Advanced company searchLink opens in new window

SQUARE 1 PRODUCTS LIMITED

Company number 05200839

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Dec 2020 AA Full accounts made up to 31 December 2019
12 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
25 Jun 2020 MR01 Registration of charge 052008390009, created on 10 June 2020
29 May 2020 AD01 Registered office address changed from Unit 2 Bollin Court Mill Lane Lymm Cheshire WA13 9SX to Suite 123, Genesis Centre Garrett Field Birchwood Warrington Cheshire WA3 7BH on 29 May 2020
06 May 2020 MR04 Satisfaction of charge 7 in full
10 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 302,458
10 Feb 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Feb 2020 MR01 Registration of charge 052008390008, created on 23 January 2020
06 Nov 2019 AD01 Registered office address changed from 35 Peter Street Manchester M2 5BG to Unit 2 Bollin Court Mill Lane Lymm Cheshire WA13 9SX on 6 November 2019
07 Oct 2019 AA Accounts for a small company made up to 31 December 2018
04 Oct 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
25 Sep 2018 CS01 Confirmation statement made on 9 August 2018 with no updates
24 Sep 2018 AA Accounts for a small company made up to 31 December 2017
30 Sep 2017 AA Accounts for a small company made up to 31 December 2016
23 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
18 Aug 2017 SH08 Change of share class name or designation
17 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Aug 2017 CS01 Confirmation statement made on 9 August 2017 with updates
10 Nov 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
10 May 2016 TM01 Termination of appointment of Gary James Conner as a director on 5 April 2016
09 Sep 2015 AR01 Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2,458
04 Jun 2015 AA Full accounts made up to 31 December 2014
01 May 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
14 Apr 2015 AA Full accounts made up to 30 June 2014