Advanced company searchLink opens in new window

SQUARE1 ENERGY LIMITED

Company number 11042192

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
10 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
18 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-conflict of interests 03/08/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Aug 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2023 MA Memorandum and Articles of Association
17 Jul 2023 AP01 Appointment of Mr Richard Jonathan Simmonds as a director on 6 July 2023
17 Jul 2023 TM02 Termination of appointment of Dyball Associates Ltd as a secretary on 6 July 2023
06 Jul 2023 AD01 Registered office address changed from 1st & 2nd Floor of Attwood House John Comyn Drive Worcester Worcestershire WR3 7NS England to 71 Graham Road Malvern Worcestershire WR14 2JS on 6 July 2023
06 Jul 2023 PSC02 Notification of Tulo Group Holdings Limited as a person with significant control on 30 June 2023
06 Jul 2023 PSC07 Cessation of Dyball Associates Limited as a person with significant control on 30 June 2023
31 May 2023 TM01 Termination of appointment of Andrew Dyball as a director on 31 May 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with updates
23 May 2022 AP01 Appointment of Mr Paul Wainwright as a director on 11 May 2022
23 May 2022 AP01 Appointment of Mr Paul John William Fox as a director on 11 May 2022
08 Mar 2022 AA Micro company accounts made up to 30 June 2021
09 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with updates
07 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with updates
28 Jul 2020 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
14 Jul 2020 AA Micro company accounts made up to 31 December 2019
13 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
13 Nov 2019 AD02 Register inspection address has been changed from 5 Deansway Worcester WR1 2JG England to 1st & 2nd Floor Attwood House John Comyn Drive Worcester WR3 7NS
12 Nov 2019 CH04 Secretary's details changed for Dyball Associates Ltd on 17 October 2019
12 Nov 2019 PSC05 Change of details for Dyball Associates Limited as a person with significant control on 17 October 2019
17 Oct 2019 AD01 Registered office address changed from Independence House (2nd Floor) 16 Queen Street Worcester Worcestershire WR1 2PL England to 1st & 2nd Floor of Attwood House John Comyn Drive Worcester Worcestershire WR3 7NS on 17 October 2019