INTACT PROPERTY SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

06/05/256 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/06/247 June 2024 Registration of charge SC5761860009, created on 2024-06-03

View Document

07/06/247 June 2024 Registration of charge SC5761860008, created on 2024-06-03

View Document

29/05/2429 May 2024 Appointment of Mrs April Gamble as a director on 2024-05-28

View Document

29/05/2429 May 2024 Termination of appointment of Mitchel Stanley Gamble as a director on 2024-05-29

View Document

29/05/2429 May 2024 Cessation of Mitchel Stanley Gamble as a person with significant control on 2024-05-29

View Document

29/05/2429 May 2024 Notification of April Gamble as a person with significant control on 2024-05-29

View Document

28/05/2428 May 2024 Satisfaction of charge SC5761860001 in full

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

26/10/2326 October 2023 Registration of charge SC5761860007, created on 2023-10-16

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/09/238 September 2023 Registration of charge SC5761860006, created on 2023-09-05

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/05/2317 May 2023 Registration of charge SC5761860005, created on 2023-05-15

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/05/2220 May 2022 Amended total exemption full accounts made up to 2020-09-30

View Document

24/01/2224 January 2022 Registration of charge SC5761860002, created on 2022-01-06

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHEL STANLEY GAMBLE

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR MITCHEL STANLEY GAMBLE

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 25 BUSHEYHILL STREET CAMBUSLANG GLASGOW G72 8HZ SCOTLAND

View Document

23/09/1923 September 2019 CESSATION OF MANDY BOSWELL AS A PSC

View Document

23/09/1923 September 2019 APPOINTMENT TERMINATED, DIRECTOR MANDY BOSWELL

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 COMPANY NAME CHANGED ALPHA CATERING HOLDINGS LTD CERTIFICATE ISSUED ON 11/01/19

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1713 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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