INDIGO SQUARE PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

06/11/246 November 2024 Registered office address changed from 42 Stirling Street Denny FK6 6DJ United Kingdom to 42 Holmlea Road Glasgow G44 4AL on 2024-11-06

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with updates

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 16/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

22/04/2022 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WEST / 17/04/2020

View Document

29/02/2029 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

06/03/186 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC5355860002

View Document

17/02/1817 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

16/02/1816 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5355860002

View Document

09/02/189 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC5355860001

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR BRIAN THOMAS GILMOUR

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/06/169 June 2016 COMPANY NAME CHANGED CAER LETTINGS LIMITED CERTIFICATE ISSUED ON 09/06/16

View Document

17/05/1617 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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