SET SQUARE INVESTMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-13 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/12/2313 December 2023 Change of details for Mr Eduard Curtis Sparkes as a person with significant control on 2023-08-07

View Document

06/09/236 September 2023 Purchase of own shares.

View Document

06/09/236 September 2023 Cancellation of shares. Statement of capital on 2023-08-07

View Document

18/08/2318 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/01/2110 January 2021 29/02/20 UNAUDITED ABRIDGED

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, NO UPDATES

View Document

23/06/2023 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082127140002

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM C/O GSF SLIDES UNIT 9 GLEDRID CHIRK WREXHAM CLWYD LL14 5DG

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 UNAUDITED ABRIDGED

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 02/09/18, NO UPDATES

View Document

13/08/1813 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082127140002

View Document

26/07/1826 July 2018 28/02/18 UNAUDITED ABRIDGED

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

18/09/1718 September 2017 28/02/17 UNAUDITED ABRIDGED

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

17/09/1617 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED MR JONATHAN LYE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/10/153 October 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM HOLLY MOUNT FINGERPOST LANE NORLEY FRODSHAM CHESHIRE WA6 8LA ENGLAND

View Document

03/10/143 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDUARD CURTIS SPARKES / 03/10/2014

View Document

03/10/143 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

24/07/1424 July 2014 09/04/14 STATEMENT OF CAPITAL GBP 1000

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/06/1411 June 2014 PREVEXT FROM 30/09/2013 TO 28/02/2014

View Document

30/04/1430 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 082127140001

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

11/10/1311 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 12/07/13 STATEMENT OF CAPITAL GBP 940

View Document

17/07/1317 July 2013 SUB-DIVISION 26/06/13

View Document

13/09/1213 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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