Company NamePalmer Squared Limited
DirectorHelen Palmer
Company StatusActive
Company Number05415226
CategoryPrivate Limited Company
Incorporation Date6 April 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Helen Palmer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Suite, Westgate House Westgate Avenue
Bolton
BL1 4RF
Director NameMr Andrew Palmer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Bradley House Radcliffe Moor Road
Bolton
Lancs
BL2 6RT
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOptimum Business Solutions Nw Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address103 Bradley House
Radcliffe Moor Road
Bolton
BL2 6RT

Location

Registered AddressHolly Suite, Westgate House
Westgate Avenue
Bolton
BL1 4RF
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Andrew Palmer
50.00%
Ordinary
1 at £1Helen Palmer
50.00%
Ordinary

Financials

Year2014
Net Worth£5,129
Cash£15,318
Current Liabilities£13,837

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

5 February 2024Registered office address changed from 7 Lilac Street Stockport SK2 6PD England to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF on 5 February 2024 (1 page)
5 February 2024Register inspection address has been changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT United Kingdom to Holly Suite, Westgate House Westgate Avenue Bolton BL1 4RF (1 page)
20 September 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
29 March 2023Confirmation statement made on 29 March 2023 with updates (4 pages)
27 January 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
9 August 2022Registered office address changed from 272 Manchester Road Droylsden Manchester M43 6PW England to 7 Lilac Street Stockport SK2 6PD on 9 August 2022 (1 page)
6 July 2022Registered office address changed from 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT to 272 Manchester Road Droylsden Manchester M43 6PW on 6 July 2022 (1 page)
27 May 2022Termination of appointment of Andrew Palmer as a director on 1 April 2022 (1 page)
27 May 2022Cessation of Andrew Palmer as a person with significant control on 1 April 2022 (1 page)
27 May 2022Notification of Helen Palmer as a person with significant control on 1 April 2022 (2 pages)
12 April 2022Termination of appointment of Optimum Business Solutions Nw Limited as a secretary on 1 July 2021 (1 page)
12 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
5 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
9 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
24 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
9 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
9 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
5 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
5 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
5 July 2016Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
9 April 2015Register(s) moved to registered inspection location 103 Bradley House Radcliffe Moor Road Bolton Lancs BL2 6RT (1 page)
9 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2
(5 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
8 May 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 April 2011Director's details changed for Ms Helen Palmer on 6 April 2011 (2 pages)
15 April 2011Director's details changed for Ms Helen Palmer on 6 April 2011 (2 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
15 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (5 pages)
15 April 2011Director's details changed for Ms Helen Palmer on 6 April 2011 (2 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
8 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
29 April 2010Register inspection address has been changed (1 page)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
29 April 2010Register(s) moved to registered inspection location (1 page)
29 April 2010Register(s) moved to registered inspection location (1 page)
28 April 2010Director's details changed for Andrew Palmer on 6 April 2010 (2 pages)
28 April 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 6 April 2010 (2 pages)
28 April 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 6 April 2010 (2 pages)
28 April 2010Director's details changed for Andrew Palmer on 6 April 2010 (2 pages)
28 April 2010Secretary's details changed for Optimum Business Solutions Nw Limited on 6 April 2010 (2 pages)
28 April 2010Director's details changed for Andrew Palmer on 6 April 2010 (2 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
8 May 2009Return made up to 06/04/09; full list of members (4 pages)
8 May 2009Return made up to 06/04/09; full list of members (4 pages)
7 May 2009Registered office changed on 07/05/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Registered office changed on 07/05/2009 from 103 bradley house radcliffe moor road bolton BL2 6RT (1 page)
7 May 2009Location of register of members (1 page)
7 May 2009Location of debenture register (1 page)
7 May 2009Location of debenture register (1 page)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 May 2008Return made up to 06/04/08; full list of members (4 pages)
29 May 2008Return made up to 06/04/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 July 2007Return made up to 06/04/07; no change of members (7 pages)
6 July 2007Return made up to 06/04/07; no change of members (7 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 October 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
19 October 2006Accounting reference date shortened from 30/04/06 to 31/03/06 (1 page)
10 May 2006Return made up to 06/04/06; full list of members (7 pages)
10 May 2006Return made up to 06/04/06; full list of members (7 pages)
19 May 2005New secretary appointed (1 page)
19 May 2005New director appointed (1 page)
19 May 2005New director appointed (1 page)
19 May 2005New director appointed (1 page)
19 May 2005New secretary appointed (1 page)
19 May 2005New director appointed (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Ad 06/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2005Registered office changed on 12/04/05 from: palmer squared LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
12 April 2005Registered office changed on 12/04/05 from: palmer squared LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP (1 page)
12 April 2005Ad 06/04/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2005Director resigned (1 page)
12 April 2005Secretary resigned (1 page)
12 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 April 2005Director resigned (1 page)
6 April 2005Incorporation (18 pages)
6 April 2005Incorporation (18 pages)