SQUARE 1 ARCHITECTURAL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/07/2513 July 2025 Confirmation statement made on 2025-06-24 with no updates

View Document

29/12/2429 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Document

03/08/243 August 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

29/06/2429 June 2024 Notification of Andrew Gregor Downer as a person with significant control on 2023-06-24

View Document

29/06/2429 June 2024 Change of details for Mr Frank Charles Gale as a person with significant control on 2023-06-24

View Document

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

View Accounts

16/12/2316 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-24 with updates

View Document

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

View Document

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

View Accounts

30/12/2230 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-10-25 with updates

View Document

13/12/2213 December 2022 Termination of appointment of Mel Charles Kennedy as a director on 2022-11-12

View Document

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

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

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

View Accounts

06/02/216 February 2021 31/03/20 UNAUDITED ABRIDGED

View Document

06/02/216 February 2021 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

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

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGOR DOWNER / 06/01/2020

View Document

04/12/194 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

08/01/198 January 2019 31/03/18 UNAUDITED ABRIDGED

View Document

27/10/1827 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

11/01/1811 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/01/169 January 2016 21/12/15 STATEMENT OF CAPITAL GBP 200

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/12/1519 December 2015 DIRECTOR APPOINTED MR ANDREW GREGOR DOWNER

View Document

19/12/1519 December 2015 DIRECTOR APPOINTED MR MEL CHARLES KENNEDY

View Document

31/10/1531 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHARLES GALE / 20/07/2015

View Document

31/10/1531 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

05/07/155 July 2015 REGISTERED OFFICE CHANGED ON 05/07/2015 FROM 57 STOTFOLD ROAD MAYPOLE BIRMINGHAM WEST MIDLANDS B14 5JD

View Document

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

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/11/141 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

10/11/1310 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

10/11/1310 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHARLES GALE / 01/04/2013

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/05/1318 May 2013 PREVEXT FROM 31/10/2012 TO 31/03/2013

View Document

25/11/1225 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

17/11/1217 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/10/1125 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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