CACHET PROPERTY SERVICES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

04/06/254 June 2025 Registered office address changed from Suite 11 C/O Stewart & Co, Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD United Kingdom to Suite 16 Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 2025-06-04

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

19/06/2319 June 2023 Registration of charge SC2718290015, created on 2023-06-15

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/10/2219 October 2022 Termination of appointment of Caroline Dunn as a director on 2022-10-11

View Document

11/10/2211 October 2022 Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry, Dundee Angus DD5 1NB to Suite 11 C/O Stewart & Co, Castlecroft Business Centre Tom Johnston Road Dundee DD4 8XD on 2022-10-11

View Document

05/10/225 October 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/09/1925 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/01/193 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE SC2718290014

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

28/08/1728 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

06/05/176 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2718290013

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE GOWANS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/09/157 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/09/1423 September 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE PAMELA DUNN / 31/08/2013

View Document

23/09/1423 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GOWANS / 31/08/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/09/139 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

29/08/1329 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/08/1223 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE DUNN / 10/08/2012

View Document

23/08/1223 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/09/1126 September 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

26/09/1126 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DUNN / 10/08/2011

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/08/1031 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE DUNN / 10/08/2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE GOWANS / 10/08/2010

View Document

15/05/1015 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

02/10/092 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/09/097 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

16/10/0816 October 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

24/07/0824 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

13/12/0713 December 2007 PARTIC OF MORT/CHARGE *****

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 PARTIC OF MORT/CHARGE *****

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/11/0623 November 2006 PARTIC OF MORT/CHARGE *****

View Document

23/11/0623 November 2006 PARTIC OF MORT/CHARGE *****

View Document

23/11/0623 November 2006 PARTIC OF MORT/CHARGE *****

View Document

23/11/0623 November 2006 PARTIC OF MORT/CHARGE *****

View Document

07/09/067 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 PARTIC OF MORT/CHARGE *****

View Document

13/07/0613 July 2006 PARTIC OF MORT/CHARGE *****

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/07/0518 July 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

10/08/0410 August 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/08/0410 August 2004 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company