GOLDEN SQUARE SERVICES 2 LIMITED

Company Documents

DateDescription
15/01/2515 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

27/09/2427 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

08/03/248 March 2024 Termination of appointment of Neil Andrew Forster as a director on 2024-03-06

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

02/08/232 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/03/236 March 2023 Change of details for Ingenious Media Limited as a person with significant control on 2020-10-17

View Document

06/03/236 March 2023 Change of details for Freeshire Limited as a person with significant control on 2023-03-01

View Document

06/03/236 March 2023 Secretary's details changed for Sarah Cruickshank on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Duncan Murray Reid on 2023-03-01

View Document

06/03/236 March 2023 Director's details changed for Mr Neil Andrew Forster on 2023-03-01

View Document

03/03/233 March 2023 Change of details for a person with significant control

View Document

02/03/232 March 2023 Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 2023-03-02

View Document

19/01/2319 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/02/1516 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

29/12/1429 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

25/09/1425 September 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CLAYTON

View Document

12/02/1412 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SEBASTIAN JAMES SPEIGHT / 01/08/2013

View Document

13/02/1313 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

08/01/138 January 2013 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW FORSTER / 31/07/2012

View Document

16/02/1216 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

02/02/112 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

15/02/1015 February 2010 ADOPT ARTICLES 22/01/2010

View Document

15/02/1015 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

11/02/1011 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW FORSTER / 01/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LEONARD BOYTON / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/10/2009

View Document

18/10/0918 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW TAYLOR BUGDEN / 01/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES HENRY MICHAEL CLAYTON / 01/10/2009

View Document

17/10/0917 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEBASTIAN JAMES SPEIGHT / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN REID / 01/10/2009

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED SEBASTIAN JAMES SPEIGHT

View Document

09/06/099 June 2009 DIRECTOR APPOINTED MATTHEW TAYLOR BUGDEN

View Document

03/06/093 June 2009 DIRECTOR APPOINTED JAMES HENRY MICHAEL CLAYTON

View Document

26/02/0926 February 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

11/02/0911 February 2009 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