Advanced company searchLink opens in new window

SQ PLUS LIMITED

Company number 10075691

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)
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