PI SQUARED CONSULTING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/04/254 April 2025 | Registered office address changed from 5 Harewood Broadbottom Hyde Cheshire SK14 6BB to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-04-04 |
04/04/254 April 2025 | Resolutions |
04/04/254 April 2025 | Declaration of solvency |
04/04/254 April 2025 | Appointment of a voluntary liquidator |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-04-05 |
17/05/2417 May 2024 | Confirmation statement made on 2024-05-17 with no updates |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-04-05 |
27/05/2327 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-04-05 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
05/01/225 January 2022 | Total exemption full accounts made up to 2021-04-05 |
08/06/198 June 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
05/09/185 September 2018 | 05/04/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
03/10/173 October 2017 | 05/04/17 TOTAL EXEMPTION FULL |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
05/04/175 April 2017 | Annual accounts for year ending 05 Apr 2017 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
03/06/163 June 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
05/04/165 April 2016 | Annual accounts for year ending 05 Apr 2016 |
02/10/152 October 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
27/05/1527 May 2015 | Annual return made up to 24 May 2015 with full list of shareholders |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
18/07/1418 July 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
31/05/1431 May 2014 | Annual return made up to 24 May 2014 with full list of shareholders |
05/04/145 April 2014 | Annual accounts for year ending 05 Apr 2014 |
16/07/1316 July 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
13/06/1313 June 2013 | Annual return made up to 24 May 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts for year ending 05 Apr 2013 |
01/10/121 October 2012 | Annual accounts small company total exemption made up to 5 April 2012 |
17/06/1217 June 2012 | Annual return made up to 24 May 2012 with full list of shareholders |
05/04/125 April 2012 | Annual accounts for year ending 05 Apr 2012 |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
06/07/116 July 2011 | Annual return made up to 24 May 2011 with full list of shareholders |
28/07/1028 July 2010 | Annual accounts small company total exemption made up to 5 April 2010 |
07/07/107 July 2010 | Annual return made up to 24 May 2010 with full list of shareholders |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC OUHGTON / 05/05/2010 |
07/07/107 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN OUGHTON / 07/05/2010 |
21/07/0921 July 2009 | Annual accounts small company total exemption made up to 5 April 2009 |
24/06/0924 June 2009 | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS |
30/07/0830 July 2008 | Annual accounts small company total exemption made up to 5 April 2008 |
23/06/0823 June 2008 | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 |
05/07/075 July 2007 | RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS |
10/07/0610 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 |
12/06/0612 June 2006 | RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS |
20/06/0520 June 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
20/06/0520 June 2005 | NEW DIRECTOR APPOINTED |
06/06/056 June 2005 | REGISTERED OFFICE CHANGED ON 06/06/05 FROM: PI SQUARED CONSULTING LIMITED MINSHULL HOUSE 67 WELLINGTON ROAD NORTH, STOCKPORT, CHESHIRE SK4 2LP |
06/06/056 June 2005 | DIRECTOR RESIGNED |
06/06/056 June 2005 | S366A DISP HOLDING AGM 24/05/05 |
06/06/056 June 2005 | S386 DISP APP AUDS 24/05/05 |
06/06/056 June 2005 | SECRETARY RESIGNED |
06/06/056 June 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 05/04/06 |
24/05/0524 May 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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