SQR SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

13/05/2513 May 2025 First Gazette notice for compulsory strike-off

View Document

09/05/259 May 2025 Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF England to 85 Great Portland Street London W1W 7LT on 2025-05-09

View Document

08/05/258 May 2025 Confirmation statement made on 2025-02-24 with no updates

View Document

20/09/2420 September 2024 Micro company accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-02-24 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2022-12-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

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

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

19/01/2119 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

14/12/2014 December 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/05/205 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/1920 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/1928 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074637000001

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 24/02/19, WITH UPDATES

View Document

01/03/191 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074637000001

View Document

18/07/1818 July 2018 18/07/18 STATEMENT OF CAPITAL GBP 22.479

View Document

17/04/1817 April 2018 21/03/18 STATEMENT OF CAPITAL GBP 22.147

View Document

17/04/1817 April 2018 21/03/18 STATEMENT OF CAPITAL GBP 22.147

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 24/02/18, WITH UPDATES

View Document

19/01/1819 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

13/12/1713 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

03/11/173 November 2017 30/10/17 STATEMENT OF CAPITAL GBP 22.147

View Document

30/10/1730 October 2017 26/10/17 STATEMENT OF CAPITAL GBP 22.057

View Document

21/09/1721 September 2017 21/09/17 STATEMENT OF CAPITAL GBP 21.947

View Document

21/07/1721 July 2017 21/07/17 STATEMENT OF CAPITAL GBP 21.837

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM PLEXAL, HERE EAST 14 EAST BAY LANE QUEEN ELIZABETH OLYMPIC PARK, STRATFORD LONDON E15 2GW ENGLAND

View Document

09/06/179 June 2017 29/05/17 STATEMENT OF CAPITAL GBP 21.754

View Document

09/05/179 May 2017 09/05/17 STATEMENT OF CAPITAL GBP 21.754

View Document

04/05/174 May 2017 01/03/17 STATEMENT OF CAPITAL GBP 21.654

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ

View Document

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM PLEXAL 14 EAST BAY LANE LONDON E15 2GW ENGLAND

View Document

15/03/1715 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 24/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/1722 January 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 07/07/16 STATEMENT OF CAPITAL GBP 21.283

View Document

13/07/1613 July 2016 05/07/16 STATEMENT OF CAPITAL GBP 20.33

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR ELISABETTA ZACCARIA

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR AMJAD HUSSAIN

View Document

10/05/1610 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/03/1616 March 2016 07/03/16 STATEMENT OF CAPITAL GBP 20.28

View Document

22/01/1622 January 2016 Annual return made up to 3 January 2016 with full list of shareholders

View Document

22/01/1622 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS. ELISABETTA ZACCARIA / 01/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 27 HAMMERSMITH GROVE LONDON W6 0NE ENGLAND

View Document

25/11/1525 November 2015 ADOPT ARTICLES 04/11/2015

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/06/1517 June 2015 ADOPT ARTICLES 29/04/2015

View Document

28/04/1528 April 2015 REGISTERED OFFICE CHANGED ON 28/04/2015 FROM 14 GREVILLE STREET FARRINGDON LONDON EC1N 8SB

View Document

24/01/1524 January 2015 Annual return made up to 3 January 2015 with full list of shareholders

View Document

24/01/1524 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROCKMAN LAW / 02/06/2014

View Document

23/01/1523 January 2015 SECOND FILING FOR FORM SH01

View Document

05/01/155 January 2015 02/01/15 STATEMENT OF CAPITAL GBP 19.05

View Document

05/01/155 January 2015 APPOINTMENT TERMINATED, DIRECTOR RAYMOND CRISPIN

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/10/147 October 2014 DIRECTOR APPOINTED MS. ELISABETTA ZACCARIA

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 10 FURNIVAL STREET HOLBORN LONDON EC4A 1YH

View Document

29/01/1429 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROCKMAN LAW / 01/11/2013

View Document

29/01/1429 January 2014 Annual return made up to 3 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 SECOND FILING FOR FORM SH01

View Document

15/01/1415 January 2014 SECOND FILING FOR FORM SH01

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/12/1324 December 2013 19/12/13 STATEMENT OF CAPITAL GBP 16.747

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROCKMAN LAW / 15/07/2013

View Document

27/08/1327 August 2013 REGISTERED OFFICE CHANGED ON 27/08/2013 FROM SUITE 5 3RD FLOOR CUTLERS COURT 115 HOUNDSDITCH LONDON EC3A 7BR

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/05/1317 May 2013 02/05/13 STATEMENT OF CAPITAL GBP 16.747

View Document

21/02/1321 February 2013 DIRECTOR APPOINTED MR AMJAD MAZHAR HUSSAIN

View Document

29/01/1329 January 2013 DIRECTOR APPOINTED DR RAYMOND JOHN CR

View Document

24/01/1324 January 2013 Annual return made up to 3 January 2013 with full list of shareholders

View Document

24/01/1324 January 2013 REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 7 LUDGATE CLOSE TIVIDALE OLDBURY WEST MIDLANDS B69 1NY

View Document

24/01/1324 January 2013 CHANGE PERSON AS DIRECTOR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 SECOND FILING FOR FORM SH01

View Document

17/12/1217 December 2012 SECOND FILING FOR FORM SH01

View Document

02/12/122 December 2012 02/12/12 STATEMENT OF CAPITAL GBP 10.7

View Document

24/11/1224 November 2012 24/11/12 STATEMENT OF CAPITAL GBP 10.7

View Document

13/07/1213 July 2012 SUB-DIVISION 03/07/12

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

26/06/1226 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. ROCKMAN LAW / 25/06/2012

View Document

04/01/124 January 2012 Annual return made up to 3 January 2012 with full list of shareholders

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR NITHIN THOMAS / 03/01/2012

View Document

03/01/123 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROCKMAN LAW / 03/01/2012

View Document

16/12/1116 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

08/12/108 December 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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