SQEP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr Nicholas Justin Cox as a director on 2025-08-11

View Document (might not be available)

17/07/2517 July 2025 NewTermination of appointment of Jonathan Priest as a director on 2025-07-12

View Document (might not be available)

23/04/2523 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document (might not be available)

24/02/2524 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

08/10/248 October 2024 Appointment of Mrs Gillian Suzanne Wooldridge as a secretary on 2024-07-01

View Document (might not be available)

08/10/248 October 2024 Appointment of Mr Jonathan Priest as a director on 2024-07-01

View Document (might not be available)

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2024-04-12

View Document (might not be available)

15/04/2415 April 2024 Confirmation statement made on 2024-04-15 with updates

View Document (might not be available)

12/04/2412 April 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document (might not be available)

15/03/2415 March 2024 Cancellation of shares. Statement of capital on 2024-03-13

View Document (might not be available)

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document (might not be available)

13/03/2413 March 2024 Statement of capital following an allotment of shares on 2024-03-13

View Document (might not be available)

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document (might not be available)

28/02/2428 February 2024 Cessation of Andrew Gallacher Young as a person with significant control on 2024-02-21

View Document (might not be available)

28/02/2428 February 2024 Termination of appointment of Andrew Gallacher Young as a director on 2024-02-21

View Document (might not be available)

12/02/2412 February 2024 Unaudited abridged accounts made up to 2023-06-30

View Document (might not be available)

03/07/233 July 2023 Confirmation statement made on 2023-06-24 with no updates

View Document (might not be available)

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/11/2214 November 2022 Unaudited abridged accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/11/2110 November 2021 Micro company accounts made up to 2021-06-30

View Document (might not be available)

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Notification of Andrew Gallacher Young as a person with significant control on 2021-03-31

View Document (might not be available)

24/06/2124 June 2021 Confirmation statement made on 2021-06-24 with updates

View Document (might not be available)

24/06/2124 June 2021 Notification of Ross Piers Richards as a person with significant control on 2021-03-31

View Document (might not be available)

21/06/2121 June 2021 Cancellation of shares. Statement of capital on 2021-03-30

View Document (might not be available)

10/01/2110 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document (might not be available)

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/01/2010 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT MAYO / 10/01/2020

View Document (might not be available)

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES MATEER

View Document (might not be available)

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH MAYO

View Document (might not be available)

09/01/209 January 2020 13/10/19 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, WITH UPDATES

View Document (might not be available)

27/11/1927 November 2019 DIRECTOR APPOINTED MR JAMES EDWARD MATEER

View Document (might not be available)

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, WITH UPDATES

View Document (might not be available)

11/10/1911 October 2019 15/08/19 STATEMENT OF CAPITAL GBP 100

View Document (might not be available)

06/10/196 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document (might not be available)

15/08/1915 August 2019 15/08/19 STATEMENT OF CAPITAL GBP 300

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS SARAH MAYO

View Document

10/07/1910 July 2019 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT MAYO / 10/07/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/05/194 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document (might not be available)

14/01/1914 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document (might not be available)

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document (might not be available)

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL ROBERT MAYO / 08/05/2018

View Document (might not be available)

11/01/1811 January 2018 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

11/01/1811 January 2018 29/11/17 STATEMENT OF CAPITAL GBP 202

View Document (might not be available)

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR BARRY THORNTON

View Document (might not be available)

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document (might not be available)

27/12/1727 December 2017 CESSATION OF BARRY MICHAEL THORNTON AS A PSC

View Document (might not be available)

27/12/1727 December 2017 APPOINTMENT TERMINATED, DIRECTOR BARRY THORNTON

View Document (might not be available)

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/05/1722 May 2017 RETURN OF PURCHASE OF OWN SHARES

View Document (might not be available)

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document (might not be available)

08/03/178 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document (might not be available)

12/01/1712 January 2017 APPOINTMENT TERMINATED, DIRECTOR ELAINE NAUGHTON

View Document (might not be available)

28/04/1628 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document (might not be available)

04/03/164 March 2016 23/02/16 STATEMENT OF CAPITAL GBP 606

View Document (might not be available)

04/03/164 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document (might not be available)

09/09/159 September 2015 PREVEXT FROM 30/04/2015 TO 30/06/2015

View Document (might not be available)

29/04/1529 April 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document (might not be available)

22/04/1422 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document (might not be available)


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