SQUARE MILE BUSINESS SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
08/08/258 August 2025 | Liquidators' statement of receipts and payments to 2025-06-06 |
20/06/2420 June 2024 | Declaration of solvency |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Resolutions |
20/06/2420 June 2024 | Appointment of a voluntary liquidator |
17/06/2417 June 2024 | Registered office address changed from Centrepoint 45 Beech Street London EC2Y 8AD England to C/0 Clarke Bell Limited 3rd Floor, the Pinnacle 73 King Street Manchester M2 4NG on 2024-06-17 |
14/05/2414 May 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/10/227 October 2022 | Satisfaction of charge 1 in full |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Total exemption full accounts made up to 2021-03-31 |
03/11/213 November 2021 | Second filing of Confirmation Statement dated 2021-04-03 |
02/11/212 November 2021 | Notification of Bernadette Eithne Cullen as a person with significant control on 2020-09-04 |
02/11/212 November 2021 | Change of details for Mr Paul Joseph Cullen as a person with significant control on 2020-09-04 |
27/04/2127 April 2021 | Confirmation statement made on 2021-04-03 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
22/12/2022 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
17/04/2017 April 2020 | REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 45 BEECH HOUSE BEECH STREET LONDON EC2Y 8AD ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/12/1919 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 1ST FLOOR 33 GREAT SUTTON STREET LONDON EC1V 0DX |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES |
20/03/1820 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES |
12/12/1712 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/05/1710 May 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, NO UPDATES |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/03/1530 March 2015 | Annual return made up to 4 March 2015 with full list of shareholders |
29/01/1529 January 2015 | REGISTERED OFFICE CHANGED ON 29/01/2015 FROM 3RD FLOOR 54-58 BARTHOLOMEW CLOSE LONDON EC1A 7HP |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 4 March 2014 with full list of shareholders |
19/02/1419 February 2014 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM 54-58 3RD FLOOR 54-58 BARTHOLOMEW CLOSE LONDON EC1A 7HP ENGLAND |
29/01/1429 January 2014 | REGISTERED OFFICE CHANGED ON 29/01/2014 FROM 7 PANTECHNICON SEAMOOR ROAD WESTBOURNE BOURNEMOUTH BH4 9AN |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/03/1328 March 2013 | Annual return made up to 4 March 2013 with full list of shareholders |
19/01/1319 January 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
10/12/1210 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 4 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 4 March 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
06/04/106 April 2010 | Annual return made up to 4 March 2010 with full list of shareholders |
06/04/106 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH CULLEN / 06/04/2010 |
21/01/1021 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
27/03/0927 March 2009 | RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/04/0830 April 2008 | REGISTERED OFFICE CHANGED ON 30/04/2008 FROM 32 THE GREEN MORDEN SURREY SM4 4HL |
07/03/087 March 2008 | RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/05/0722 May 2007 | RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS |
24/01/0724 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
03/04/063 April 2006 | RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS |
02/04/052 April 2005 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/0531 March 2005 | SECRETARY RESIGNED |
31/03/0531 March 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | NEW DIRECTOR APPOINTED |
31/03/0531 March 2005 | NEW SECRETARY APPOINTED |
04/03/054 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SQUARE MILE BUSINESS SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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