A Properties Solutions Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2016)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2016-03-31
Cash in hand£18,000 0%
Net Worth£206,725 +75.34%
Liabilities£613,901 +61.18%
Fixed Assets£1,063,396 +38.81%
Trade Debtors£35,800 0%
Total assets£1,063,396 +33.75%
Shareholder's funds£206,725 +75.34%
Total liabilities£613,901 +61.18%

ISIS PROPERTIES (UK) LIMITED

Details

Company type Private Limited Company, Active
Company Number 06132762
Record last updated Tuesday, April 3, 2018 4:54:44 PM UTC
Official Address Lawrence House Derby Street Manchester Greater M88at Cheetham
There are 5 companies registered at this street
Locality Cheetham
Region England
Postal Code M88AT
Sector Other letting and operating of own or leased real estate

Charts

Visits

A PROPERTIES SOLUTIONS LTD. (United Kingdom)Page visits ©2025 https://en.datocapital.com2025-22025-4012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Notices Apr 3, 2018 Notices to creditors Notices to creditors
Notices Apr 3, 2018 Resolutions for winding-up Resolutions for winding-up
Notices Apr 3, 2018 Appointment of liquidators Appointment of liquidators
Notices Mar 23, 2018 Meetings of creditors Meetings of creditors
Notices Mar 14, 2018 Meetings of creditors 2987... Meetings of creditors 2987...
Notices Jan 30, 2018 Meetings of creditors Meetings of creditors
Notices Jun 22, 2016 Dismissal of winding up petition Dismissal of winding up petition
Registry Jun 21, 2016 Resignation of one Secretary Resignation of one Secretary
Notices Jun 1, 2016 Petitions to wind up Petitions to wind up
Registry Jun 1, 2016 Resignation of one Director (a man) and one Secretary (a man) Resignation of one Director (a man) and one Secretary (a man)
Registry Apr 6, 2016 Appointment of a man as Shareholder (25-50%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 25-50% Of Voting Rights Appointment of a man as Shareholder (25-50%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With 25-50% Of Voting Rights
Registry Jan 13, 2016 Annual return Annual return
Registry Jan 13, 2016 Change of particulars for director Change of particulars for director
Financials Sep 30, 2015 Annual accounts Annual accounts
Registry May 12, 2015 Company name change Company name change
Registry May 12, 2015 Change of name certificate Change of name certificate
Registry May 6, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 29, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 29, 2015 Registration of a charge / charge code 6132... Registration of a charge / charge code 6132...
Registry Mar 26, 2015 Appointment of a woman as Director Appointment of a woman as Director
Registry Mar 26, 2015 Resignation of one Director Resignation of one Director
Registry Mar 20, 2015 Appointment of a woman Appointment of a woman
Financials Dec 29, 2014 Annual accounts Annual accounts
Registry Dec 17, 2014 Annual return Annual return
Registry Dec 9, 2014 Annual return 6132... Annual return 6132...
Registry Apr 22, 2014 Annual return Annual return
Financials Feb 7, 2014 Annual accounts Annual accounts
Registry Jun 8, 2013 Registration of a charge / charge code Registration of a charge / charge code
Financials Mar 12, 2013 Annual accounts Annual accounts
Registry Mar 12, 2013 Annual return Annual return
Registry Aug 2, 2012 Annual return 6132... Annual return 6132...
Registry Jun 26, 2012 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Jun 25, 2012 Annual accounts Annual accounts
Registry May 31, 2012 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 10, 2012 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 17, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Oct 14, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 14, 2011 Particulars of a mortgage or charge 6132... Particulars of a mortgage or charge 6132...
Registry Jun 22, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jun 21, 2011 Annual return Annual return
Financials Jun 21, 2011 Annual accounts Annual accounts
Registry May 14, 2011 Compulsory strike off suspended Compulsory strike off suspended
Registry Apr 15, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 5, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Mar 2, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials May 26, 2010 Annual accounts Annual accounts
Registry Mar 31, 2010 Annual return Annual return
Registry Mar 9, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 29, 2009 Particulars of a mortgage or charge 6132... Particulars of a mortgage or charge 6132...
Registry Jul 11, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Jul 10, 2009 Annual return Annual return
Registry Jun 30, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Financials Feb 10, 2009 Annual accounts Annual accounts
Registry May 13, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 13, 2008 Annual return Annual return
Registry Aug 15, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 28, 2007 Particulars of a mortgage or charge 6132... Particulars of a mortgage or charge 6132...
Registry Apr 25, 2007 Appointment of a secretary Appointment of a secretary
Registry Apr 25, 2007 Resignation of a secretary Resignation of a secretary
Registry Apr 17, 2007 Appointment of a man as Secretary and Director Appointment of a man as Secretary and Director
Registry Mar 1, 2007 Two appointments: 2 men Two appointments: 2 men
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)