IPROPERTY SOLUTIONS LIMITED

20 Havelock Road, Hastings, TN34 1BP, East Sussex, United Kingdom
StatusACTIVE
Company No.08292811
CategoryPrivate Limited Company
Incorporated14 Nov 2012
Age11 years, 7 months, 22 days
JurisdictionEngland Wales

SUMMARY

IPROPERTY SOLUTIONS LIMITED is an active private limited company with number 08292811. It was incorporated 11 years, 7 months, 22 days ago, on 14 November 2012. The company address is 20 Havelock Road, Hastings, TN34 1BP, East Sussex, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Nov 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA01

Made up date: 2022-11-29

New date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Mar 2023

Category: Accounts

Type: AA

Made up date: 2021-11-29

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 31 Jan 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 17 Jan 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Nov 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Oct 2021

Action Date: 30 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082928110004

Charge creation date: 2021-09-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Aug 2021

Action Date: 29 Nov 2020

Category: Accounts

Type: AA01

Made up date: 2020-11-30

New date: 2020-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 14 Oct 2020

Action Date: 14 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Patrick Anthony Hanlon

Notification date: 2020-10-14

Documents

View document PDF

Confirmation statement with updates

Date: 23 Oct 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2019

Action Date: 26 Apr 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082928110003

Charge creation date: 2019-04-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-02-26

Psc name: Mr Justin Laurence Madgwick

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2019

Action Date: 26 Feb 2019

Category: Address

Type: AD01

Change date: 2019-02-26

Old address: C/O Isp Group Valiant House Heneage Lane London EC3A 5DQ

New address: 20 Havelock Road Hastings East Sussex TN34 1BP

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2018

Action Date: 27 Sep 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082928110002

Charge creation date: 2018-09-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jun 2018

Action Date: 15 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082928110001

Charge creation date: 2018-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 28 Mar 2018

Action Date: 15 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Christopher Codling

Termination date: 2018-03-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-17

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-16

Capital : 150 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2015

Action Date: 16 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sean Christopher Codling

Appointment date: 2015-11-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 14 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jul 2014

Action Date: 31 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-31

Old address: C/O Isynergy People Valiant House Heneage Lane London EC3A 5DQ

New address: Valiant House Heneage Lane London EC3A 5DQ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 14 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-14

Documents

View document PDF

Incorporation company

Date: 14 Nov 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSURE24 LIMITED

21 CLARE ROAD,HALIFAX,HX1 2HX

Number:07427398
Status:ACTIVE
Category:Private Limited Company

DENWORTH LIMITED

154 WOODLANDS ROAD,BARRY,CF62 8EE

Number:02421028
Status:ACTIVE
Category:Private Limited Company

FUN IDEAS LTD

TOWNGATE HOUSE 2-8,POOLE,BH15 2PW

Number:07543311
Status:ACTIVE
Category:Private Limited Company

PIHL ONE LIMITED

CAVENDISH HOUSE,LONDON,W1G 0PJ

Number:05619225
Status:ACTIVE
Category:Private Limited Company

ROSEMEAD NOMINEES NO 2 LTD

2 UPPER TACHBROOK STREET,LONDON,SW1V 1SH

Number:07082428
Status:ACTIVE
Category:Private Limited Company
Number:02656734
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source