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.
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 |
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 |
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 |