SQUARE IN THE AIR COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 07/11/257 November 2025 New | Statement of capital following an allotment of shares on 2025-11-07 |
| 01/11/251 November 2025 New | Statement of capital following an allotment of shares on 2025-11-01 |
| 03/10/253 October 2025 New | Resolutions |
| 10/03/2510 March 2025 | Confirmation statement made on 2025-03-01 with updates |
| 18/02/2518 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
| 17/12/2417 December 2024 | Resolutions |
| 17/12/2417 December 2024 | Memorandum and Articles of Association |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 21/04/2421 April 2024 | Resolutions |
| 21/04/2421 April 2024 | Resolutions |
| 21/04/2421 April 2024 | Resolutions |
| 01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with updates |
| 11/12/2311 December 2023 | Sub-division of shares on 2023-11-28 |
| 20/11/2320 November 2023 | Cessation of Emma Claire Esdaile as a person with significant control on 2023-11-09 |
| 30/10/2330 October 2023 | Change of details for Mr William Esdaile as a person with significant control on 2023-10-30 |
| 30/10/2330 October 2023 | Director's details changed for Mr William Esdaile on 2023-10-30 |
| 22/07/2322 July 2023 | Unaudited abridged accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 23/05/2323 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-10 with updates |
| 22/07/2122 July 2021 | Purchase of own shares. |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 07/01/207 January 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 05/10/195 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLARE ESDAILE / 05/10/2019 |
| 05/10/195 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS EMMA CLAIRE ESDAILE / 05/10/2019 |
| 05/10/195 October 2019 | REGISTERED OFFICE CHANGED ON 05/10/2019 FROM LITTLE HILL CHURCH LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8DZ |
| 05/10/195 October 2019 | PSC'S CHANGE OF PARTICULARS / MR WILLIAM ESDAILE / 05/10/2019 |
| 05/10/195 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ESDAILE / 05/10/2019 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 04/09/184 September 2018 | 31/05/18 UNAUDITED ABRIDGED |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
| 23/01/1823 January 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 02/02/172 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 03/06/163 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 03/11/153 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 05/06/155 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 04/06/144 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 25/02/1425 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 29/05/1329 May 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
| 10/05/1210 May 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 05/01/125 January 2012 | DIRECTOR APPOINTED MR BENJAMIN WALT CLEMINSON |
| 06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 10/05/1110 May 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 18/11/1018 November 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
| 19/05/1019 May 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ESDAILE / 01/05/2010 |
| 19/05/1019 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / EMMA CLARE ESDAILE / 01/05/2010 |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA CLARE ESDAILE / 01/05/2010 |
| 28/01/1028 January 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
| 17/07/0917 July 2009 | REGISTERED OFFICE CHANGED ON 17/07/2009 FROM BRICK HOUSE FARM LUNTS MOSS SCHOLAR GREEN STOKE ON TRENT STAFFS ST7 3QL |
| 22/06/0922 June 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
| 01/08/081 August 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
| 11/05/0711 May 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 11/05/0711 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 11/05/0711 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 28/04/0728 April 2007 | REGISTERED OFFICE CHANGED ON 28/04/07 FROM: ORMERSFIELD HOUSE, DOGMERSFIELD HOOK HANTS RG27 8TA |
| 10/05/0610 May 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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