INTACT PROPERTY SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/05/2530 May 2025 | Confirmation statement made on 2025-02-23 with no updates |
06/05/256 May 2025 | Total exemption full accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
28/06/2428 June 2024 | Total exemption full accounts made up to 2023-09-30 |
07/06/247 June 2024 | Registration of charge SC5761860009, created on 2024-06-03 |
07/06/247 June 2024 | Registration of charge SC5761860008, created on 2024-06-03 |
29/05/2429 May 2024 | Appointment of Mrs April Gamble as a director on 2024-05-28 |
29/05/2429 May 2024 | Termination of appointment of Mitchel Stanley Gamble as a director on 2024-05-29 |
29/05/2429 May 2024 | Cessation of Mitchel Stanley Gamble as a person with significant control on 2024-05-29 |
29/05/2429 May 2024 | Notification of April Gamble as a person with significant control on 2024-05-29 |
28/05/2428 May 2024 | Satisfaction of charge SC5761860001 in full |
08/04/248 April 2024 | Confirmation statement made on 2024-02-23 with no updates |
26/10/2326 October 2023 | Registration of charge SC5761860007, created on 2023-10-16 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/09/238 September 2023 | Registration of charge SC5761860006, created on 2023-09-05 |
30/06/2330 June 2023 | Total exemption full accounts made up to 2022-09-30 |
17/05/2317 May 2023 | Registration of charge SC5761860005, created on 2023-05-15 |
19/04/2319 April 2023 | Confirmation statement made on 2023-02-23 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
20/05/2220 May 2022 | Amended total exemption full accounts made up to 2020-09-30 |
24/01/2224 January 2022 | Registration of charge SC5761860002, created on 2022-01-06 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-09-30 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
23/09/1923 September 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MITCHEL STANLEY GAMBLE |
23/09/1923 September 2019 | DIRECTOR APPOINTED MR MITCHEL STANLEY GAMBLE |
23/09/1923 September 2019 | REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 25 BUSHEYHILL STREET CAMBUSLANG GLASGOW G72 8HZ SCOTLAND |
23/09/1923 September 2019 | CESSATION OF MANDY BOSWELL AS A PSC |
23/09/1923 September 2019 | APPOINTMENT TERMINATED, DIRECTOR MANDY BOSWELL |
10/06/1910 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
11/01/1911 January 2019 | COMPANY NAME CHANGED ALPHA CATERING HOLDINGS LTD CERTIFICATE ISSUED ON 11/01/19 |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/09/1713 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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