. Statement with no updates. 2018-12-20 View Report
Accounts. Accounts type small. 2018-09-10 View Report
Officers. Termination date: 2018-08-31. Officer name: John Ronald Pike. 2018-08-31 View Report
Confirmation statement. Statement with updates. 2017-12-18 View Report
Accounts. Accounts type small. 2017-11-24 View Report
Mortgage. Charge number: 030023440002. 2017-06-08 View Report
Mortgage. Charge number: 030023440003. Charge creation date: 2017-05-17. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2016-12-21 View Report
Officers. Appointment date: 2016-09-19. Officer name: Alexander Peter Marek Rudzinski. 2016-09-20 View Report
Resolution. Description: Resolutions. 2016-09-06 View Report
Mortgage. Charge creation date: 2016-08-22. Charge number: 030023440002. 2016-09-02 View Report
Officers. Officer name: Mark Rogerson. Termination date: 2016-08-19. 2016-08-22 View Report
Officers. Officer name: Mr Mark Rogerson. Appointment date: 2016-07-22. 2016-08-22 View Report
Officers. Officer name: David Smith. Appointment date: 2016-08-19. 2016-08-22 View Report
Officers. Officer name: Alan David White. Termination date: 2016-07-22. 2016-08-22 View Report
Officers. Termination date: 2016-07-22. Officer name: Andrew John Morley. 2016-08-22 View Report
Officers. Officer name: David Malcolm Barrass. Termination date: 2016-07-22. 2016-08-22 View Report
Officers. Termination date: 2016-07-22. Officer name: Chris Anthony Barrass. 2016-08-22 View Report
Officers. Officer name: Jeffrey David Morgan. Termination date: 2016-07-22. 2016-08-22 View Report
Capital. Capital name of class of shares. 2016-08-02 View Report
Address. New address: Peat House 1 Waterloo Way Leicester LE1 6LP. Old address: 2510 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ. Change date: 2016-07-26. 2016-07-26 View Report
Officers. Appointment date: 2016-07-22. Officer name: Mr John Ronald Pike. 2016-07-25 View Report
Accounts. Change account reference date company current extended. 2016-07-25 View Report
Mortgage. Charge number: 1. 2016-07-22 View Report