Advanced company searchLink opens in new window

BONSQUARE 508 LIMITED

Company number SC166832

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 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
30 Jun 2016 MR04 Satisfaction of charge 4 in full
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
06 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 140,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 140,000
15 May 2014 MR01 Registration of charge 1668320006
09 May 2014 MR04 Satisfaction of charge 3 in full
06 May 2014 MR01 Registration of charge 1668320005
05 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
14 May 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Jul 2012 AR01 Annual return made up to 5 July 2012 with full list of shareholders
11 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
12 Jul 2011 AR01 Annual return made up to 5 July 2011 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Sep 2010 MG03s Statement of satisfaction in full or in part of a floating charge /full /charge no 1
29 Sep 2010 MG02s Statement of satisfaction in full or in part of a charge /full /charge no 2
29 Sep 2010 MG01s Particulars of a mortgage or charge / charge no: 4
11 Aug 2010 AR01 Annual return made up to 5 July 2010 with full list of shareholders
11 Aug 2010 CH04 Secretary's details changed for Raeburn Christie Clark & Wallace on 5 July 2010
30 Jul 2010 MG01s Particulars of a mortgage or charge / charge no: 3
03 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008