FIVE SQUARE IMAGERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 NewMicro company accounts made up to 2024-09-30

View Document

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

View Accounts

26/07/2426 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

25/06/2425 June 2024 Micro company accounts made up to 2023-09-30

View Document

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

View Accounts

21/09/2321 September 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

28/06/2328 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/02/2328 February 2023 Registered office address changed from 7 Hopetoun Crescent Edinburgh EH7 4AW to 7 Hopetoun Crescent Edinburgh EH7 4AY on 2023-02-28

View Document

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

View Accounts

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

View Accounts

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

24/09/2124 September 2021 Compulsory strike-off action has been discontinued

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

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

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

27/06/1927 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Accounts

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROGER WEIR

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR PHILIP SEAN CONCANNON

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

11/04/1811 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WEIR JOHN LIND ROGER

View Document

11/04/1811 April 2018 CESSATION OF FIVE SQUARE PROPERTY GROUP AS A PSC

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

10/07/1710 July 2017 APPOINTMENT TERMINATED, DIRECTOR RORY MILNE

View Document

25/06/1725 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR ROGER JOHN LIND WEIR

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR RORY MICHAEL STUART MILNE

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

12/11/1512 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

02/06/152 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4070370001

View Document

22/05/1522 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALBERT CUFFE

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

22/09/1422 September 2014 SECRETARY APPOINTED MR FERGUS ANDERSON

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/12/133 December 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/05/1321 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

18/01/1318 January 2013 FIRST GAZETTE

View Document

11/01/1311 January 2013 Annual return made up to 8 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER WEIR

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR ALBERT ANTHONY CUFFE

View Document

02/05/122 May 2012 DIRECTOR APPOINTED MR DOUGLAS WILLIAM STEWART

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR RORY MILNE

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED ROGER JOHN LIND WEIR

View Document

08/09/118 September 2011 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