SQUARE ROOT (CHESHIRE) LTD

Company Documents

DateDescription
18/07/2418 July 2024 Appointment of a voluntary liquidator

View Document

18/07/2418 July 2024 Statement of affairs

View Document

18/07/2418 July 2024 Registered office address changed from Suite a6 & a7 Whitehouse Wilderspool Park Greenalls Avenue Warrington WA4 6HL England to C/O Lucas Ross Limited Stanmore House 64-68 Blackburn Street Manchester M26 2JS on 2024-07-18

View Document

18/07/2418 July 2024 Resolutions

View Document

10/04/2410 April 2024 Certificate of change of name

View Document

09/01/249 January 2024 Registered office address changed from Riverside Court Chester Road Warrington WA4 6AR England to Suite a6 & a7 Whitehouse Wilderspool Park Greenalls Avenue Warrington WA4 6HL on 2024-01-09

View Document

09/01/249 January 2024 Director's details changed for Mr Martin James Rylands on 2024-01-09

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with no updates

View Document

03/10/233 October 2023 Registered office address changed from Unit 12 Gemini Trade Park Europa Boulevard, Westbrook Warrington Cheshire WA5 7YF to Riverside Court Chester Road Warrington WA4 6AR on 2023-10-03

View Document

03/10/233 October 2023 Director's details changed for Mr Glen Michael Mason on 2023-10-02

View Document

03/10/233 October 2023 Director's details changed for Mr Martin James Rylands on 2023-10-02

View Document

25/05/2325 May 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

22/12/2222 December 2022 Confirmation statement made on 2022-12-07 with no updates

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 2021-12-07 with no updates

View Document

27/07/2127 July 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

08/09/208 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/12/1921 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN HIBBERT

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR NEVILLE GODDARD

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEADBETTER

View Document

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

View Accounts

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

27/12/1827 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

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, WITH UPDATES

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VR (EPS) HOLDINGS LTD

View Document

25/01/1825 January 2018 CESSATION OF STEVEN JAMES HIBBERT AS A PSC

View Document

25/01/1825 January 2018 CESSATION OF MARTIN JAMES RYLANDS AS A PSC

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 078733610003

View Document

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

View Accounts

10/01/1710 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES RYLANDS / 10/01/2017

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

09/12/169 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES RYLANDS / 01/12/2016

View Document

06/08/166 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

29/01/1629 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078733610002

View Document

27/01/1627 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

08/01/168 January 2016 ADOPT ARTICLES 03/12/2015

View Document

30/12/1530 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

29/12/1529 December 2015 03/12/15 STATEMENT OF CAPITAL GBP 201

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR NEVILLE GODDARD

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

23/12/1423 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE HIBBERT

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/05/1412 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES RYLANDS / 01/05/2014

View Document

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

View Accounts

17/01/1417 January 2014 CURRSHO FROM 30/04/2014 TO 31/03/2014

View Document

08/01/148 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

19/09/1319 September 2013 DIRECTOR APPOINTED GLEN MASON

View Document

20/08/1320 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED ANDREW CHARLES LEADBETTER

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED ANDREW CHARLES LEADBETTER

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/02/1319 February 2013 CURREXT FROM 31/12/2012 TO 30/04/2013

View Document

07/12/127 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 SECRETARY APPOINTED MRS JOANNE HIBBERT

View Document

25/10/1225 October 2012 02/10/12 STATEMENT OF CAPITAL GBP 200

View Document

17/10/1217 October 2012 ADOPT ARTICLES 02/10/2012

View Document

09/10/129 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM HALTON VIEW VILLAS 3-5 WILSON PATTEN STREET WARRINGTON WA1 1PG UNITED KINGDOM

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR STEVEN JAMES HIBBERT

View Document

07/12/117 December 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