3SQUARED LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewSatisfaction of charge 072079880003 in full

View Document

07/08/257 August 2025 NewTermination of appointment of Jonothan Nicholas Anton as a director on 2025-07-26

View Document

07/08/257 August 2025 NewTermination of appointment of Gary David Hyman as a director on 2025-07-26

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/03/2531 March 2025 Registered office address changed from 20 Hanbury Road Stoke Prior Bromsgrove B60 4DJ England to 20 Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2025-03-31

View Document

20/03/2520 March 2025 Satisfaction of charge 072079880002 in full

View Document

05/03/255 March 2025 Registration of charge 072079880003, created on 2025-02-28

View Document

25/02/2525 February 2025 Registered office address changed from 2nd Floor Fountain Precinct Balm Green Sheffield S1 2JA England to 20 Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2025-02-25

View Document

26/09/2426 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Jim Darragh as a director on 2024-09-16

View Document

20/09/2420 September 2024 Appointment of Carly Anne Wilson as a director on 2024-09-16

View Document

17/06/2417 June 2024 Appointment of Mr Jeff Hewitt as a director on 2024-06-08

View Document

17/06/2417 June 2024 Termination of appointment of Adrian Mark Hipkiss as a director on 2024-06-08

View Document

26/04/2426 April 2024 Appointment of Mr Adrian Mark Hipkiss as a director on 2024-04-15

View Document

26/04/2426 April 2024 Termination of appointment of Ian Churchill as a director on 2024-04-10

View Document

26/04/2426 April 2024 Appointment of Mr Jim Darragh as a director on 2024-04-15

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

02/08/232 August 2023 Change of details for 3Squared Holdings Ltd. as a person with significant control on 2023-07-17

View Document

02/04/232 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/05/2216 May 2022 Termination of appointment of Tim Jones as a director on 2022-05-09

View Document

16/05/2216 May 2022 Termination of appointment of James Fox as a director on 2022-05-09

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

10/02/2210 February 2022 Current accounting period extended from 2022-06-30 to 2022-12-31

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Resolutions

View Document

03/11/213 November 2021 Appointment of Mr Ian Churchill as a director on 2021-10-20

View Document

03/11/213 November 2021 Appointment of Mr Jonothan Nicholas Anton as a director on 2021-10-20

View Document

03/11/213 November 2021 Appointment of Mr Gary David Hyman as a director on 2021-10-20

View Document

21/10/2121 October 2021 Registration of charge 072079880002, created on 2021-10-20

View Document

18/10/2118 October 2021 Satisfaction of charge 1 in full

View Document

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

View Accounts

01/04/211 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOX / 01/03/2020

View Document

30/03/2030 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIM JONES / 01/03/2020

View Document

23/03/2023 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

18/03/2018 March 2020 CESSATION OF TIM JONES AS A PSC

View Document

18/03/2018 March 2020 CESSATION OF JAMES FOX AS A PSC

View Document

18/03/2018 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL 3SQUARED HOLDINGS LTD.

View Document

11/03/2011 March 2020 REGISTERED OFFICE CHANGED ON 11/03/2020 FROM 3RD FLOOR FOUNTAIN PRECINCT, BALM GREEN SHEFFIELD S1 2JA UNITED KINGDOM

View Document

13/08/1913 August 2019 SUB-DIVISION 02/08/19

View Document

13/08/1913 August 2019 ADOPT ARTICLES 02/08/2019

View Document

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

View Accounts

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, WITH UPDATES

View Document

12/03/1912 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOX / 31/03/2017

View Document

11/04/1611 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/03/1622 March 2016 REGISTERED OFFICE CHANGED ON 22/03/2016 FROM 3RD FLOOR FOUNTAIN PRECINCT, BALM GREEN SHEFFIELD S1 2JA

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOX / 22/03/2016

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / TIM JONES / 22/03/2016

View Document

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

View Accounts

07/04/157 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

21/02/1521 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/13

View Document

24/04/1424 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/06/134 June 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOX / 18/06/2012

View Document

18/06/1218 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

18/06/1218 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIM JONES / 18/06/2012

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM DALTON HOUSE WINDSOR AVENUE LONDON SW19 2RR UNITED KINGDOM

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM MIDCITY HOUSE 17 FURNIVAL GATE SHEFFIELD SOUTH YORKSHIRE S1 4QR

View Document

31/05/1131 May 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

View Document

27/05/1127 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/04/1126 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 CURREXT FROM 31/03/2011 TO 30/06/2011

View Document

30/03/1030 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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