ST. PAULS SQUARE (CARLISLE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

16/10/2416 October 2024 Confirmation statement made on 2024-10-16 with updates

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

17/10/2217 October 2022 Confirmation statement made on 2022-10-16 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-16 with updates

View Document

29/04/2129 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM FIFTEEN ROSEHILL, MONTGOMERY WAY ROSEHILL INDUSTRIAL ESTATE CARLISLE CA1 2RW

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GRAHAM MASON / 21/01/2021

View Document

21/01/2121 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GRAHAM MASON / 21/01/2021

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES

View Document

01/10/201 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

28/08/2028 August 2020 DIRECTOR APPOINTED MRS TRACEY MARIE DARRINGTON

View Document

24/08/2024 August 2020 DIRECTOR APPOINTED MR PETER ERIC DONALDSON CANTLEY

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BONE

View Document

21/08/2021 August 2020 APPOINTMENT TERMINATED, DIRECTOR LINDSEY DODDS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

12/04/1912 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MISS RACHAEL THORA MASON

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

27/03/1827 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/11/153 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR MARK HODGKISS

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/11/146 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

23/04/1423 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

21/10/1321 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW MILLS

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/11/1212 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORMAN

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, SECRETARY IAN KERSS

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN KERSS

View Document

08/12/118 December 2011 DIRECTOR APPOINTED DR JOHN ARTHUR BONE

View Document

03/11/113 November 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/11/1011 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 DIRECTOR APPOINTED MR ANDREW BENJAMIN MILLS

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY MAY DODDS / 16/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SCOTT NORMAN / 16/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN MONTGOMERY SCOTT KERSS / 16/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN GRAHAM MASON / 16/10/2009

View Document

13/11/0913 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

23/03/0923 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/12/0818 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: WARWICK HOUSE ROSEHILL ESTATE CARLISLE CA1 2UT

View Document

15/12/0615 December 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

03/04/063 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/03/0630 March 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 16/10/04; CHANGE OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/11/0311 November 2003 RETURN MADE UP TO 16/10/03; NO CHANGE OF MEMBERS

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

19/05/0319 May 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 DIRECTOR RESIGNED

View Document

19/11/0219 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

27/11/0127 November 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

11/04/0011 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/01/9928 January 1999 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

03/11/973 November 1997 RETURN MADE UP TO 16/10/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/10/9527 October 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/03/951 March 1995 NEW DIRECTOR APPOINTED

View Document

07/12/947 December 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

07/12/947 December 1994 REGISTERED OFFICE CHANGED ON 07/12/94

View Document

07/12/947 December 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/12/947 December 1994 RETURN MADE UP TO 16/10/94; FULL LIST OF MEMBERS

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9420 July 1994 NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 SECRETARY RESIGNED

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED

View Document

27/06/9427 June 1994 REGISTERED OFFICE CHANGED ON 27/06/94 FROM: C/O EDEN CONSTRUCTION LIMITED DURRANHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 3NR

View Document

31/05/9431 May 1994 REGISTERED OFFICE CHANGED ON 31/05/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

07/03/947 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/09/9321 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/09/9317 September 1993 SECRETARY RESIGNED

View Document

14/10/9214 October 1992 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 16/10/91; FULL LIST OF MEMBERS

View Document

04/03/914 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/03/914 March 1991 NEW DIRECTOR APPOINTED

View Document

08/11/908 November 1990 NEW DIRECTOR APPOINTED

View Document

01/11/901 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/10/9016 October 1990 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