SQLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Director's details changed for Mr Timothy Grenfell Hayton on 2025-03-20

View Document

20/03/2520 March 2025 Change of details for Mr Timothy Grenfell Hayton as a person with significant control on 2025-03-20

View Document

20/03/2520 March 2025 Registered office address changed from C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB United Kingdom to 253 Barrowby Road Grantham Lincolnshire NG31 8NR on 2025-03-20

View Document

20/03/2520 March 2025 Secretary's details changed for Timothy Grenfell Hayton on 2025-03-20

View Document

19/03/2519 March 2025 Change of details for Mr Timothy Grenfell Hayton as a person with significant control on 2023-03-25

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

02/07/242 July 2024 Secretary's details changed for Timothy Grenfell Hayton on 2024-07-02

View Document

02/07/242 July 2024 Registered office address changed from Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG England to C/O Aardvark Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 2024-07-02

View Document

02/07/242 July 2024 Change of details for Mr Timothy Grenfell Hayton as a person with significant control on 2024-07-02

View Document

02/07/242 July 2024 Director's details changed for Mr Timothy Grenfell Hayton on 2024-07-02

View Document

03/06/243 June 2024 Registered office address changed from Ground Floor, Unit B Lynstock Way Lostock Bolton BL6 4SG England to Belmont Suite, Paragon Business Park Chorley New Road, Horwich Bolton BL6 6HG on 2024-06-03

View Document

29/05/2429 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

29/08/2329 August 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

28/03/2328 March 2023 Second filing of Confirmation Statement dated 2023-03-18

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

23/03/2323 March 2023 Purchase of own shares.

View Document

23/03/2323 March 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

02/03/232 March 2023 Termination of appointment of Andrew David Hayton as a director on 2023-02-28

View Document

02/03/232 March 2023 Cessation of Andrew David Hayton as a person with significant control on 2023-02-28

View Document

02/03/232 March 2023 Change of details for Mr Timothy Grenfell Hayton as a person with significant control on 2023-02-28

View Document

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

View Accounts

01/02/221 February 2022 Registered office address changed from 9 Kingston Hall Gotham Road Kingston-on-Soar Nottingham NG11 0DJ to Ground Floor, Unit B Lynstock Way Lostock Bolton BL6 4SG on 2022-02-01

View Document

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

View Accounts

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

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/03/1923 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

07/11/187 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/03/1719 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/03/1619 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

24/11/1524 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

21/03/1521 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HAYTON / 06/01/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 17 WINCHESTER ROAD GRANTHAM LINCOLNSHIRE NG31 8AD ENGLAND

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/05/137 May 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/09/1210 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRENFELL HAYTON / 07/09/2012

View Document

07/09/127 September 2012 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY GRENFELL HAYTON / 07/09/2012

View Document

02/04/122 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM UNITS SCF 1&2 WESTERN INTERNATIONAL MARKET HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

03/12/103 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/03/1019 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HAYTON / 19/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY GRENFELL HAYTON / 19/03/2010

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HAYTON / 01/09/2009

View Document

01/09/091 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY HAYTON / 01/09/2009

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM OFFICE NO 6 WESTERN INTERNATIONAL MARKET CENTRE HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

26/05/0826 May 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

02/05/072 May 2007 SECRETARY RESIGNED

View Document

02/05/072 May 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: OFFICE NO 6 WESTERN MARKET CENTRE INTERNATIONAL HAYES ROAD SOUTHALL MIDDLESEX UB2 5XJ

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/03/0728 March 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

28/03/0728 March 2007 SECRETARY RESIGNED

View Document

19/03/0719 March 2007 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