SQUARE 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
27/08/2527 August 2025 NewMicro company accounts made up to 2024-07-31

View Document

15/07/2515 July 2025 Confirmation statement made on 2025-07-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

26/04/2426 April 2024 Micro company accounts made up to 2023-07-31

View Document

11/09/2311 September 2023 Change of details for Mr Filip Tomasz Postulka as a person with significant control on 2023-09-11

View Document

11/09/2311 September 2023 Director's details changed for Mr Filip Postulka on 2023-09-11

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

13/06/2313 June 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

05/05/215 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

13/09/2013 September 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 3 NORTH LEITH SANDS EDINBURGH EH6 4ER SCOTLAND

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 3 12 NORTH LEITH SANDS EDINBURGH EH6 4ER UNITED KINGDOM

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 3 NORTH LEITH SANDS EDINBURGH EH6 4ER UNITED KINGDOM

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 13 NORTH LEITH SANDS EDINBURGH MIDLOTHIAN EH6 4ER

View Document

04/05/204 May 2020 31/07/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, SECRETARY FILIP POSTULKA

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/11/1525 November 2015 DISS40 (DISS40(SOAD))

View Document

24/11/1524 November 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

03/11/153 November 2015 FIRST GAZETTE

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

14/02/1414 February 2014 COMPANY NAME CHANGED F.S. CLEANING SCOTLAND LTD CERTIFICATE ISSUED ON 14/02/14

View Document

14/02/1414 February 2014 CHANGE OF NAME 10/02/2014

View Document

08/08/138 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM 10 WOOLMET PLACE EDINBURGH EH16 4GY UNITED KINGDOM

View Document

02/03/132 March 2013 DISS40 (DISS40(SOAD))

View Document

27/02/1327 February 2013 Annual return made up to 12 July 2012 with full list of shareholders

View Document

18/01/1318 January 2013 FIRST GAZETTE

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

07/08/117 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR SYLWIA PUSTULKA

View Document

12/07/1012 July 2010 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