SQUASHDYNAMICS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/06/2521 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-06-30

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

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

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-06-30

View Document

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

View Accounts

29/06/2329 June 2023 Micro company accounts made up to 2022-06-30

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

31/03/2331 March 2023 Micro company accounts made up to 2021-06-30

View Document

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

View Accounts

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

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

23/06/2123 June 2021 Cessation of Martin Irvine Woods as a person with significant control on 2021-06-23

View Document

23/06/2123 June 2021 Notification of Martin Irvine Woods as a person with significant control on 2016-07-01

View Document

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

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

View Accounts

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IRVINE WOODS / 28/04/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARTIN IRVINE WOODS / 28/04/2020

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM FLAT 2/1 95 GLENCOE STREET GLASGOW G13 1YS SCOTLAND

View Document

03/08/193 August 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

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

View Accounts

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IRVINE WOODS / 03/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN IRVINE WOODS / 03/05/2019

View Document

03/05/193 May 2019 PSC'S CHANGE OF PARTICULARS / MR MARTIN IRVINE WOODS / 16/11/2018

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM FLAT 0/2 510 SHIELDHALL ROAD GLASGOW G51 4HE SCOTLAND

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 95 GLENCOE STREET FLAT 2/1 GLASGOW G13 1YS SCOTLAND

View Document

03/05/193 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IRVINE WOODS / 03/05/2019

View Document

10/08/1810 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/03/1829 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARTIN IRVINE WOODS / 01/11/2017

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 1 BRABLOCH PARK FLAT 3/3 PAISLEY PA3 4QD SCOTLAND

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IRVINE WOODS / 01/11/2017

View Document

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

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN IRVINE WOODS

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM 42 MAVISBANK GARDENS FLAT 0/1 GLASGOW G51 1HL

View Document

31/03/1731 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN IRVINE WOODS / 22/08/2016

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

20/12/1620 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

10/12/1610 December 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

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

View Accounts

17/06/1617 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual return made up to 11 June 2015 with full list of shareholders

View Document

02/01/162 January 2016 DISS40 (DISS40(SOAD))

View Document

16/10/1516 October 2015 FIRST GAZETTE

View Document

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

View Accounts

20/01/1520 January 2015 RES02

View Document

19/01/1519 January 2015 COMPANY RESTORED ON 19/01/2015

View Document

19/01/1519 January 2015 Annual return made up to 11 June 2014 with full list of shareholders

View Document

19/01/1519 January 2015 30/06/13 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 30/06/12 TOTAL EXEMPTION FULL

View Document

19/01/1519 January 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

01/08/141 August 2014 STRUCK OFF AND DISSOLVED

View Document

11/04/1411 April 2014 FIRST GAZETTE

View Document

14/12/1314 December 2013 DISS40 (DISS40(SOAD))

View Document

11/12/1311 December 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

11/12/1311 December 2013 REGISTERED OFFICE CHANGED ON 11/12/2013 FROM TOP FLAT 7 MARCHMONT TERRACE DOWANHILL GLASGOW G12 9LS SCOTLAND

View Document

28/08/1328 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/135 July 2013 FIRST GAZETTE

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM 10 ETIVE DRIVE CONDORRAT CUMBERNAULD GLASGOW G67 4JE SCOTLAND

View Document

20/08/1220 August 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/09/1114 September 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

11/06/1011 June 2010 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