F SQUARED LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Micro company accounts made up to 2021-03-31

View Document

01/04/211 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART KIRKHAM MORRIS

View Document

01/02/211 February 2021 DIRECTOR APPOINTED MR STUART KIRKHAM MORRIS

View Document

01/02/211 February 2021 CESSATION OF KIRSTEN PROCTOR AS A PSC

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ELIZABETH GRAYSON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM UNIVERSAL SQUARE DEVONSHIRE STREET NORTH MANCHESTER M12 6JH

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/03/1531 March 2015 Annual return made up to 3 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 3 March 2014 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 3 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 APPOINTMENT TERMINATED, DIRECTOR KIRSTEN PROCTOR

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED MISS CATHERINE ELIZABETH GRAYSON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/03/1212 March 2012 Annual return made up to 3 March 2012 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM AEROWORKS 5 ADAIR STREET MANCHESTER LANCASHIRE M1 2NQ

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY CATHERINE GRAYSON

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR CATHERINE GRAYSON

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR ISLA WILSON

View Document

30/03/1130 March 2011 Annual return made up to 3 March 2011 with full list of shareholders

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED MISS KIRSTEN PROCTOR

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR VAL CHINN

View Document

06/08/106 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / VAL CHINN / 03/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 3 March 2010 with full list of shareholders

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISLA RACHEL WILSON / 03/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH GRAYSON / 03/03/2010

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 03/03/09; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 03/03/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/09/073 September 2007 £ IC 59889/45670 09/08/07 £ SR 14219@1=14219

View Document

03/09/073 September 2007 £ IC 89286/59889 09/08/07 £ SR 29397@1=29397

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 RETURN MADE UP TO 03/03/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/04/065 April 2006 RETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/08/0524 August 2005 NC INC ALREADY ADJUSTED 04/07/05

View Document

24/08/0524 August 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/08/0524 August 2005 £ NC 1000000/1003000 04/0

View Document

15/08/0515 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/056 April 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 RETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS

View Document

23/02/0523 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 REGISTERED OFFICE CHANGED ON 24/12/04 FROM: RAVEN HOUSE 113 FAIRFIELD STREET MANCHESTER LANCASHIRE M12 6EL

View Document

19/03/0419 March 2004 RETURN MADE UP TO 03/03/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/024 September 2002 NEW DIRECTOR APPOINTED

View Document

30/07/0230 July 2002 REGISTERED OFFICE CHANGED ON 30/07/02 FROM: 135 -141 OLDHAM STREET MANCHESTER LANCASHIRE M4 1LN

View Document

07/05/027 May 2002 REGISTERED OFFICE CHANGED ON 07/05/02 FROM: 135-141 OLDHAM STREET MANCHESTER LANCASHIRE M4 1LL

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: C/O COBBETTS SOLICITORS SHIP CANAL HOUSE KING STREET MANCHESTER LANCASHIRE M2 4WB

View Document

15/04/0215 April 2002 RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 SECRETARY RESIGNED

View Document

04/02/024 February 2002 REGISTERED OFFICE CHANGED ON 04/02/02 FROM: 135-141 OLDHAM STREET MANCHESTER M4 1LL

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

10/07/0110 July 2001 SECRETARY RESIGNED

View Document

09/07/019 July 2001 REGISTERED OFFICE CHANGED ON 09/07/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

15/03/0115 March 2001 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