EUROPEAN SQUIRREL INITIATIVE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

29/04/2429 April 2024 Change of details for Mr Graham Taylor as a person with significant control on 2024-04-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/01/2418 January 2024 Director's details changed for Mr John Wilding on 2024-01-01

View Document

18/01/2418 January 2024 Termination of appointment of Jack Bayley as a director on 2023-11-01

View Document

10/01/2410 January 2024 Appointment of Mr John Wilding as a director on 2021-11-01

View Document

04/01/244 January 2024 Cessation of Andrew George Wiseman as a person with significant control on 2023-04-01

View Document

04/01/244 January 2024 Notification of Graham Taylor as a person with significant control on 2023-04-01

View Document

01/01/241 January 2024 Micro company accounts made up to 2023-03-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

30/08/2330 August 2023 Termination of appointment of Andrew George Wiseman as a director on 2023-08-20

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/12/2129 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/01/2125 January 2021 DIRECTOR APPOINTED MR ANDREW FALCON

View Document

19/01/2119 January 2021 DIRECTOR APPOINTED MR GRAHAM TAYLOR

View Document

16/09/2016 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 APPOINTMENT TERMINATED, SECRETARY JOHN RHIND

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

06/08/196 August 2019 SECRETARY APPOINTED MR ANDREW THOMAS KENDALL

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD BARHAM

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/08/183 August 2018 APPOINTMENT TERMINATED, DIRECTOR BEDE HOWELL

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR EDWARD GEORGE BARHAM

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR FRED HAUGHTON

View Document

03/08/163 August 2016 14/06/16 NO MEMBER LIST

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM 4 EAST BANK HOUSE TIDE MILL WAY WOODBRIDGE SUFFOLK IP12 1BY

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

25/08/1525 August 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/06/1522 June 2015 14/06/15 NO MEMBER LIST

View Document

07/11/147 November 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/07/142 July 2014 14/06/14 NO MEMBER LIST

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR JACK BAYLEY

View Document

18/12/1318 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 14/06/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

19/06/1219 June 2012 14/06/12 NO MEMBER LIST

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GEORGE WISEMAN / 15/07/2011

View Document

21/06/1121 June 2011 14/06/11 NO MEMBER LIST

View Document

26/05/1126 May 2011 DIRECTOR APPOINTED MR GEORGE NELSON FARR

View Document

25/05/1125 May 2011 APPOINTMENT TERMINATED, DIRECTOR MILES BARNE

View Document

26/07/1026 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEDE HOWELL / 31/12/2009

View Document

29/06/1029 June 2010 14/06/10 NO MEMBER LIST

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES FALCON DUTTON / 31/12/2009

View Document

07/07/097 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 14/06/09

View Document

17/10/0817 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 ALTER MEM AND ARTS 05/06/2008

View Document

19/06/0819 June 2008 SECRETARY APPOINTED MR JOHN RHIND

View Document

19/06/0819 June 2008 ANNUAL RETURN MADE UP TO 14/06/08

View Document

19/06/0819 June 2008 APPOINTMENT TERMINATED SECRETARY RANJINI RENVOIZE

View Document

28/11/0728 November 2007 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

28/11/0728 November 2007 NEW SECRETARY APPOINTED

View Document

22/07/0722 July 2007 ANNUAL RETURN MADE UP TO 14/06/07

View Document

07/07/067 July 2006 ANNUAL RETURN MADE UP TO 14/06/06

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/07/067 July 2006 SECRETARY RESIGNED

View Document

07/07/067 July 2006 NEW SECRETARY APPOINTED

View Document

17/02/0617 February 2006 ANNUAL RETURN MADE UP TO 15/12/05

View Document

26/08/0526 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 15/12/04

View Document

27/08/0427 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0427 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

12/01/0412 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

15/12/0315 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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