- Company Overview for SQ PLUS LIMITED (10075691)
- Filing history for SQ PLUS LIMITED (10075691)
- People for SQ PLUS LIMITED (10075691)
- More for SQ PLUS LIMITED (10075691)
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) |
---|---|---|---|
11 Feb 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Dec 2021 | CS01 | Confirmation statement made on 26 October 2021 with no updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Oct 2020 | AP01 | Appointment of Mr Paul Colin Fisher as a director on 1 October 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 26 October 2020 with updates | |
02 Sep 2020 | CS01 | Confirmation statement made on 1 September 2020 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Sep 2019 | CS01 | Confirmation statement made on 1 September 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Nov 2018 | AA01 | Previous accounting period extended from 28 February 2018 to 31 March 2018 | |
19 Sep 2018 | CS01 | Confirmation statement made on 1 September 2018 with updates | |
19 Sep 2018 | PSC04 | Change of details for Mr Lance Fisher as a person with significant control on 1 September 2018 | |
19 Sep 2018 | PSC07 | Cessation of Phillip Melvyn Leach as a person with significant control on 1 September 2018 | |
19 Sep 2018 | TM01 | Termination of appointment of Philip Melvyn Leach as a director on 1 September 2018 | |
22 Mar 2018 | CS01 | Confirmation statement made on 20 March 2018 with no updates | |
22 Mar 2018 | CH01 | Director's details changed for Mr Philip Melvyn Leach on 13 September 2017 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Lance Fisher on 13 September 2017 | |
22 Mar 2018 | PSC04 | Change of details for Mr Phillip Melvyn Leach as a person with significant control on 13 September 2017 | |
22 Mar 2018 | PSC04 | Change of details for Mr Lance Fisher as a person with significant control on 13 September 2017 | |
30 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from Unit 4 Fairhills Business Park Fairhills Road Irlam Manchester United Kingdom to 143 Eastfield Road Peterborough PE1 4AU on 13 September 2017 | |
12 Sep 2017 | PSC04 | Change of details for Mr Phillip Melvyn Leach as a person with significant control on 20 March 2017 | |
12 Sep 2017 | PSC01 | Notification of Lance Fisher as a person with significant control on 8 December 2016 |