GEORGE'S SQUEEKY QUICK COURIERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

26/10/2126 October 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

29/07/2129 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 1A DRUMINTEE ROAD KILLEAVY NEWRY BT35 8JT NORTHERN IRELAND

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

26/03/1926 March 2019 DISS40 (DISS40(SOAD))

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

15/01/1915 January 2019 FIRST GAZETTE

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

12/06/1812 June 2018 REGISTERED OFFICE CHANGED ON 12/06/2018 FROM 9 NEW LINE RATHFRILAND NEWRY COUNTY DOWN BT34 5BP

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/03/171 March 2017 DISS40 (DISS40(SOAD))

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

17/01/1717 January 2017 FIRST GAZETTE

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

09/01/169 January 2016 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/02/1523 February 2015 COMPANY NAME CHANGED GEORGE'S SQUEEKY CLEAN WINDOWS LTD CERTIFICATE ISSUED ON 23/02/15

View Document

06/12/146 December 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/12/1313 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

11/12/1211 December 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/11/1116 November 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM C/O KEVIN JENNINGS ACCOUNTANTS 40 GREENAN ROAD NEWRY BT34 2PZ

View Document

29/07/1129 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

15/11/1015 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

25/03/1025 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

03/02/103 February 2010 Annual return made up to 23 October 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE HARBINSON / 23/10/2009

View Document

19/11/0819 November 2008 CHANGE OF DIRS/SEC

View Document

17/11/0817 November 2008 CHANGE OF DIRS/SEC

View Document

23/10/0823 October 2008 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