About

Registered Number: 08706424
Date of Incorporation: 25/09/2013 (10 years and 7 months ago)
Company Status: Liquidation
Registered Address: Quantuma Llp Office D Beresford House, Town Quay, Southampton, SO14 2AQ

 

Having been setup in 2013, Green Square Solutions Ltd have registered office in Southampton, it's status is listed as "Liquidation". This business has 7 directors listed as Lewis, Karen, Baker, Richard, Lewis, Karen, Saunders, John, Baker, Diana Fay, Baker, Richard, Saunders, John at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Richard 24 December 2018 - 1
BAKER, Diana Fay 18 July 2018 24 December 2018 1
BAKER, Richard 25 June 2018 18 July 2018 1
SAUNDERS, John 25 September 2013 30 November 2013 1
Secretary Name Appointed Resigned Total Appointments
LEWIS, Karen 20 June 2019 - 1
LEWIS, Karen 01 December 2013 25 June 2018 1
SAUNDERS, John 25 September 2013 30 November 2013 1

Filing History

Document Type Date
NDISC - N/A 18 May 2020
AD01 - Change of registered office address 13 March 2020
RESOLUTIONS - N/A 12 March 2020
LIQ02 - N/A 12 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 12 March 2020
CS01 - N/A 06 January 2020
CS01 - N/A 22 August 2019
AP03 - Appointment of secretary 20 June 2019
PSC04 - N/A 05 March 2019
CH01 - Change of particulars for director 01 March 2019
PSC04 - N/A 27 December 2018
AP01 - Appointment of director 27 December 2018
PSC01 - N/A 27 December 2018
PSC07 - N/A 27 December 2018
TM01 - Termination of appointment of director 27 December 2018
AA - Annual Accounts 20 August 2018
AA01 - Change of accounting reference date 19 August 2018
PSC01 - N/A 19 August 2018
AD01 - Change of registered office address 19 August 2018
CS01 - N/A 19 July 2018
AP01 - Appointment of director 19 July 2018
TM01 - Termination of appointment of director 19 July 2018
PSC01 - N/A 19 July 2018
PSC07 - N/A 19 July 2018
CS01 - N/A 13 July 2018
AP01 - Appointment of director 26 June 2018
PSC01 - N/A 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
TM02 - Termination of appointment of secretary 26 June 2018
PSC07 - N/A 26 June 2018
AA - Annual Accounts 25 June 2018
CS01 - N/A 03 October 2017
AA - Annual Accounts 22 June 2017
CS01 - N/A 18 October 2016
SH01 - Return of Allotment of shares 30 June 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 15 June 2015
AR01 - Annual Return 20 October 2014
CERTNM - Change of name certificate 20 January 2014
AP03 - Appointment of secretary 20 January 2014
AP01 - Appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
TM02 - Termination of appointment of secretary 20 January 2014
NEWINC - New incorporation documents 25 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.