Advanced company searchLink opens in new window

WEST ESSEX PROPERTY SERVICES LIMITED

Company number 07513621

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)
27 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with updates
14 Feb 2024 PSC04 Change of details for Mr George Mario Robert David Ruffy as a person with significant control on 2 February 2024
13 Feb 2024 CH01 Director's details changed for Mr George Mario Robert David Ruffy on 2 February 2024
13 Feb 2024 CH01 Director's details changed for Mr George Mario Robert David Ruffy on 2 February 2024
13 Feb 2024 PSC04 Change of details for Mr George Mario Robert David Ruffy as a person with significant control on 2 February 2024
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
21 Mar 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
23 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
23 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
06 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with updates
29 Jun 2018 AD01 Registered office address changed from Sterling House Fulbourne Road Walthamstow London E17 4EE England to 5 Chigwell Road London E18 1LR on 29 June 2018
11 Jun 2018 AA Total exemption full accounts made up to 31 May 2017
11 Jun 2018 CS01 Confirmation statement made on 2 February 2018 with updates
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
05 Dec 2017 CH01 Director's details changed for Mr George Mario Robert David Ruffy on 5 December 2017
05 Dec 2017 PSC04 Change of details for Mr George Mario Robert David Ruffy as a person with significant control on 5 December 2017
05 Dec 2017 AD01 Registered office address changed from 395 Hoe Street Walthamstow London E17 9AP to Sterling House Fulbourne Road Walthamstow London E17 4EE on 5 December 2017
21 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016