SQUARCLE CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Change of share class name or designation

View Document

05/06/255 June 2025 Memorandum and Articles of Association

View Document

05/06/255 June 2025 Resolutions

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

15/01/2515 January 2025 Resolutions

View Document

14/01/2514 January 2025 Change of share class name or designation

View Document

09/01/259 January 2025 Memorandum and Articles of Association

View Document

09/01/259 January 2025 Resolutions

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Confirmation statement made on 2024-04-20 with updates

View Document

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

View Accounts

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/05/2315 May 2023 Director's details changed for Mr Nigel Allison on 2023-05-01

View Document

15/05/2315 May 2023 Registered office address changed from Unit G01 30 Queen Charlotte Street Bristol BS1 8HJ United Kingdom to Unit G01 30 Queen Charlotte Street Bristol BS1 4HJ on 2023-05-15

View Document

15/05/2315 May 2023 Director's details changed for Mr Gavin Emmerson on 2023-05-01

View Document

15/05/2315 May 2023 Director's details changed for Mr Simon Jonathan Perks on 2023-05-01

View Document

09/05/239 May 2023 Registered office address changed from Unit G01 30 Queen Charlotte Street Bristol BS1 4JH United Kingdom to Unit G01 30 Queen Charlotte Street Bristol BS1 8HJ on 2023-05-09

View Document

26/04/2326 April 2023 Director's details changed for Mr Gavin Emmerson on 2023-03-31

View Document

26/04/2326 April 2023 Registered office address changed from 30 Queen Charlotte Street Bristol BS1 4JH United Kingdom to Unit G01 30 Queen Charlotte Street Bristol BS1 4JH on 2023-04-26

View Document

26/04/2326 April 2023 Director's details changed for Mr Simon Jonathan Perks on 2023-01-31

View Document

26/04/2326 April 2023 Director's details changed for Mr Nigel Allison on 2023-01-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-20 with updates

View Document

20/04/2320 April 2023 Registered office address changed from 30 Queen Charlotte Street Bristol BS1 4JH United Kingdom to 30 Queen Charlotte Street Bristol BS1 4JH on 2023-04-20

View Document

20/04/2320 April 2023 Registered office address changed from 32 Fountain Drive Roberttown Liversedge West Yorkshire WF15 7PX United Kingdom to 30 Queen Charlotte Street Bristol BS1 4JH on 2023-04-20

View Document

20/04/2320 April 2023 Change of details for Mr Simon Jonathan Perks as a person with significant control on 2023-01-30

View Document

20/04/2320 April 2023 Change of details for Mr Gavin Emmerson as a person with significant control on 2023-01-30

View Document

20/04/2320 April 2023 Notification of Nigel Allison as a person with significant control on 2023-01-30

View Document

20/04/2320 April 2023 Director's details changed for Mr Simon Jonathan Perks on 2023-01-30

View Document

20/04/2320 April 2023 Director's details changed for Mr Nigel Allison on 2023-01-30

View Document

20/04/2320 April 2023 Appointment of Mr Nigel Allison as a director on 2023-01-30

View Document

20/04/2320 April 2023 Director's details changed for Mr Gavin Emmerson on 2023-01-30

View Document

11/04/2311 April 2023 Change of share class name or designation

View Document

11/04/2311 April 2023 Change of share class name or designation

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

14/10/2214 October 2022 Resolutions

View Document

28/09/2228 September 2022 Memorandum and Articles of Association

View Document

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

View Accounts

15/11/2115 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Sub-division of shares on 2021-06-21

View Document

31/07/2131 July 2021 Sub-division of shares on 2021-06-21

View Document

31/07/2131 July 2021 Change of share class name or designation

View Document

31/07/2131 July 2021 Change of share class name or designation

View Document

31/07/2131 July 2021 Change of share class name or designation

View Document

31/07/2131 July 2021 Change of share class name or designation

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

31/07/2131 July 2021 Resolutions

View Document

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

View Accounts

20/03/2020 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information