ANDRASSY PROPERTY SERVICES LIMITED
Status | ACTIVE |
Company No. | 04986239 |
Category | Private Limited Company |
Incorporated | 05 Dec 2003 |
Age | 20 years, 5 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ANDRASSY PROPERTY SERVICES LIMITED is an active private limited company with number 04986239. It was incorporated 20 years, 5 months, 28 days ago, on 05 December 2003. The company address is 38 St. Christophers Walk, Wakefield, WF1 2UP, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2023
Action Date: 06 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-06
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 06 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-06
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2021
Action Date: 06 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-06
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 06 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-06
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Accounts with accounts type micro entity
Date: 17 Jan 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2019
Action Date: 06 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-06
Documents
Accounts with accounts type micro entity
Date: 18 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 14 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Confirmation statement with updates
Date: 09 Jan 2017
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change person director company with change date
Date: 11 Oct 2016
Action Date: 30 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Andrassy
Change date: 2016-09-30
Documents
Termination secretary company with name termination date
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-09-23
Officer name: Alison Lindsay Andrassy
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2016
Action Date: 23 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-23
New address: 38 st. Christophers Walk Wakefield WF1 2UP
Old address: Holly House Dearden Street Ossett WF5 8NR
Documents
Change account reference date company previous extended
Date: 18 Aug 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA01
New date: 2016-07-31
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2016
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2014
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2012
Action Date: 05 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-05
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2011
Action Date: 05 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-05
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2011
Action Date: 05 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-05
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 05 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-05
Documents
Change person director company with change date
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-11
Officer name: Mark Andrassy
Documents
Change person secretary company with change date
Date: 11 Dec 2009
Action Date: 11 Dec 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Alison Lindsay Andrassy
Change date: 2009-12-11
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 09 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 07 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 21 Dec 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 21 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/12/04; full list of members
Documents
Legacy
Date: 27 Feb 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/01/05
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Feb 2004
Category: Capital
Type: 88(2)R
Description: Ad 16/01/04--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 14 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 14/12/03 from: regent house 316 beulah hill london SE19 3HF
Documents
Legacy
Date: 14 Dec 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
GREETWELL PLACE,LINCOLN,LN2 4US
Number: | 11417090 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASIAN DEVELOPMENT AND INVESTMENT CORPORATION LIMITED
50 THE RIDINGS,SURBITON,KT5 8HQ
Number: | 10273028 |
Status: | ACTIVE |
Category: | Private Limited Company |
CENTURION MANAGEMENT ROMFORD LIMITED
255 CRANBROOK ROAD,ILFORD,IG1 4TH
Number: | 05581873 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
FLAT 4, 47 BLACKWATER ROAD EASTBOURNE EAST SUSSEX FLAT 4,EASTBOURNE,BN20 7DH
Number: | 03325184 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O YM&U BUSINESS MANAGEMENT LIMITED, 180 GREAT PORTLAND STREET,LONDON,W1W 5QZ
Number: | 04526136 |
Status: | ACTIVE |
Category: | Private Limited Company |
B46 KINGSPARK BUSINESS CENTRE,NEW MALDEN,KT3 3ST
Number: | 11475689 |
Status: | ACTIVE |
Category: | Private Limited Company |