Advanced company searchLink opens in new window

EDWARD PROPERTY SERVICES LTD

Company number 09987276

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)
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
28 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
09 Sep 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
29 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
14 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
05 Oct 2020 AA Unaudited abridged accounts made up to 29 February 2020
06 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-06
09 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
24 Oct 2019 AA Unaudited abridged accounts made up to 28 February 2019
16 Jul 2019 AD01 Registered office address changed from 2 Sigma Business Centre 7 Havelock Place Harrow, London HA1 1LJ England to 284 Station Road Harrow HA1 2EA on 16 July 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with updates
18 Mar 2019 AD01 Registered office address changed from 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA England to 2 Sigma Business Centre 7 Havelock Place Harrow, London HA1 1LJ on 18 March 2019
15 Mar 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
30 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
07 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
01 Sep 2016 AD01 Registered office address changed from 24 Collis Street Reading RG2 0AE England to 7 Bournemouth Road Chandler's Ford Eastleigh SO53 3DA on 1 September 2016
04 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-04
  • GBP 1