SQLBITS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

28/11/2328 November 2023 Previous accounting period shortened from 2023-12-31 to 2023-07-31

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

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

View Accounts

29/09/2229 September 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

01/10/211 October 2021 Confirmation statement made on 2021-09-07 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Previous accounting period shortened from 2020-09-22 to 2020-09-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/06/2022 June 2020 29/09/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MARK SABIN / 06/12/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR SIMON MARK SABIN / 06/12/2019

View Document

06/12/196 December 2019 PSC'S CHANGE OF PARTICULARS / MR DARREN CRAIG GREEN / 06/12/2019

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM 38 PIGGOTTSHILL LANE HARPENDEN HERTFORDSHIRE AL5 1LW

View Document

06/12/196 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN CRAIG GREEN / 06/12/2019

View Document

29/09/1929 September 2019 Annual accounts for year ending 29 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

21/06/1921 June 2019 29/09/18 TOTAL EXEMPTION FULL

View Document

02/02/192 February 2019 DISS40 (DISS40(SOAD))

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

27/11/1827 November 2018 FIRST GAZETTE

View Document

29/09/1829 September 2018 Annual accounts for year ending 29 Sep 2018

View Accounts

22/06/1822 June 2018 29/09/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 Annual accounts for year ending 29 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

22/06/1722 June 2017 Annual accounts small company total exemption made up to 29 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts for year ending 29 Sep 2016

View Accounts

21/06/1621 June 2016 Annual accounts small company total exemption made up to 29 September 2015

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 29 September 2014

View Document

29/09/1529 September 2015 Annual accounts for year ending 29 Sep 2015

View Accounts

22/09/1522 September 2015 CURRSHO FROM 23/09/2014 TO 22/09/2014

View Document

14/09/1514 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

23/06/1523 June 2015 PREVSHO FROM 24/09/2014 TO 23/09/2014

View Document

16/12/1416 December 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

08/12/148 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WEBB

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MR DARREN CRAIG GREEN

View Document

29/09/1429 September 2014 Annual accounts for year ending 29 Sep 2014

View Accounts

26/09/1426 September 2014 CURRSHO FROM 25/09/2013 TO 24/09/2013

View Document

26/06/1426 June 2014 PREVSHO FROM 26/09/2013 TO 25/09/2013

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/09/1326 September 2013 CURRSHO FROM 27/09/2012 TO 26/09/2012

View Document

12/09/1312 September 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 PREVSHO FROM 28/09/2012 TO 27/09/2012

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 28 September 2011

View Document

16/02/1316 February 2013 DISS40 (DISS40(SOAD))

View Document

13/02/1313 February 2013 Annual return made up to 7 September 2012 with full list of shareholders

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

28/09/1228 September 2012 CURRSHO FROM 29/09/2011 TO 28/09/2011

View Document

29/06/1229 June 2012 PREVSHO FROM 30/09/2011 TO 29/09/2011

View Document

25/10/1125 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts for year ending 28 Sep 2011

View Accounts

30/06/1130 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUL WEBB / 07/09/2010

View Document

25/10/1025 October 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON SABIN

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR SIMON MARK SABIN

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY SIMON SABIN

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/12/0810 December 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 SECRETARY APPOINTED MR SIMON MARK SABIN

View Document

10/12/0810 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/12/0810 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON SABIN / 07/09/2008

View Document

10/12/0810 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM 38 PIGGOTTSHILL LANE HARPENDEN HERTFORDSHIRE AL5 1LW

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY KEVIN ROGERSON LOGGED FORM

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 38 PIGGOTTSHILL LANE HARPENDEN HERTFORDSHIRE AL5 1LW

View Document

11/11/0811 November 2008 SECRETARY APPOINTED SIMON MARK SABIN

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY KEVIN ROGERSON

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANTHONY KEVIN ROGERSON LOGGED FORM

View Document

11/11/0811 November 2008 DIRECTOR APPOINTED CHRISTOPHER PAUL WEBB

View Document

11/11/0811 November 2008 REGISTERED OFFICE CHANGED ON 11/11/2008 FROM 20 CRAVELLS ROAD HARPENDEN HERTFORDSHIRE AL5 1BD

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/077 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/09/077 September 2007 SECRETARY RESIGNED

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