B SQUARED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/03/2529 March 2025 Unaudited abridged accounts made up to 2024-07-31

View Document

09/02/259 February 2025 Confirmation statement made on 2025-02-05 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

27/02/2427 February 2024 Director's details changed for Mr Jonathan Aidan Twycross on 2024-02-27

View Document

07/02/247 February 2024 Termination of appointment of Brian Robert Pickles as a secretary on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Mrs Catherine Louise Welsh as a director on 2024-02-06

View Document

06/02/246 February 2024 Appointment of Mr Dale Samuel Pickles as a secretary on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Mr Jonathan Aidan Twycross as a director on 2024-02-06

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-05 with updates

View Document

05/02/245 February 2024 Cessation of Brenda Pickles as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Brenda Helen Pickles as a director on 2024-02-01

View Document

05/02/245 February 2024 Notification of Tautoko Education Ltd as a person with significant control on 2024-02-01

View Document

05/02/245 February 2024 Termination of appointment of Brian Robert Pickles as a director on 2024-02-01

View Document

05/02/245 February 2024 Cessation of Brian Robert Pickles as a person with significant control on 2024-02-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

01/06/231 June 2023 Termination of appointment of Brenda Helen Pickles as a secretary on 2023-05-31

View Document

01/06/231 June 2023 Appointment of Mr Brian Robert Pickles as a secretary on 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

27/10/2227 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

08/04/228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/04/218 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS BRENDA HELEN PICKLES / 08/12/2020

View Document

08/12/208 December 2020 PSC'S CHANGE OF PARTICULARS / MR BRIAN PICKLES / 30/11/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRENDA HELEN PICKLES / 08/12/2020

View Document

08/12/208 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT PICKLES / 08/12/2020

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

10/09/2010 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 040888290001

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/05/2020 May 2020 REGISTERED OFFICE CHANGED ON 20/05/2020 FROM A2 BUILDING CODY TECHNOLOGY PARK IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX ENGLAND

View Document

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/04/1924 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

24/10/1724 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

29/08/1729 August 2017 REGISTERED OFFICE CHANGED ON 29/08/2017 FROM NEWTOWN HOUSE 38 NEWTOWN ROAD LIPHOOK HAMPSHIRE GU30 7DX

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

22/10/1522 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

23/10/1323 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

09/11/129 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

27/04/1227 April 2012 COMPANY NAME CHANGED B SQUARED SEN PUBLISHING LIMITED CERTIFICATE ISSUED ON 27/04/12

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/10/1127 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/11/1010 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM SHERWOOD HOUSE, 104 HIGH STREET CROWTHORNE BERKSHIRE RG45 7AX

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DALE SAMUEL PICKLES / 11/10/2010

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

08/12/098 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

11/03/0911 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

22/12/0822 December 2008 CURRSHO FROM 31/08/2009 TO 31/07/2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

14/03/0814 March 2008 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/085 March 2008 DIRECTOR APPOINTED MR DALE SAMUEL PICKLES

View Document

26/02/0826 February 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

09/11/079 November 2007 REGISTERED OFFICE CHANGED ON 09/11/07 FROM: SHERWOOD HOUSE HIGH STREET CROWTHORNE BERKSHIRE RG45 7AX

View Document

22/10/0722 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 REGISTERED OFFICE CHANGED ON 25/06/07 FROM: 838 WICKHAM ROAD CROYDON SURREY CR0 8ED

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/11/0510 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

16/11/0416 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

25/04/0325 April 2003 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/08/02

View Document

18/11/0218 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

20/11/0120 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 SECRETARY RESIGNED

View Document

12/10/0012 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information