CONTRACT SQUARED LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/08/257 August 2025 | Confirmation statement made on 2025-06-26 with no updates |
| 31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 27/06/2427 June 2024 | Confirmation statement made on 2024-06-26 with no updates |
| 31/03/2431 March 2024 | Micro company accounts made up to 2023-06-30 |
| 11/07/2311 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
| 11/07/2311 July 2023 | Registered office address changed from 33 33 Hill Head Close Wearyall Glastonbury Somerset BA6 8AL United Kingdom to 33 Hill Head Close Glastonbury Somerser BA6 8AL on 2023-07-11 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 31/05/2331 May 2023 | Registered office address changed from Northover Mill Northover Mill Beckery Glastonbury Somerset BA6 9GX United Kingdom to 33 33 Hill Head Close Wearyall Glastonbury Somerset BA6 8AL on 2023-05-31 |
| 31/05/2331 May 2023 | Accounts for a dormant company made up to 2022-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 26/06/2126 June 2021 | Confirmation statement made on 2021-06-26 with updates |
| 12/05/2112 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 14/12/2014 December 2020 | REGISTERED OFFICE CHANGED ON 14/12/2020 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG UNITED KINGDOM |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES |
| 24/06/2024 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES |
| 22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM UNIT 4 VISTA PLACE COY POND BUSINESS PK INGWORTH ROAD POOLE DORSET BH12 1JY UNITED KINGDOM |
| 28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 26/06/1826 June 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES |
| 07/07/177 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES |
| 06/07/176 July 2017 | 30/06/17 STATEMENT OF CAPITAL GBP 7 |
| 29/06/1729 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES ARCHIBALD SMITH / 29/06/2017 |
| 29/06/1729 June 2017 | PSC'S CHANGE OF PARTICULARS / MR PHILIP SMITH / 29/06/2017 |
| 20/06/1720 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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