PSQUARE LIMITED
Status | ACTIVE |
Company No. | 07178804 |
Category | Private Limited Company |
Incorporated | 04 Mar 2010 |
Age | 14 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
PSQUARE LIMITED is an active private limited company with number 07178804. It was incorporated 14 years, 4 months, 30 days ago, on 04 March 2010. The company address is 6 Mulberry Vale 6 Mulberry Vale, Northallerton, DL7 8US, North Yorkshire, England.
Company Fillings
Change registered office address company with date old address new address
Date: 11 Jun 2024
Action Date: 11 Jun 2024
Category: Address
Type: AD01
Change date: 2024-06-11
Old address: Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS England
New address: 6 Mulberry Vale Romanby Northallerton North Yorkshire DL7 8US
Documents
Change person director company with change date
Date: 11 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-01
Officer name: Mrs Sarita Mcdermott
Documents
Change person director company with change date
Date: 11 Jun 2024
Action Date: 01 Jun 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-06-01
Officer name: Mr Paul Mcdermott
Documents
Change to a person with significant control
Date: 11 Jun 2024
Action Date: 01 Jun 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2024-06-01
Psc name: Mr Paul Mcdermott
Documents
Confirmation statement with updates
Date: 25 Mar 2024
Action Date: 04 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-04
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Change person director company with change date
Date: 12 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-01
Officer name: Mrs Sarita Mcdermott
Documents
Change person director company with change date
Date: 12 Apr 2023
Action Date: 01 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-01
Officer name: Mr Paul Mcdermott
Documents
Change to a person with significant control
Date: 12 Apr 2023
Action Date: 01 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-01
Psc name: Mr Paul Mcdermott
Documents
Confirmation statement with updates
Date: 20 Mar 2023
Action Date: 04 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-04
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2022
Action Date: 04 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-04
Documents
Appoint person director company with name date
Date: 23 Mar 2022
Action Date: 01 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarita Mcdermott
Appointment date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 22 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 22 Apr 2021
Action Date: 22 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-22
Officer name: Mr Paul Mcdermott
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-08
Old address: 4 Bedern Bank Ripon HG4 1PE England
New address: Unit 2 the Coach House Phoenix Business Centre Low Mill Road Ripon North Yorkshire HG4 1NS
Documents
Confirmation statement with updates
Date: 07 Apr 2021
Action Date: 04 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-04
Documents
Accounts with accounts type micro entity
Date: 04 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Mr Paul Mcdermott
Documents
Change to a person with significant control
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-01
Psc name: Mr Paul Mcdermott
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-01
Officer name: Mr Paul Mcdermott
Documents
Change person director company with change date
Date: 02 Oct 2020
Action Date: 02 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-02
Officer name: Mr Paul Mcdermott
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-04
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2019
Action Date: 04 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-04
Documents
Accounts with accounts type micro entity
Date: 17 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2018
Action Date: 04 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-04
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-25
Old address: 25 st. Marygate Ripon North Yorkshire HG4 1LX England
New address: 4 Bedern Bank Ripon HG4 1PE
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 08 Mar 2017
Action Date: 04 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-04
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-12
Old address: 132-134 College Road Harrow Middlesex HA1 1BQ
New address: 25 st. Marygate Ripon North Yorkshire HG4 1LX
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 04 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-04
Documents
Change person director company with change date
Date: 16 Mar 2016
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-01
Officer name: Mr Paul Mcdermott
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 04 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-04
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Mar 2014
Action Date: 04 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-04
Documents
Termination director company with name
Date: 19 Mar 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Wansbrough
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 04 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-04
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2012
Action Date: 04 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-04
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2011
Action Date: 04 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-04
Documents
Some Companies
6 LITTLE BURROW,WELWYN GARDEN CITY,AL7 4SW
Number: | 05163904 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 BRIDGE END,WALLINGFORD,OX10 7JP
Number: | 09680548 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN LANE,WALSALL,WS2 7PD
Number: | 03460346 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 PARK GROVE,CARDIFF,CF10 3BJ
Number: | 11857460 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUSINESS AND TECH CENTRE (SB213),TELFORD,TF2 9NT
Number: | 03733749 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 MOSTYN ROAD,LONDON,SW19 3LW
Number: | 09205816 |
Status: | ACTIVE |
Category: | Private Limited Company |