SETSQUARE 3 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-24 with no updates |
27/01/2527 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-24 with no updates |
22/01/2422 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-24 with no updates |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-24 with no updates |
28/01/2228 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
03/02/213 February 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES |
21/01/2021 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
31/01/1931 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
01/02/181 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
26/01/1826 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
02/02/162 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
02/02/152 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
21/02/1421 February 2014 | Annual return made up to 24 January 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
29/10/1329 October 2013 | PREVEXT FROM 31/01/2013 TO 30/04/2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
04/02/134 February 2013 | Annual return made up to 24 January 2013 with full list of shareholders |
30/10/1230 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
14/02/1214 February 2012 | Annual return made up to 24 January 2012 with full list of shareholders |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/03/118 March 2011 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM C/O MCLAY, MCALISTER & MCGIBBON LLP 1ST FLOOR, 145 ST. VINCENT STREET GLASGOW STRATHCLYDE G2 5JF |
08/03/118 March 2011 | Annual return made up to 24 January 2011 with full list of shareholders |
29/10/1029 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT SIMPSON / 03/02/2010 |
03/02/103 February 2010 | Annual return made up to 24 January 2010 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HENRIETTA SIMPSON / 03/02/2010 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 31 January 2008 |
01/06/091 June 2009 | Annual accounts small company total exemption made up to 31 January 2007 |
19/05/0919 May 2009 | RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS |
22/05/0822 May 2008 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM 145 ST. VINCENT STREET GLASGOW G2 5JF UNITED KINGDOM |
12/03/0812 March 2008 | RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | REGISTERED OFFICE CHANGED ON 12/03/2008 FROM 53 BOTHWELL STREET GLASGOW G2 6TS |
15/03/0715 March 2007 | RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS |
25/09/0625 September 2006 | PARTIC OF MORT/CHARGE ***** |
06/04/066 April 2006 | PARTIC OF MORT/CHARGE ***** |
13/03/0613 March 2006 | PARTIC OF MORT/CHARGE ***** |
26/01/0626 January 2006 | NEW DIRECTOR APPOINTED |
26/01/0626 January 2006 | COMPANY NAME CHANGED MACCORMICK & MCLAGGAN LTD CERTIFICATE ISSUED ON 26/01/06 |
26/01/0626 January 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
25/01/0625 January 2006 | DIRECTOR RESIGNED |
25/01/0625 January 2006 | SECRETARY RESIGNED |
24/01/0624 January 2006 | 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