Advanced company searchLink opens in new window

PROPERTY SOLUTIONS (UK) LIMITED

Company number 03002344

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)
09 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
09 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
20 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
10 Sep 2018 AA Accounts for a small company made up to 31 December 2017
31 Aug 2018 TM01 Termination of appointment of John Ronald Pike as a director on 31 August 2018
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with updates
24 Nov 2017 AA Accounts for a small company made up to 31 December 2016
08 Jun 2017 MR04 Satisfaction of charge 030023440002 in full
30 May 2017 MR01 Registration of charge 030023440003, created on 17 May 2017
21 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
20 Sep 2016 AP01 Appointment of Alexander Peter Marek Rudzinski as a director on 19 September 2016
06 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Sep 2016 MR01 Registration of charge 030023440002, created on 22 August 2016
22 Aug 2016 TM01 Termination of appointment of Mark Rogerson as a director on 19 August 2016
22 Aug 2016 AP01 Appointment of Mr Mark Rogerson as a director on 22 July 2016
22 Aug 2016 AP01 Appointment of David Smith as a director on 19 August 2016
22 Aug 2016 TM01 Termination of appointment of Alan David White as a director on 22 July 2016
22 Aug 2016 TM01 Termination of appointment of Andrew John Morley as a director on 22 July 2016
22 Aug 2016 TM01 Termination of appointment of David Malcolm Barrass as a director on 22 July 2016
22 Aug 2016 TM01 Termination of appointment of Chris Anthony Barrass as a director on 22 July 2016
22 Aug 2016 TM02 Termination of appointment of Jeffrey David Morgan as a secretary on 22 July 2016
02 Aug 2016 SH08 Change of share class name or designation
26 Jul 2016 AD01 Registered office address changed from 2510 the Quadrant Aztec West Almondsbury Bristol BS32 4AQ to Peat House 1 Waterloo Way Leicester LE1 6LP on 26 July 2016
25 Jul 2016 AP01 Appointment of Mr John Ronald Pike as a director on 22 July 2016
25 Jul 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016