Deeside Industrial Park
Deeside
Flintshire
CH5 2JZ
Wales
Director Name | Dr Helen Rowland |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2016(8 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit B5 Evans Easyspace Deeside Industrial Park Deeside Flintshire CH5 2JZ Wales |
Website | www.squareblades.com |
---|
Registered Address | Unit B5 Evans Easyspace Deeside Industrial Park Deeside Flintshire CH5 2JZ Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Sealand |
Ward | Sealand |
Built Up Area | Buckley |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
22 May 2023 | Confirmation statement made on 15 May 2023 with updates (5 pages) |
---|---|
28 February 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
13 July 2022 | Change of details for Mr David Jonathan Peake as a person with significant control on 26 May 2022 (2 pages) |
12 July 2022 | Change of details for Dr Helen Annabelle Louise Rowland as a person with significant control on 26 May 2022 (2 pages) |
5 July 2022 | Second filing of Confirmation Statement dated 26 May 2022 (3 pages) |
28 June 2022 | Resolutions
|
28 June 2022 | Resolutions
|
28 June 2022 | Resolutions
|
28 June 2022 | Memorandum and Articles of Association (8 pages) |
27 June 2022 | Statement of capital following an allotment of shares on 4 February 2022
|
27 June 2022 | Change of share class name or designation (2 pages) |
24 June 2022 | Particulars of variation of rights attached to shares (2 pages) |
31 May 2022 | Registered office address changed from Unit B5 Evans Easyspace Deeside Industrial Park Deeside CH5 2JZ Wales to Unit B5 Evans Easyspace Deeside Industrial Park Deeside Flintshire CH5 2JZ on 31 May 2022 (1 page) |
26 May 2022 | Director's details changed for Dr Helen Rowland on 26 May 2022 (2 pages) |
26 May 2022 | Director's details changed for Mr David Jonathan Peake on 26 May 2022 (2 pages) |
26 May 2022 | Confirmation statement made on 15 May 2022 with no updates
|
26 May 2022 | Change of details for Mr David Jonathan Peake as a person with significant control on 26 May 2022 (2 pages) |
28 April 2022 | Registered office address changed from 28 Handbridge Chester Cheshire CH4 7JE England to Unit B5 Evans Easyspace Deeside Industrial Park Deeside CH5 2JZ on 28 April 2022 (1 page) |
28 April 2022 | Notification of Helen Rowland as a person with significant control on 1 April 2022 (2 pages) |
2 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
18 May 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
29 October 2020 | Micro company accounts made up to 31 May 2020 (4 pages) |
15 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
1 November 2019 | Micro company accounts made up to 31 May 2019 (4 pages) |
10 June 2019 | Confirmation statement made on 23 May 2019 with updates (4 pages) |
26 February 2019 | Change of details for Mr David Jonathan Peake as a person with significant control on 25 February 2019 (2 pages) |
25 February 2019 | Cessation of David Jonathan Peake as a person with significant control on 25 February 2019 (1 page) |
25 February 2019 | Director's details changed for Mr David Jonathan Peake on 25 February 2019 (2 pages) |
25 February 2019 | Registered office address changed from C/O Certax Accounting Units 8/9, Parsons Court Welbury Way Newton Aycliffe County Durham DL5 6ZE England to 28 Handbridge Chester Cheshire CH4 7JE on 25 February 2019 (1 page) |
25 February 2019 | Director's details changed for Dr Helen Rowland on 25 February 2019 (2 pages) |
3 September 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
7 August 2018 | Director's details changed for Mr David Jonathan Peake on 7 August 2018 (2 pages) |
7 August 2018 | Director's details changed for Dr Helen Rowland on 7 August 2018 (2 pages) |
1 August 2018 | Director's details changed for Dr Helen Rowland on 31 July 2018 (2 pages) |
31 July 2018 | Director's details changed for Mr David Jonathan Peake on 31 July 2018 (2 pages) |
25 May 2018 | Confirmation statement made on 23 May 2018 with updates (4 pages) |
25 October 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
25 October 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
26 May 2017 | Confirmation statement made on 23 May 2017 with updates (5 pages) |
18 October 2016 | Registered office address changed from 2 Chelford Mews Vicars Cross Chester CH3 5AA England to C/O Certax Accounting Units 8/9, Parsons Court Welbury Way Newton Aycliffe County Durham DL5 6ZE on 18 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Registered office address changed from 2 Chelford Mews Vicars Cross Chester CH3 5AA England to C/O Certax Accounting Units 8/9, Parsons Court Welbury Way Newton Aycliffe County Durham DL5 6ZE on 18 October 2016 (1 page) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 August 2016 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Registered office address changed from Unit 8&9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE United Kingdom to 2 Chelford Mews Vicars Cross Chester CH3 5AA on 10 June 2016 (1 page) |
10 June 2016 | Registered office address changed from Unit 8&9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE United Kingdom to 2 Chelford Mews Vicars Cross Chester CH3 5AA on 10 June 2016 (1 page) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
18 April 2016 | Director's details changed for Mr David Jonathan Peake on 9 March 2016 (2 pages) |
18 April 2016 | Registered office address changed from 2 Chelford Mews Chester Cheshire CH3 5AA England to Unit 8&9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 2 Chelford Mews Chester Cheshire CH3 5AA England to Unit 8&9 Parsons Court Welbury Way Newton Aycliffe Co. Durham DL5 6ZE on 18 April 2016 (1 page) |
18 April 2016 | Director's details changed for Mr David Jonathan Peake on 9 March 2016 (2 pages) |
5 April 2016 | Registered office address changed from 31 Kestrel Court Newton Aycliffe DL5 7GA England to 2 Chelford Mews Chester Cheshire CH3 5AA on 5 April 2016 (1 page) |
5 April 2016 | Registered office address changed from 31 Kestrel Court Newton Aycliffe DL5 7GA England to 2 Chelford Mews Chester Cheshire CH3 5AA on 5 April 2016 (1 page) |
10 March 2016 | Director's details changed for Mr David Jonathan Peake on 10 March 2016 (2 pages) |
10 March 2016 | Appointment of Dr Helen Rowland as a director on 1 February 2016 (2 pages) |
10 March 2016 | Appointment of Dr Helen Rowland as a director on 1 February 2016 (2 pages) |
10 March 2016 | Director's details changed for Mr David Jonathan Peake on 10 March 2016 (2 pages) |
28 September 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 28 September 2015
|
23 May 2015 | Incorporation Statement of capital on 2015-05-23
|
23 May 2015 | Incorporation Statement of capital on 2015-05-23
|