CSQUARED SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Memorandum and Articles of Association

View Document

15/04/2515 April 2025 Particulars of variation of rights attached to shares

View Document

15/04/2515 April 2025 Change of share class name or designation

View Document

15/04/2515 April 2025 Resolutions

View Document

30/01/2530 January 2025 Micro company accounts made up to 2024-04-30

View Document

05/12/245 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

05/12/245 December 2024 Director's details changed for Miss Caroline Margaret Green on 2024-12-02

View Document

29/10/2429 October 2024 Purchase of own shares.

View Document

11/10/2411 October 2024 Cancellation of shares. Statement of capital on 2024-10-04

View Document

04/10/244 October 2024 Termination of appointment of Mark Tweddle as a director on 2024-10-04

View Document

04/10/244 October 2024 Notification of Caroline Green as a person with significant control on 2024-10-04

View Document

04/10/244 October 2024 Change of details for Mr Stewart Alexander Ramsay as a person with significant control on 2024-10-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/02/242 February 2024 Micro company accounts made up to 2023-04-30

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2021-11-30

View Document

26/01/2326 January 2023 Micro company accounts made up to 2022-04-30

View Document

09/12/229 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

02/12/222 December 2022 Change of details for Mr Stewart Alexander Ramsay as a person with significant control on 2018-08-09

View Document

02/12/222 December 2022 Director's details changed for Mr Stewart Alexander Ramsay on 2018-08-09

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

14/09/2214 September 2022 Appointment of Mr Mark Tweddle as a director on 2022-09-12

View Document

08/12/218 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

29/11/2129 November 2021 Micro company accounts made up to 2021-04-30

View Document

11/10/2111 October 2021 Appointment of Mrs Samantha Ramsay as a secretary on 2021-06-11

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ALEXANDER RAMSAY / 11/12/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

28/11/1828 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

22/11/1722 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ALEXANDER RAMSAY / 09/12/2016

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE MARGARET GREEN / 09/12/2016

View Document

30/11/1630 November 2016 01/07/15 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/04/1620 April 2016 26/02/16 STATEMENT OF CAPITAL GBP 100

View Document

19/04/1619 April 2016 DIRECTOR APPOINTED MISS CAROLINE MARGARET GREEN

View Document

15/03/1615 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/11/157 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 DIRECTOR APPOINTED MR MICHAEL JOHN SUTCLIFFE

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/02/1526 February 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

25/02/1325 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information