SQUARE 1 ARCHITECTURAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/07/2513 July 2025 | Confirmation statement made on 2025-06-24 with no updates |
29/12/2429 December 2024 | Unaudited abridged accounts made up to 2024-03-31 |
25/08/2425 August 2024 | Registered office address changed from Unit 3, Acorn Business Centre Empress Road Southampton SO14 0JY England to Unit 2, Hedge End Business Centre Botley Road Hedge End Southampton SO30 2AU on 2024-08-25 |
03/08/243 August 2024 | Confirmation statement made on 2024-06-24 with no updates |
29/06/2429 June 2024 | Notification of Andrew Gregor Downer as a person with significant control on 2023-06-24 |
29/06/2429 June 2024 | Change of details for Mr Frank Charles Gale as a person with significant control on 2023-06-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
16/12/2316 December 2023 | Unaudited abridged accounts made up to 2023-03-31 |
24/06/2324 June 2023 | Confirmation statement made on 2023-06-24 with updates |
14/05/2314 May 2023 | Registered office address changed from Unit 3, Sarisbury Building 172 Bridge Road Sarisbury Green Southampton SO31 7EH to Unit 3, Acorn Business Centre Empress Road Southampton SO14 0JY on 2023-05-14 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Unaudited abridged accounts made up to 2022-03-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-10-25 with updates |
13/12/2213 December 2022 | Termination of appointment of Mel Charles Kennedy as a director on 2022-11-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Confirmation statement made on 2021-10-25 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
06/02/216 February 2021 | 31/03/20 UNAUDITED ABRIDGED |
06/02/216 February 2021 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGOR DOWNER / 06/01/2020 |
04/12/194 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
08/01/198 January 2019 | 31/03/18 UNAUDITED ABRIDGED |
27/10/1827 October 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
11/01/1811 January 2018 | 31/03/17 UNAUDITED ABRIDGED |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
27/10/1627 October 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
17/10/1617 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/04/1618 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
09/01/169 January 2016 | 21/12/15 STATEMENT OF CAPITAL GBP 200 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
19/12/1519 December 2015 | DIRECTOR APPOINTED MR ANDREW GREGOR DOWNER |
19/12/1519 December 2015 | DIRECTOR APPOINTED MR MEL CHARLES KENNEDY |
31/10/1531 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHARLES GALE / 20/07/2015 |
31/10/1531 October 2015 | Annual return made up to 25 October 2015 with full list of shareholders |
05/07/155 July 2015 | REGISTERED OFFICE CHANGED ON 05/07/2015 FROM 57 STOTFOLD ROAD MAYPOLE BIRMINGHAM WEST MIDLANDS B14 5JD |
05/07/155 July 2015 | Registered office address changed from , 57 Stotfold Road, Maypole, Birmingham, West Midlands, B14 5JD to Unit 3, Acorn Business Centre Empress Road Southampton SO14 0JY on 2015-07-05 |
08/01/158 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/11/141 November 2014 | Annual return made up to 25 October 2014 with full list of shareholders |
10/11/1310 November 2013 | Annual return made up to 25 October 2013 with full list of shareholders |
10/11/1310 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHARLES GALE / 01/04/2013 |
25/07/1325 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/05/1318 May 2013 | PREVEXT FROM 31/10/2012 TO 31/03/2013 |
25/11/1225 November 2012 | Annual return made up to 25 October 2012 with full list of shareholders |
17/11/1217 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/10/1125 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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