32 WARRIOR SQUARE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Confirmation statement made on 2025-06-19 with no updates

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

20/03/2420 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-19 with updates

View Document

28/06/2328 June 2023 Termination of appointment of Christopher Norden as a director on 2022-08-31

View Document

28/06/2328 June 2023 Appointment of Mr Lochlann Jain as a director on 2022-08-31

View Document

20/02/2320 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/11/2122 November 2021 Micro company accounts made up to 2021-06-30

View Document

02/07/212 July 2021 Cessation of Jill Maver Rumsey as a person with significant control on 2021-06-11

View Document

02/07/212 July 2021 Change of details for Mr James Tristan Heighway as a person with significant control on 2021-07-02

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

15/06/2115 June 2021 Appointment of Mr Paul Edward William Williams as a secretary on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Matthew James Setchell on 2021-06-11

View Document

14/06/2114 June 2021 Registered office address changed from 32a Fao Mr Mohammed Malas Warrior Square St Leonards-on-Sea East Sussex TN37 6BS United Kingdom to 32a Warrior Square St. Leonards-on-Sea East Sussex TN37 6BS on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr James Tristan Heighway on 2021-06-14

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/01/206 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

16/11/1716 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL MAVER RUMSEY

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL EDWARD WILLIAM WILLIAMS

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NORDEN

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, NO UPDATES

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MCMANUS

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOHAMMED MALAS

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NORDEN / 18/06/2017

View Document

03/07/173 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED MALAS / 18/06/2017

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES TRISTAN HEIGHWAY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 19/06/16 NO MEMBER LIST

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 DIRECTOR APPOINTED MR PAUL EDWARD WILLIAM WILLIAMS

View Document

20/07/1520 July 2015 19/06/15 NO MEMBER LIST

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 DIRECTOR APPOINTED MR JAMES TRISTON HEIGHWAY

View Document

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR DENIS HOULIHAN

View Document

02/07/142 July 2014 19/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/08/1323 August 2013 DIRECTOR APPOINTED MR JONATHAN MCMANUS

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR KIM FLYNN

View Document

27/06/1327 June 2013 19/06/13 NO MEMBER LIST

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

21/08/1221 August 2012 19/06/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

04/04/124 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR EVA OSBORN

View Document

01/07/111 July 2011 19/06/11 NO MEMBER LIST

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MOHAMMED MALAS / 19/06/2010

View Document

21/07/1021 July 2010 19/06/10 NO MEMBER LIST

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVA DOROTHY OSBORN / 19/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM CHRISTINE FLYNN / 19/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS HOULIHAN / 19/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL MAVER RUMSEY / 19/06/2010

View Document

21/07/1021 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NORDEN / 19/06/2010

View Document

21/07/1021 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JILL MAVER RUMSEY / 19/06/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

07/09/097 September 2009 ANNUAL RETURN MADE UP TO 19/06/09

View Document

21/04/0921 April 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/07/0824 July 2008 ANNUAL RETURN MADE UP TO 19/06/08

View Document

24/07/0824 July 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

16/07/0716 July 2007 ANNUAL RETURN MADE UP TO 19/06/07

View Document

23/05/0723 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/08/069 August 2006 ANNUAL RETURN MADE UP TO 19/06/06

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED

View Document

12/04/0612 April 2006 REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 32A WARRIOR SQUARE ST. LEONARDS ON SEA EAST SUSSEX TN37 6BS

View Document

23/03/0623 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 ANNUAL RETURN MADE UP TO 19/06/05

View Document

19/07/0519 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 ANNUAL RETURN MADE UP TO 19/06/04

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

19/09/0319 September 2003 ANNUAL RETURN MADE UP TO 19/06/03

View Document

23/04/0323 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/11/0211 November 2002 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 87B CHURCH ROAD ST. LEONARDS ON SEA EAST SUSSEX TN37 6EE

View Document

11/11/0211 November 2002 SECRETARY RESIGNED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 ANNUAL RETURN MADE UP TO 19/06/02

View Document

01/07/021 July 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 ANNUAL RETURN MADE UP TO 19/06/01

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/06/0026 June 2000 ANNUAL RETURN MADE UP TO 19/06/00

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/11/993 November 1999 S386 DIS APP AUDS 19/10/99

View Document

27/10/9927 October 1999 SECRETARY RESIGNED

View Document

27/10/9927 October 1999 REGISTERED OFFICE CHANGED ON 27/10/99 FROM: 124 LONDON ROAD ST LEONARDS ON SEA EAST SUSSEX TN37 6LT

View Document

27/10/9927 October 1999 NEW SECRETARY APPOINTED

View Document

24/06/9924 June 1999 ANNUAL RETURN MADE UP TO 19/06/99

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

29/06/9829 June 1998 SECRETARY RESIGNED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/9819 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company