THE SQUARE SOUTHAMPTON LIMITED

Company Documents

DateDescription
22/06/2522 June 2025 Micro company accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/06/248 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/03/2431 March 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/09/2324 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

06/01/236 January 2023 Cessation of Dennis Balcombe as a person with significant control on 2023-01-01

View Document

06/01/236 January 2023 Notification of Tredon Limited as a person with significant control on 2023-01-01

View Document

06/01/236 January 2023 Cessation of Sunil Arora as a person with significant control on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-17 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

11/02/2011 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 PREVSHO FROM 30/06/2020 TO 31/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM 3 PAYNE'S PLACE HEDGE END SOUTHAMPTON SO30 2LS ENGLAND

View Document

24/09/1924 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

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

View Accounts

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/03/1818 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/04/1723 April 2017 APPOINTMENT TERMINATED, SECRETARY PETER BALCOMBE

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/09/163 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 COMPANY NAME CHANGED HAMPSHIRE LEISURE LIMITED CERTIFICATE ISSUED ON 28/09/15

View Document

24/09/1524 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 5 WILDERN COURT HEDGE END SOUTHAMPTON SO30 4DT

View Document

31/03/1531 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

25/05/1425 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

25/05/1425 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/10/1315 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/04/1314 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/09/1215 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/04/1213 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/04/1114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANDREW BALCOMBE / 20/08/2010

View Document

14/04/1114 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM UNIT 10 SWANWICK BUSINESS PARK BRIDGE ROAD SWANWICK SOUTHAMPTON SO31 7GB ENGLAND

View Document

01/12/101 December 2010 REGISTERED OFFICE CHANGED ON 01/12/2010 FROM 5 WILDERN COURT HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4DT UNITED KINGDOM

View Document

14/10/1014 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

21/07/1021 July 2010 DISS40 (DISS40(SOAD))

View Document

20/07/1020 July 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

23/11/0923 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ANDREW BALCOMBE / 01/10/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 NC DEC ALREADY ADJUSTED 01/05/08

View Document

22/04/0922 April 2009 DEC ALREADY ADJUSTED 01/05/2008

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS; AMEND

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM 5 WILDERN COURT HEDGE END SOUTHAMPTON SO30 4DT ENGLAND

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM UNIT 10, SWANWICK BUSINESS PARK BRIDGE ROAD SWANWICK SOUTHAMPTON SO31 7GB

View Document

31/03/0831 March 2008 SECRETARY'S CHANGE OF PARTICULARS / PETER BALCOMBE / 27/03/2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 DIRECTOR APPOINTED MR SUNIL ARORA

View Document

20/12/0720 December 2007 ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: TERANCE HALE ACCOUNTANTS LTD 24 SHORE ROAD, WARSASH SOUTHAMPTON SO31 9FU

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 5 WILDERN COURT HEDGE END SOUTHAMPTON SO30 4DT

View Document

17/04/0717 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/10/07

View Document

13/03/0713 March 2007 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