SQUAREDOFF LIMITED

23 Fern Hill Road, Shipley, BD18 4SL, West Yorkshire, England
StatusACTIVE
Company No.08123089
CategoryPrivate Limited Company
Incorporated28 Jun 2012
Age12 years, 9 days
JurisdictionEngland Wales

SUMMARY

SQUAREDOFF LIMITED is an active private limited company with number 08123089. It was incorporated 12 years, 9 days ago, on 28 June 2012. The company address is 23 Fern Hill Road, Shipley, BD18 4SL, West Yorkshire, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2022

Action Date: 27 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lynda Anne Sharkey

Appointment date: 2022-11-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2022

Action Date: 27 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lynda Sharkey

Notification date: 2022-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 20 Oct 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lynda Anne Sharkey

Termination date: 2018-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Oct 2018

Action Date: 17 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Lynda Anne Sharkey

Cessation date: 2018-07-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Wincham Accountants Limited

Termination date: 2016-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jul 2016

Action Date: 08 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-08

Old address: Wincham House Greenfield Farm Trading Estate Congleton Cheshire CW12 4TR

New address: 23 Fern Hill Road Shipley West Yorkshire BD18 4SL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change account reference date company current extended

Date: 01 Jul 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-06-30

New date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lynda Anne Sharkey

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Roach

Documents

View document PDF

Termination director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Roach

Documents

View document PDF

Appoint person director company with name

Date: 03 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kevin Philip Ison

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jul 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 01 Jul 2013

Action Date: 10 Dec 2012

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2012-12-10

Officer name: Wincham Legal Limited

Documents

View document PDF

Incorporation company

Date: 28 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE HARWEST LTD

1 BURLINGTON GARDENS,BRIGHTON,BN41 2DS

Number:10663857
Status:ACTIVE
Category:Private Limited Company

BODY TOOLS UK LTD

120 MAYFAIR AVENUE,ILFORD,IG1 3DH

Number:08586013
Status:ACTIVE
Category:Private Limited Company

J G REINFORCEMENTS LIMITED

2 WADE AVENUE,WARRINGTON,WA4 6FW

Number:04859574
Status:ACTIVE
Category:Private Limited Company

MANCHESTER URBAN CLEANERS LIMITED

EDEN POINT,CHEADLE HULME,SK8 6RL

Number:10560600
Status:ACTIVE
Category:Private Limited Company

MAXXIMED LIMITED

4 HERON COTTAGES 4 HERON COTTAGES,REDHILL,RH1 2GG

Number:06426643
Status:ACTIVE
Category:Private Limited Company

STANLEY DAVIS LIMITED

LOWER GROUND FLOOR,LONDON,EC3V 9DF

Number:04683502
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source