About

Registered Number: 04783412
Date of Incorporation: 02/06/2003 (21 years and 10 months ago)
Company Status: Liquidation
Registered Address: 2/3 Pavilion Buildings, Brighton, BN1 1EE

 

Having been setup in 2003, P S Squared Ltd have registered office in Brighton, it's status at Companies House is "Liquidation". We do not know the number of employees at the organisation. This business has 2 directors listed as Dolby, Richard Joseph William, Tatlock, Ian David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOLBY, Richard Joseph William 25 January 2017 03 February 2017 1
TATLOCK, Ian David 02 June 2003 17 October 2008 1

Filing History

Document Type Date
AD01 - Change of registered office address 02 June 2020
WU04 - N/A 26 May 2020
COCOMP - Order to wind up 21 May 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 10 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 31 May 2018
AA - Annual Accounts 19 March 2018
CS01 - N/A 16 June 2017
AA - Annual Accounts 27 March 2017
AD01 - Change of registered office address 15 February 2017
TM01 - Termination of appointment of director 03 February 2017
AP01 - Appointment of director 25 January 2017
MR04 - N/A 30 September 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 31 March 2016
AD01 - Change of registered office address 15 January 2016
AD01 - Change of registered office address 15 January 2016
AR01 - Annual Return 11 June 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 June 2015
AD01 - Change of registered office address 16 April 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 10 April 2014
AR01 - Annual Return 05 June 2013
AA - Annual Accounts 19 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 17 June 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 21 January 2011
CH01 - Change of particulars for director 02 July 2010
CH03 - Change of particulars for secretary 02 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 July 2010
AA - Annual Accounts 01 April 2010
395 - Particulars of a mortgage or charge 29 July 2009
363a - Annual Return 30 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
353 - Register of members 29 June 2009
287 - Change in situation or address of Registered Office 29 June 2009
AA - Annual Accounts 19 June 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 23 March 2009
395 - Particulars of a mortgage or charge 26 November 2008
288b - Notice of resignation of directors or secretaries 21 November 2008
363s - Annual Return 07 August 2007
363s - Annual Return 10 July 2006
AA - Annual Accounts 08 May 2006
363s - Annual Return 20 July 2005
395 - Particulars of a mortgage or charge 24 May 2005
AA - Annual Accounts 03 May 2005
363s - Annual Return 05 July 2004
NEWINC - New incorporation documents 02 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 July 2009 Fully Satisfied

N/A

Legal charge 07 November 2008 Outstanding

N/A

Debenture 19 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.