SQUARE 1 ARCHITECTURAL SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/06/23, WITH UPDATES
2023-06-07 delete address UNIT 3, SARISBURY BUILDING 172 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON SO31 7EH
2023-06-07 insert address UNIT 3, ACORN BUSINESS CENTRE EMPRESS ROAD SOUTHAMPTON ENGLAND SO14 0JY
2023-06-07 update registered_address
2023-05-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/05/2023 FROM UNIT 3, SARISBURY BUILDING 172 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON SO31 7EH
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents 31/03/22 UNAUDITED ABRIDGED
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/22, WITH UPDATES
2022-12-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEL KENNEDY
2022-04-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-04-07 update accounts_next_due_date 2022-03-31 => 2022-12-31
2022-03-22 update statutory_documents 31/03/21 UNAUDITED ABRIDGED
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-03-31
2021-12-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/21, NO UPDATES
2021-04-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-04-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-02-06 update statutory_documents 31/03/20 UNAUDITED ABRIDGED
2021-02-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES
2020-07-08 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-01-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2020-01-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2020-01-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW GREGOR DOWNER / 06/01/2020
2020-01-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES
2019-12-04 update statutory_documents 31/03/19 UNAUDITED ABRIDGED
2019-02-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2019-02-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2019-01-08 update statutory_documents 31/03/18 UNAUDITED ABRIDGED
2018-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-03-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2018-03-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2018-01-11 update statutory_documents 31/03/17 UNAUDITED ABRIDGED
2017-10-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-17 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-05-13 update num_mort_outstanding 1 => 0
2016-05-13 update num_mort_satisfied 0 => 1
2016-04-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-09 update statutory_documents 21/12/15 STATEMENT OF CAPITAL GBP 200
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-21 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-12-19 update statutory_documents DIRECTOR APPOINTED MR ANDREW GREGOR DOWNER
2015-12-19 update statutory_documents DIRECTOR APPOINTED MR MEL CHARLES KENNEDY
2015-11-09 delete address UNIT 3, SARISBURY BUILDING 172 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON ENGLAND SO31 7EH
2015-11-09 insert address UNIT 3, SARISBURY BUILDING 172 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON SO31 7EH
2015-11-09 update registered_address
2015-11-09 update returns_last_madeup_date 2014-10-25 => 2015-10-25
2015-11-09 update returns_next_due_date 2015-11-22 => 2016-11-22
2015-10-31 update statutory_documents 25/10/15 FULL LIST
2015-10-31 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHARLES GALE / 20/07/2015
2015-08-12 delete address 57 STOTFOLD ROAD MAYPOLE BIRMINGHAM WEST MIDLANDS B14 5JD
2015-08-12 insert address UNIT 3, SARISBURY BUILDING 172 BRIDGE ROAD SARISBURY GREEN SOUTHAMPTON ENGLAND SO31 7EH
2015-08-12 update registered_address
2015-07-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/07/2015 FROM 57 STOTFOLD ROAD MAYPOLE BIRMINGHAM WEST MIDLANDS B14 5JD
2015-02-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-02-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2015-01-08 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-25 => 2014-10-25
2014-12-07 update returns_next_due_date 2014-11-22 => 2015-11-22
2014-11-01 update statutory_documents 25/10/14 FULL LIST
2013-12-07 delete address 57 STOTFOLD ROAD MAYPOLE BIRMINGHAM WEST MIDLANDS UNITED KINGDOM B14 5JD
2013-12-07 insert address 57 STOTFOLD ROAD MAYPOLE BIRMINGHAM WEST MIDLANDS B14 5JD
2013-12-07 update registered_address
2013-12-07 update returns_last_madeup_date 2012-10-25 => 2013-10-25
2013-12-07 update returns_next_due_date 2013-11-22 => 2014-11-22
2013-11-10 update statutory_documents 25/10/13 FULL LIST
2013-11-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / FRANK CHARLES GALE / 01/04/2013
2013-08-01 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-08-01 update accounts_last_madeup_date null => 2013-03-31
2013-08-01 update accounts_next_due_date 2013-07-25 => 2014-12-31
2013-07-25 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-26 update account_ref_month 10 => 3
2013-06-23 insert sic_code 43342 - Glazing
2013-06-23 update num_mort_charges 0 => 1
2013-06-23 update num_mort_outstanding 0 => 1
2013-06-23 update returns_last_madeup_date null => 2012-10-25
2013-06-23 update returns_next_due_date 2012-11-22 => 2013-11-22
2013-05-18 update statutory_documents PREVEXT FROM 31/10/2012 TO 31/03/2013
2012-11-25 update statutory_documents 25/10/12 FULL LIST
2012-11-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-10-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION