H. SQUARED ELECTRONICS LIMITED

Company Documents

DateDescription
29/08/2529 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

16/08/2316 August 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

06/01/186 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WESTBROOK / 01/01/2018

View Document

06/01/186 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWBURY INVESTMENTS (UK) LTD

View Document

06/01/186 January 2018 CESSATION OF NIGEL JOHN PALMER AS A PSC

View Document

06/01/186 January 2018 DIRECTOR APPOINTED MR LEO YU

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, SECRETARY STEVEN WESTBROOK

View Document

06/01/186 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEO YU

View Document

06/01/186 January 2018 APPOINTMENT TERMINATED, DIRECTOR NIGEL PALMER

View Document

06/01/186 January 2018 SECRETARY APPOINTED MR LEO YU

View Document

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

21/12/1621 December 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

08/11/168 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM
CONIFER HOUSE
OLD BRIDGE WAY
SHEFFORD
BEDFORDSHIRE,
SG17 5HQ

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM
VOTEC HOUSE THE VO-TEC CENTRE, HAMBRIDGE LANE
NEWBURY
RG14 5TN
ENGLAND

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY CHAMPION

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, SECRETARY WENDY MARRIOTT

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR NIGEL JOHN PALMER

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MR STEVEN WESTBROOK

View Document

06/10/166 October 2016 SECRETARY APPOINTED MR STEVEN WESTBROOK

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR GERWYN HUGHES

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD MARRIOTT

View Document

28/09/1628 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/08/1626 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/16

View Document

19/02/1619 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

11/02/1511 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

31/01/1431 January 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

10/09/1210 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/10/1110 October 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

09/02/119 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

25/02/1025 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GERWYN HUGHES / 25/02/2010

View Document

13/07/0913 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/02/0912 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/02/0912 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

11/08/0611 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/10/0427 October 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0430 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/07/0430 July 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/07/0430 July 2004 ENTER FINANCE DOCUMENTS 23/07/04

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

28/02/0328 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

14/02/0114 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9914 July 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/96

View Document

02/02/962 February 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

01/02/951 February 1995 RETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

20/08/9220 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/02/9226 February 1992 RETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS

View Document

07/02/927 February 1992 ALTER MEM AND ARTS 30/01/92

View Document

06/12/916 December 1991 NC INC ALREADY ADJUSTED 20/11/91

View Document

06/12/916 December 1991 � NC 250000/500000 20/11/91

View Document

06/12/916 December 1991 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

17/09/9117 September 1991 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

27/02/9127 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

01/11/901 November 1990 REGISTERED OFFICE CHANGED ON 01/11/90 FROM: G OFFICE CHANGED 01/11/90 420 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HT

View Document

17/05/9017 May 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

14/05/9014 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/8931 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

31/03/8931 March 1989 RETURN MADE UP TO 03/03/89; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 RETURN MADE UP TO 10/05/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

02/06/872 June 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

01/08/861 August 1986 GAZETTABLE DOCUMENT

View Document

19/06/8619 June 1986 RETURN MADE UP TO 25/06/86; FULL LIST OF MEMBERS

View Document

19/06/8619 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

14/09/7914 September 1979 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