SQUARE ONE DESIGN WORKSHOP LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-16 with updates

View Document

19/10/2319 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

21/03/2321 March 2023 Secretary's details changed for Mr Mark Arthur Lane on 2023-01-01

View Document

21/03/2321 March 2023 Change of details for Mr Mark Arthur Lane as a person with significant control on 2023-01-01

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

29/12/2129 December 2021 Director's details changed for Mr Mark Arthur Lane on 2021-06-30

View Document

29/12/2129 December 2021 Director's details changed for Mr Mark Arthur Lane on 2021-06-30

View Document

29/12/2129 December 2021 Change of details for Mr Mark Arthur Lane as a person with significant control on 2021-06-30

View Document

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

24/08/2024 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, WITH UPDATES

View Document

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ARTHUR LANE / 01/01/2018

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MARK ARTHUR LANE / 01/01/2018

View Document

28/03/1828 March 2018 PSC'S CHANGE OF PARTICULARS / MR MARK ARTHUR LANE / 01/01/2018

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ARTHUR LANE / 01/01/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARTHUR LANE / 01/01/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ARTHUR LANE / 01/01/2018

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM SCOTT WORKSHOPS 37 SOUTH STREET PORTSLADE VILLAGE BRIGHTON SUSSEX BN41 2LE

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/11/1512 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 DISS40 (DISS40(SOAD))

View Document

15/07/1415 July 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

15/07/1415 July 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/04/139 April 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/05/1225 May 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ARTHUR LANE / 01/03/2010

View Document

30/04/1030 April 2010 Annual return made up to 16 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM UNIT 10 31 QUEBEC STREET BRIGHTON EAST SUSSEX BN2 9UZ

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR BRYN LEWIS

View Document

08/09/088 September 2008 RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/07/0510 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

20/04/0520 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0519 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 RETURN MADE UP TO 16/03/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 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