About

Registered Number: 05219798
Date of Incorporation: 02/09/2004 (19 years and 9 months ago)
Company Status: Active
Registered Address: 29 Devizes Road, Swindon, Wiltshire, SN1 4BG

 

Founded in 2004, Square Mile Systems Ltd have registered office in Wiltshire, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Cuthbertson, Helen Jean, Pps Chartered Accountants, Cowham, Robert Henry Gerard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTHBERTSON, Helen Jean 09 March 2011 - 1
COWHAM, Robert Henry Gerard 01 April 2011 14 February 2014 1
Secretary Name Appointed Resigned Total Appointments
PPS CHARTERED ACCOUNTANTS 02 September 2004 19 September 2006 1

Filing History

Document Type Date
CS01 - N/A 08 September 2020
AA - Annual Accounts 26 May 2020
CS01 - N/A 13 September 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 14 June 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 07 September 2016
AA - Annual Accounts 14 March 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 19 September 2014
AA - Annual Accounts 28 March 2014
TM01 - Termination of appointment of director 07 March 2014
AA01 - Change of accounting reference date 23 September 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 19 September 2013
AR01 - Annual Return 05 November 2012
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 15 September 2011
AP01 - Appointment of director 10 June 2011
AP01 - Appointment of director 12 May 2011
SH01 - Return of Allotment of shares 12 May 2011
SH01 - Return of Allotment of shares 12 May 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 17 September 2010
AA - Annual Accounts 12 April 2010
AA - Annual Accounts 29 September 2009
363a - Annual Return 14 September 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 07 September 2007
AA - Annual Accounts 05 June 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288b - Notice of resignation of directors or secretaries 22 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 January 2007
225 - Change of Accounting Reference Date 22 January 2007
363a - Annual Return 01 December 2006
AA - Annual Accounts 27 September 2006
363a - Annual Return 19 September 2005
NEWINC - New incorporation documents 02 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.