SQLSC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

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

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

16/09/2216 September 2022 Registered office address changed from Unit 35, Letraset Building Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6LN England to Unit 36, Letraset Building Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6LN on 2022-09-16

View Document

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

View Accounts

20/05/2220 May 2022 Registered office address changed from Broncoed House Broncoed Business Park Wrexham Road Mold Clwyd CH7 1HP England to Unit 35, Letraset Building Kingsnorth Industrial Estate Wotton Road Ashford Kent TN23 6LN on 2022-05-20

View Document

21/02/2221 February 2022 Change of details for Mr Dariusz Bielak as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Change of details for Mrs Agata Bielak as a person with significant control on 2022-02-21

View Document

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

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

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

View Accounts

28/05/2028 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ BIELAK / 29/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ BIELAK / 29/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARIUSZ BIELAK / 29/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGATA BIELAK / 29/04/2020

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS AGATA BIELAK / 29/04/2020

View Document

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

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

31/03/1931 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGATA BIELAK

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

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

View Accounts

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 83 WASHFORD FARM ROAD ASHFORD KENT TN23 5YA ENGLAND

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MRS AGATA BIELAK

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM PLAZA SUITE 9 KD TOWER S COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/03/153 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

14/07/1414 July 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

29/06/1329 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARIUSZ BIELAK / 28/06/2013

View Document

25/07/1225 July 2012 01/07/12 STATEMENT OF CAPITAL GBP 100

View Document

30/06/1230 June 2012 REGISTERED OFFICE CHANGED ON 30/06/2012 FROM SJD ACCOUNTANCY KD TOWER COTTERELLS HEMEL HEMPSTEAD HP1 1FW UNITED KINGDOM

View Document

01/06/121 June 2012 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