About

Registered Number: 05822729
Date of Incorporation: 19/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Penbryn, Chelsfield Lane, Orpington, BR6 7RS,

 

Based in Orpington, Sq Construction Ltd was setup in 2006, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELZAK, Mariusz 19 May 2006 - 1
BELZAK, Anna 19 May 2006 28 June 2012 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
CS01 - N/A 13 July 2019
AA - Annual Accounts 10 July 2019
AA - Annual Accounts 22 December 2018
CS01 - N/A 10 July 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 13 July 2017
PSC01 - N/A 13 July 2017
AA - Annual Accounts 21 February 2017
AD01 - Change of registered office address 19 January 2017
AD01 - Change of registered office address 09 October 2016
CS01 - N/A 11 July 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 08 July 2015
CH01 - Change of particulars for director 08 July 2015
CH03 - Change of particulars for secretary 08 July 2015
AR01 - Annual Return 16 June 2015
AA - Annual Accounts 28 February 2015
AR01 - Annual Return 29 August 2014
AD01 - Change of registered office address 17 July 2014
AA - Annual Accounts 28 February 2014
AR01 - Annual Return 23 May 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 27 February 2013
TM01 - Termination of appointment of director 19 December 2012
DISS40 - Notice of striking-off action discontinued 05 December 2012
AR01 - Annual Return 04 December 2012
GAZ1 - First notification of strike-off action in London Gazette 20 November 2012
AA - Annual Accounts 28 February 2012
AD01 - Change of registered office address 12 December 2011
AR01 - Annual Return 12 July 2011
AD01 - Change of registered office address 12 July 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 28 February 2010
CERTNM - Change of name certificate 04 August 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 19 June 2008
AA - Annual Accounts 20 March 2008
363a - Annual Return 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
288c - Notice of change of directors or secretaries or in their particulars 07 June 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 June 2007
353 - Register of members 07 June 2007
287 - Change in situation or address of Registered Office 07 June 2007
NEWINC - New incorporation documents 19 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.