Advanced company searchLink opens in new window

SQUAREUP INTERNATIONAL SERVICES LTD.

Company number 12610761

Filter by category

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)
02 May 2024 PSC05 Change of details for Block, Inc. as a person with significant control on 30 April 2024
30 Apr 2024 PSC05 Change of details for Block, Inc. as a person with significant control on 23 April 2024
11 Oct 2023 AA Full accounts made up to 31 December 2022
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
18 Apr 2023 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ
20 Feb 2023 TM01 Termination of appointment of Sivan Whiteley as a director on 16 February 2023
04 Jan 2023 PSC05 Change of details for Block, Inc. as a person with significant control on 4 January 2023
15 Dec 2022 CH01 Director's details changed for Sivan Whiteley on 13 December 2022
15 Dec 2022 CH01 Director's details changed for Emma Claire Miller on 13 December 2022
06 Sep 2022 AA Full accounts made up to 31 December 2021
22 Aug 2022 AP01 Appointment of Helen Louise Prowse as a director on 18 August 2022
10 Aug 2022 TM01 Termination of appointment of Kaushalya Jegasothy Somasundaram as a director on 8 August 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
04 May 2022 AP01 Appointment of Mrs Kaushalya Jegasothy Somasundaram as a director on 31 March 2022
04 May 2022 AP01 Appointment of Emma Claire Miller as a director on 31 March 2022
06 Apr 2022 TM01 Termination of appointment of Jason Lalor as a director on 31 March 2022
06 Apr 2022 TM01 Termination of appointment of Helena Christianson as a director on 31 March 2022
14 Dec 2021 PSC05 Change of details for Square, Inc. as a person with significant control on 10 December 2021
05 Aug 2021 AA Full accounts made up to 31 December 2020
20 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
03 Sep 2020 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 10,001
05 Aug 2020 AP01 Appointment of Helena Christianson as a director on 30 July 2020
05 Aug 2020 TM01 Termination of appointment of Aaron Zamost as a director on 30 July 2020
20 May 2020 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
20 May 2020 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG