- Company Overview for SQUARE 1 PRODUCTS LIMITED (05200839)
- Filing history for SQUARE 1 PRODUCTS LIMITED (05200839)
- People for SQUARE 1 PRODUCTS LIMITED (05200839)
- Charges for SQUARE 1 PRODUCTS LIMITED (05200839)
- More for SQUARE 1 PRODUCTS LIMITED (05200839)
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
|
|
10 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
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
|
|
18 Aug 2017 | SH08 | Change of share class name or designation | |
17 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |