P S SQUARED LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 NewProgress report in a winding up by the court

View Document

17/07/2417 July 2024 Progress report in a winding up by the court

View Document

26/04/2426 April 2024 Registered office address changed from 2/3 Pavilion Buildings Brighton BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-26

View Document

22/07/2322 July 2023 Progress report in a winding up by the court

View Document

05/07/215 July 2021 Progress report in a winding up by the court

View Document

21/05/2021 May 2020 ORDER OF COURT TO WIND UP

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

19/03/1819 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM, CITY VIEW PLACE 67 SYDENHAM ROAD, GUILDFORD, SURREY, GU1 3RY, ENGLAND

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOLBY

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR RICHARD JOSEPH WILLIAM DOLBY

View Document

30/09/1630 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

27/06/1627 June 2016 Annual return made up to 2 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM, 67 SYDENHAM ROAD CITY VIEW PLACE, SYDENHAM ROAD, GUILDFORD, SURREY, GU1 3RY, ENGLAND

View Document

15/01/1615 January 2016 REGISTERED OFFICE CHANGED ON 15/01/2016 FROM, 21 LEDBURY PLACE, CROYDON, SURREY, CR0 1ET

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 2 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 SAIL ADDRESS CHANGED FROM: UNIT 8, TRADE CITY AVRO WAY, BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY KT13 0YF UNITED KINGDOM

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM, UNIT 8 TRADE CITY AVRO WAY, BROOKLANDS BUSINESS PARK, WEYBRIDGE, SURREY, KT13 0YF

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

24/06/1424 June 2014 Annual return made up to 2 June 2014 with full list of shareholders

View Document

10/04/1410 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

05/06/135 June 2013 Annual return made up to 2 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 2 June 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/06/1117 June 2011 Annual return made up to 2 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 2 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG STUART ARNOLD / 01/10/2009

View Document

02/07/102 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CRAIG STUART ARNOLD / 01/10/2009

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

29/07/0929 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/06/0930 June 2009 RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS

View Document

29/06/0929 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

29/06/0929 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM, 8 CHARLTON KINGS, WEYBRIDGE, SURREY, KT13 9QW

View Document

29/06/0929 June 2009 REGISTERED OFFICE CHANGED ON 29/06/2009 FROM, UNIT 8 TRADE CITY AVRO WAY, BROOKLANDS BUSINESS PARK, WEYBRIDGE, SURREY, KT13 0YF

View Document

19/06/0919 June 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

04/06/094 June 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

08/04/098 April 2009 RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 30/06/06 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/11/0821 November 2008 APPOINTMENT TERMINATED DIRECTOR IAN TATLOCK

View Document

07/08/077 August 2007 RETURN MADE UP TO 02/06/07; NO CHANGE OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

20/07/0520 July 2005 RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

05/07/045 July 2004 RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 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