TSQUARED P3 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a small company made up to 2025-03-31

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-12 with no updates

View Document

04/09/244 September 2024 Accounts for a small company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-11-12 with no updates

View Document

14/08/2314 August 2023 Accounts for a small company made up to 2023-03-31

View Document

13/07/2313 July 2023 Appointment of Mr Connor John Mcaleer as a director on 2023-07-11

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-11-12 with no updates

View Document

28/10/2228 October 2022 Director's details changed for Mr Alan Russell Simpson on 2022-10-19

View Document

07/10/227 October 2022 Termination of appointment of Alisdair James Willett as a director on 2022-10-06

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Resolutions

View Document

05/05/225 May 2022 Memorandum and Articles of Association

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-11-12 with no updates

View Document

25/06/2125 June 2021 Appointment of Mr Craig Allan Paterson as a director on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mr Dominic Callan as a director on 2021-06-25

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/08/207 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHURMER

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

15/08/1715 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

30/08/1630 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

14/08/1514 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

02/08/152 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

03/09/143 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

11/10/1311 October 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

23/08/1323 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/08/1228 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR GRAHAM HILL

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR MIKE SHURMER

View Document

24/08/1224 August 2012 SAIL ADDRESS CREATED

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED GRAHAM HILL

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MICHAEL SHURMER

View Document

17/08/1217 August 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/1217 August 2012 15/06/12 STATEMENT OF CAPITAL GBP 1000

View Document

08/03/128 March 2012 REGISTERED OFFICE CHANGED ON 08/03/2012 FROM DALMORE HOUSE 310 ST VINCENT STREET GLASGOW STRATHCLYDE G2 5QR

View Document

19/01/1219 January 2012 COMPANY NAME CHANGED TSQUARED S4 LIMITED CERTIFICATE ISSUED ON 19/01/12

View Document

19/01/1219 January 2012 CHANGE OF NAME 16/01/2012

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/08/112 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/08/1011 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

21/11/0921 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/08/0814 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMPSON / 29/07/2008

View Document

13/08/0813 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ALAN SIMPSON / 29/07/2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

30/12/0730 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

10/10/0510 October 2005 NEW SECRETARY APPOINTED

View Document

12/09/0512 September 2005 SECRETARY RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 COMPANY NAME CHANGED DALGLEN (NO.990) LIMITED CERTIFICATE ISSUED ON 07/09/05

View Document

27/07/0527 July 2005 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