ISME PROPERTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-08 with no updates

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-02-28

View Document

04/10/244 October 2024 Registration of charge 084176450016, created on 2024-09-20

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/01/2225 January 2022 Registered office address changed from Mill Cottage Mill Lane Great Haywood Stafford ST18 0RJ England to 2 Streets Lane Cheslyn Hay Walsall WS6 7AN on 2022-01-25

View Document

24/12/2124 December 2021 Registration of charge 084176450013, created on 2021-12-21

View Document

24/12/2124 December 2021 Registration of charge 084176450012, created on 2021-12-21

View Document

24/12/2124 December 2021 Registration of charge 084176450011, created on 2021-12-21

View Document

24/12/2124 December 2021 Registration of charge 084176450010, created on 2021-12-21

View Document

24/12/2124 December 2021 Registration of charge 084176450009, created on 2021-12-21

View Document

24/12/2124 December 2021 Registration of charge 084176450014, created on 2021-12-21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, WITH UPDATES

View Document

25/06/2025 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084176450003

View Document

18/05/2018 May 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

11/05/2011 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084176450002

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/02/2022 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 084176450001

View Document

13/01/2013 January 2020 REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 2 STREETS LANE CHESLYN HAY WALSALL WS6 7AN ENGLAND

View Document

11/11/1911 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/01/195 January 2019 REGISTERED OFFICE CHANGED ON 05/01/2019 FROM C/O NORMAN R EVANS & CO LTD 25/27 STATION STREET CHESLYN HAY WALSALL WS6 7ED ENGLAND

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/04/161 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/03/1617 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM 29 STATION STREET CHESLYN HAY WALSALL WS6 7ED

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

24/11/1524 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/10/156 October 2015 DIRECTOR APPOINTED JOANNA FISHER

View Document

23/09/1523 September 2015 01/03/15 STATEMENT OF CAPITAL GBP 2

View Document

09/03/159 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/04/147 April 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/07/1325 July 2013 REGISTERED OFFICE CHANGED ON 25/07/2013 FROM UNIT 25 LANDYWOOD ENTERPRISE PARK, HOLLY LANE GREAT WYRLEY WALSALL WS6 6BD UNITED KINGDOM

View Document

25/02/1325 February 2013 REGISTERED OFFICE CHANGED ON 25/02/2013 FROM UNIT 25 LANDYWOOD ENTERPRISE PARK GREAT WYRLEY WALSALL WEST MIDLANDS WS6 6BD UNITED KINGDOM

View Document

25/02/1325 February 2013 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