SQUIRE MANAGEMENT & TRAINING LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

16/09/2516 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/09/254 September 2025 NewApplication to strike the company off the register

View Document

21/12/2421 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

27/07/2427 July 2024 Micro company accounts made up to 2023-10-31

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/07/2330 July 2023 Micro company accounts made up to 2022-10-31

View Document

22/01/2322 January 2023 Confirmation statement made on 2022-11-20 with no updates

View Document

14/01/2314 January 2023 Registered office address changed from 13 Seedgreen Close Stourport on Severn Worcestershire DY13 0DT England to 72 Blenheim Way Great Barr Birmingham B44 8LF on 2023-01-14

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Change of details for Mr Keith Squire as a person with significant control on 2021-10-13

View Document

14/10/2114 October 2021 Secretary's details changed

View Document

13/10/2113 October 2021 Director's details changed for Mr Keith Squire on 2021-10-13

View Document

13/10/2113 October 2021 Director's details changed for Mr Keith Squire on 2021-10-13

View Document

13/10/2113 October 2021 Registered office address changed from 50 Dormington Road Kingstanding Birmingham West Midlands B44 9LN England to 13 Seedgreen Close Stourport on Severn Worcestershire DY13 0DT on 2021-10-13

View Document

13/10/2113 October 2021 Change of details for Mr Keith Squire as a person with significant control on 2021-10-13

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/07/2028 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

20/05/2020 May 2020 CHANGE PERSON AS SECRETARY

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SQUIRE / 18/05/2020

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MR KEITH SQUIRE / 18/05/2020

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM 50 DORMINGTON ROAD BIRMINGHAM B44 9LN ENGLAND

View Document

28/02/2028 February 2020 REGISTERED OFFICE CHANGED ON 28/02/2020 FROM 64 FOXGLOVE AMINGTON TAMWORTH B77 4HY ENGLAND

View Document

28/02/2028 February 2020 APPOINTMENT TERMINATED, SECRETARY JEAN HUGHES

View Document

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/06/1925 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

15/06/1815 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

06/03/176 March 2017 REGISTERED OFFICE CHANGED ON 06/03/2017 FROM 4A COLEHILL TAMWORTH STAFFORDSHIRE B79 7HH

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

18/01/1618 January 2016 Annual return made up to 20 November 2015 with full list of shareholders

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM C/O JOHN PYE & CO EMMANUEL COURT REDDICROFT SUTTON COLDFIELD WEST MIDLANDS B73 6AZ

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/11/1420 November 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

20/11/1320 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SQUIRE / 20/11/2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SQUIRE / 20/11/2012

View Document

20/11/1220 November 2012 SECRETARY'S CHANGE OF PARTICULARS / JEAN HUGHES / 20/11/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 9, ECCLES HOUSE ECCLES LANE HOPE HOPE VALLEY DERBYSHIRE S33 6RW UNITED KINGDOM

View Document

19/07/1219 July 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

22/11/1122 November 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

01/04/111 April 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

26/07/1026 July 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

01/12/091 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH SQUIRE / 01/10/2009

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 9, ECCLES HOUSE ECCLES LANE HOPE HOPE VALLEY DERBYSHIRE S33 6RW UNITED KINGDOM

View Document

31/07/0931 July 2009 REGISTERED OFFICE CHANGED ON 31/07/2009 FROM 8A WINGBURY COURTYARD BUSINESS VILLAGE LEIGHTON ROAD, WINGRAVE BUCKINGHAMSHIRE HP22 4LW

View Document

03/06/093 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEITH SQUIRE / 30/04/2009

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JEAN HUGHES / 30/04/2009

View Document

08/12/088 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 ACC. REF. DATE SHORTENED FROM 30/11/08 TO 31/10/08

View Document

20/11/0720 November 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