5 SQUIRRELS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Change of details for Mr Gary Conroy as a person with significant control on 2021-11-01

View Document

10/10/2310 October 2023 Notification of Jonathan Lee Helm as a person with significant control on 2021-11-01

View Document

10/10/2310 October 2023 Change of details for Mrs Amanda Mary Cameron as a person with significant control on 2021-11-01

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

06/04/226 April 2022 Appointment of Mr Jonathan Lee Helm as a director on 2022-04-06

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Current accounting period shortened from 2022-02-28 to 2021-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

16/04/2016 April 2020 SUB-DIVISION 20/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, NO UPDATES

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA MARY CAMERON / 11/01/2019

View Document

11/01/1911 January 2019 REGISTERED OFFICE CHANGED ON 11/01/2019 FROM 1 BRISTOL PLACE BRISTOL PLACE BRIGHTON BN2 5YS ENGLAND

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CONROY / 11/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA MARY CAMERON / 11/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MRS AMANDA CAMERON / 11/01/2019

View Document

08/09/188 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

14/08/1714 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 2 COOMBE ROAD BRIGHTON BN2 4EA ENGLAND

View Document

07/04/167 April 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM 11 CASTLE HILL MAIDENHEAD BERKSHIRE SL6 4AA

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

04/02/164 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

25/06/1425 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CONROY / 24/06/2014

View Document

03/02/143 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company