DEBT SQUARED GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Accounts for a small company made up to 2024-03-31

View Document

06/06/256 June 2025 Appointment of Mr Philip John Frederick Doyle as a director on 2025-06-03

View Document

05/06/255 June 2025 Termination of appointment of Byron James Crellin as a director on 2025-05-30

View Document

05/06/255 June 2025 Termination of appointment of Peter Damian Eglinton as a director on 2025-06-03

View Document

03/06/253 June 2025 Registration of charge 067292530007, created on 2025-05-30

View Document

04/03/254 March 2025 Registered office address changed from Pennine Place 2a Charing Cross Road London WC2H 0HF England to Penway Place 2a Charing Cross Road London WC2H 0HF on 2025-03-04

View Document

04/03/254 March 2025 Director's details changed for Mr Peter Damian Eglinton on 2025-03-04

View Document

04/03/254 March 2025 Secretary's details changed for Ms Milena Jeczelewska on 2025-03-04

View Document

04/03/254 March 2025 Change of details for Clearway Group Holdings Limited as a person with significant control on 2025-02-13

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

03/10/243 October 2024 Termination of appointment of Richard Andrew Scully as a director on 2024-09-30

View Document

03/10/243 October 2024 Appointment of Mrs Harveen Rai as a director on 2024-09-30

View Document

15/01/2415 January 2024 Accounts for a small company made up to 2023-03-31

View Document

08/12/238 December 2023 Registration of charge 067292530006, created on 2023-12-07

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

28/07/2328 July 2023 Amended accounts for a small company made up to 2022-03-31

View Document

12/06/2312 June 2023 Appointment of Ms Milena Jeczelewska as a secretary on 2023-05-31

View Document

11/06/2311 June 2023 Appointment of Mr Peter Damian Eglinton as a director on 2023-05-31

View Document

11/06/2311 June 2023 Director's details changed for Mr Peter Damian Eglinton on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Richard Andrew Scully as a secretary on 2023-05-31

View Document

11/06/2311 June 2023 Termination of appointment of Ian Quinlan as a director on 2023-05-31

View Document

14/02/2314 February 2023 Accounts for a small company made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

12/05/2212 May 2022 Appointment of Mr Richard Andrew Scully as a secretary on 2022-05-12

View Document

12/05/2212 May 2022 Termination of appointment of Sarita Kaur Bilkhu as a secretary on 2022-05-12

View Document

19/01/2219 January 2022 Appointment of Sarita Kaur Bilkhu as a secretary on 2022-01-12

View Document

19/01/2219 January 2022 Termination of appointment of Richard Andrew Scully as a secretary on 2022-01-12

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

12/10/2112 October 2021 Registration of charge 067292530005, created on 2021-10-07

View Document

29/09/2129 September 2021 Satisfaction of charge 067292530003 in full

View Document

28/02/2028 February 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID GRATTON

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

09/10/199 October 2019 DIRECTOR APPOINTED MR RICHARD ANDREW SCULLY

View Document

09/10/199 October 2019 CURRSHO FROM 31/07/2020 TO 31/03/2020

View Document

08/10/198 October 2019 ADOPT ARTICLES 13/09/2019

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR IAN QUINLAN

View Document

02/10/192 October 2019 DIRECTOR APPOINTED MR DAVID GRATTON

View Document

02/10/192 October 2019 SECRETARY APPOINTED MR GEOFFREY KEITH HOWARD MASON

View Document

30/09/1930 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067292530003

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLEARWAY GROUP HOLDINGS LIMITED

View Document

24/09/1924 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH DEARLING

View Document

24/09/1924 September 2019 CESSATION OF KEITH MURRAY DEARLING AS A PSC

View Document

24/09/1924 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 067292530002

View Document

23/09/1923 September 2019 REGISTERED OFFICE CHANGED ON 23/09/2019 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW ENGLAND

View Document

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

View Accounts

11/04/1911 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 067292530001

View Document

12/11/1812 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH DEARLING

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / BC16 LIMITED / 26/07/2018

View Document

14/09/1814 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 SUB-DIVISION 25/07/18

View Document

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

View Accounts

23/05/1823 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

20/10/1720 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON JAMES CRELLIN / 07/04/2017

View Document

19/10/1719 October 2017 CESSATION OF BYRON JAMES CRELLIN AS A PSC

View Document

19/10/1719 October 2017 CESSATION OF MICHELLE FRANCIS CRELLIN AS A PSC

View Document

19/10/1719 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BC16 LIMITED

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT ATKINSON

View Document

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

View Accounts

09/06/179 June 2017 REGISTERED OFFICE CHANGED ON 09/06/2017 FROM ST CRISPIN HOUSE ST CRISPIN WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4PW ENGLAND

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW ENGLAND

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM ST CRISPIN HOUSE ST CRISPIN WAY HASLINGDEN ROSSENDALE LANCASHIRE BB4 4PW

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 CURREXT FROM 31/01/2017 TO 31/07/2017

View Document

11/01/1711 January 2017 DISS40 (DISS40(SOAD))

View Document

10/01/1710 January 2017 FIRST GAZETTE

View Document

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

04/11/154 November 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/07/1513 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 067292530001

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

21/08/1421 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/08/1411 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES

View Document

07/08/147 August 2014 28/07/14 STATEMENT OF CAPITAL GBP 133.00

View Document

07/08/147 August 2014 ADOPT ARTICLES 28/07/2014

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR RUPERT PAUL ATKINSON

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED MR KEITH MURRAY DEARLING

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR BYRON JAMES CRELLIN

View Document

21/08/1321 August 2013 DIRECTOR APPOINTED MR JOHN BARNES

View Document

21/08/1321 August 2013 APPOINTMENT TERMINATED, DIRECTOR BYRON CRELLIN

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

05/11/125 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/10/1128 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

18/10/1118 October 2011 COMPANY NAME CHANGED B4 COURT GROUP LIMITED CERTIFICATE ISSUED ON 18/10/11

View Document

10/10/1110 October 2011 CHANGE OF NAME 30/09/2011

View Document

05/05/115 May 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/11/101 November 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/12/0911 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BYRON JAMES CRELLIN / 11/12/2009

View Document

26/06/0926 June 2009 CURREXT FROM 31/10/2009 TO 31/01/2010

View Document

21/10/0821 October 2008 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