SQUARE ONE NETWORK LIMITED - BRISTOL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-06 View Report
Accounts. Accounts type unaudited abridged. 2024-01-30 View Report
Officers. Officer name: Mr David John Allen. Appointment date: 2022-07-01. 2023-11-20 View Report
Confirmation statement. Statement with no updates. 2023-03-29 View Report
Accounts. Accounts type total exemption full. 2023-01-31 View Report
Confirmation statement. Statement with no updates. 2022-03-07 View Report
Accounts. Accounts type total exemption full. 2022-01-31 View Report
Officers. Officer name: Michael Paul O'shea. Termination date: 2021-10-05. 2021-10-11 View Report
Officers. Officer name: Mr Michael Paul O'shea. Change date: 2021-06-28. 2021-07-08 View Report
Confirmation statement. Statement with no updates. 2021-02-26 View Report
Accounts. Accounts type total exemption full. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-02-19 View Report
Officers. Change date: 2020-02-19. Officer name: Mr Michael Paul O'shea. 2020-02-19 View Report
Persons with significant control. Change date: 2018-03-01. Psc name: Sqrone Ltd. 2020-02-19 View Report
Accounts. Accounts type total exemption full. 2020-01-30 View Report
Officers. Officer name: Stuart John Martin. Termination date: 2019-11-01. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-03-04 View Report
Accounts. Accounts type total exemption full. 2019-01-30 View Report
Officers. Appointment date: 2018-12-03. Officer name: Paul Kinneir. 2018-12-04 View Report
Officers. Officer name: Stuart John Martin. Appointment date: 2018-12-03. 2018-12-03 View Report
Confirmation statement. Statement with no updates. 2018-03-01 View Report
Address. Change date: 2018-03-01. New address: Unit 5 West Point Row Bradley Stoke Bristol BS32 4QG. Old address: C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA United Kingdom. 2018-03-01 View Report
Accounts. Accounts type micro entity. 2017-12-12 View Report
Mortgage. Charge creation date: 2017-06-28. Charge number: 094610460003. 2017-07-14 View Report
Mortgage. Charge number: 094610460002. 2017-07-05 View Report
Mortgage. Charge number: 094610460001. 2017-07-05 View Report
Officers. Termination date: 2017-04-05. Officer name: Adrian James Stalley. 2017-04-25 View Report
Confirmation statement. Statement with updates. 2017-03-03 View Report
Officers. Appointment date: 2017-01-01. Officer name: Mr Adrian James Stalley. 2017-01-10 View Report
Accounts. Accounts type total exemption small. 2016-11-25 View Report
Address. New address: C/O Blenheim Elm House 10 Fountain Court New Leaze Bradley Stoke Bristol BS32 4LA. Change date: 2016-11-02. Old address: 2 Bayswater Road Bristol BS7 0BN England. 2016-11-02 View Report
Mortgage. Charge creation date: 2016-05-03. Charge number: 094610460002. 2016-05-06 View Report
Mortgage. Charge creation date: 2016-05-03. Charge number: 094610460001. 2016-05-06 View Report
Annual return. With made up date full list shareholders. 2016-02-20 View Report
Officers. Termination date: 2016-02-01. Officer name: Gillian Ruth O'shea. 2016-02-20 View Report
Accounts. Change account reference date company current extended. 2016-02-20 View Report
Incorporation. Capital: GBP 100 2015-02-26 View Report