About

Registered Number: 04684040
Date of Incorporation: 03/03/2003 (22 years and 1 month ago)
Company Status: Active
Registered Address: 20 Plas-Y-Delyn, Lisvane, Cardiff, CF14 0ST,

 

Based in Cardiff, Setsquare Energy Solutions Ltd was setup in 2003. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Moore, Caroline, Poole, Roger Keith, Webster, Alexander Kenneth, Hertford House Registrars Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOORE, Caroline 03 March 2003 - 1
Secretary Name Appointed Resigned Total Appointments
POOLE, Roger Keith 06 January 2004 15 July 2004 1
WEBSTER, Alexander Kenneth 15 July 2004 26 April 2012 1
HERTFORD HOUSE REGISTRARS LTD 03 March 2003 06 January 2004 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 27 March 2020
CS01 - N/A 12 March 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 11 March 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 15 March 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 16 March 2017
AA - Annual Accounts 20 September 2016
AR01 - Annual Return 18 March 2016
CH01 - Change of particulars for director 18 March 2016
AA - Annual Accounts 03 November 2015
AD01 - Change of registered office address 20 October 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 21 April 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 24 September 2012
TM02 - Termination of appointment of secretary 02 May 2012
AR01 - Annual Return 08 March 2012
AD01 - Change of registered office address 08 March 2012
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
AA - Annual Accounts 17 October 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 19 October 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 02 October 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 26 July 2004
288a - Notice of appointment of directors or secretaries 26 July 2004
287 - Change in situation or address of Registered Office 21 July 2004
287 - Change in situation or address of Registered Office 31 March 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 22 March 2004
225 - Change of Accounting Reference Date 22 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2004
287 - Change in situation or address of Registered Office 22 March 2004
288a - Notice of appointment of directors or secretaries 23 January 2004
395 - Particulars of a mortgage or charge 17 January 2004
288b - Notice of resignation of directors or secretaries 12 January 2004
288b - Notice of resignation of directors or secretaries 12 March 2003
NEWINC - New incorporation documents 03 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 January 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.