FOUR SQUARE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/11/1526 November 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

11/03/1511 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM BELLEN / 31/01/2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN BLAND KLEMZ / 31/01/2015

View Document

11/03/1511 March 2015 CURREXT FROM 31/10/2014 TO 31/03/2015

View Document

13/10/1413 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNAH JANE WATERS / 13/10/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BRUCE MATHEWSON / 29/09/2014

View Document

08/10/148 October 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE CHRISTINA JOSEPHINE MATHEWSON / 29/09/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE CHRISTINA JOSEPHINE MATHEWSON / 29/09/2014

View Document

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN EDWARD WATERS / 29/06/2014

View Document

07/10/147 October 2014 REGISTERED OFFICE CHANGED ON 07/10/2014 FROM
MESSRS GRIFFINS
GRIFFINS COURT 24-32 LONDON ROAD
NEWBURY
BERKSHIRE
RG14 1JX

View Document

15/07/1415 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

04/02/144 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WILLIAM BELLEN / 03/02/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD JOHN EDWARD WATERS / 07/02/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE CHRISTINA JOSEPHINE MATHEWSON / 07/02/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BRUCE MATHEWSON / 07/02/2013

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN BLAND KLEMZ / 03/02/2014

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNAH JANE WATERS / 07/02/2013

View Document

03/02/143 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DENISE CHRISTINA JOSEPHINE MATHEWSON / 07/02/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/02/1214 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR ANDREW JONATHAN BLAND KLEMZ

View Document

23/06/1123 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

02/02/112 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

17/02/1017 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH JANE WATERS / 28/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN BRUCE MATHEWSON / 28/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENISE CHRISTINA JOSEPHINE MATHEWSON / 28/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP WILLIAM BELLEN / 28/01/2010

View Document

30/04/0930 April 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/02/085 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 NEW DIRECTOR APPOINTED

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

01/02/011 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

22/02/0022 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

06/02/996 February 1999 REGISTERED OFFICE CHANGED ON 06/02/99 FROM: G OFFICE CHANGED 06/02/99 37 LONDON ROAD NEWBURY BERKSHIRE RG14 1JL

View Document

06/02/996 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

20/04/9820 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

10/02/9810 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

08/05/978 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/02/977 February 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/10

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 30/01/96; FULL LIST OF MEMBERS

View Document

09/02/969 February 1996 REGISTERED OFFICE CHANGED ON 09/02/96 FROM: G OFFICE CHANGED 09/02/96 40 NORTHBROOK STREET NEWBURY BERKSHIRE RG13 1HU

View Document

26/06/9526 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

07/02/957 February 1995 RETURN MADE UP TO 30/01/95; NO CHANGE OF MEMBERS

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

26/02/9426 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9426 February 1994 RETURN MADE UP TO 07/02/94; NO CHANGE OF MEMBERS

View Document

22/03/9322 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

01/03/931 March 1993 RETURN MADE UP TO 16/02/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9216 March 1992 RETURN MADE UP TO 05/03/92; FULL LIST OF MEMBERS

View Document

25/09/9125 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

13/09/9113 September 1991 ALTER MEM AND ARTS 15/08/91

View Document

13/09/9113 September 1991 COMPANY NAME CHANGED YIELDQUEST LIMITED CERTIFICATE ISSUED ON 16/09/91

View Document

13/09/9113 September 1991 NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 SECRETARY RESIGNED

View Document

13/09/9113 September 1991 REGISTERED OFFICE CHANGED ON 13/09/91 FROM: G OFFICE CHANGED 13/09/91 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 OQP

View Document

13/09/9113 September 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9119 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • KIDDIWISE LTD


  • 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