SQUIRE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/07/2430 July 2024 Registered office address changed from First Floor 64a High West Street Dorchester Dorset DT1 1XA to Prospect House Sandford Lane Wareham BH20 4DY on 2024-07-30

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/08/1916 August 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CESSATION OF SARAH ALLISON COOPER AS A PSC

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 ADOPT ARTICLES 15/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES

View Document

22/09/1722 September 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1712 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

15/05/1715 May 2017 ADOPT ARTICLES 27/04/2017

View Document

31/03/1731 March 2017 DIRECTOR APPOINTED MR SANJEEV KUMAR VERMA

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES

View Document

22/08/1622 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/06/161 June 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR JOSE DE BARDI

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY JAMES MALINS

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JAMES KNIGHT / 19/09/2014

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JAMES KNIGHT / 20/09/2014

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH COOPER

View Document

04/06/154 June 2015 DIRECTOR APPOINTED MR JOSE VYVYAN DE BARDI

View Document

01/04/151 April 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/09/1424 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR BRADLEY JAMES KNIGHT

View Document

18/09/1418 September 2014 APPOINTMENT TERMINATED, DIRECTOR SANJEEV VERMA

View Document

09/05/149 May 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, SECRETARY SARAH COOPER

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR SANJEEV KUMAR VERMA

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MRS SARAH ALLISON COOPER

View Document

19/07/1219 July 2012 SECRETARY APPOINTED MR JAMES MALINS

View Document

16/05/1216 May 2012 DISS40 (DISS40(SOAD))

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DINNAGE / 10/05/2012

View Document

10/05/1210 May 2012 SECRETARY'S CHANGE OF PARTICULARS / SARAH ALLISON COOPER / 10/05/2012

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ROLAND COOPER / 10/05/2012

View Document

10/05/1210 May 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

24/08/1124 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/03/1124 March 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/02/104 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DINNAGE / 14/01/2010

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ROLAND COOPER / 14/01/2010

View Document

04/09/094 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

22/03/0722 March 2007 RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 25E SUNRISE BUSINESS PARK, HIGHER SHAFTESBURY ROAD, BLANDFORD FORUM, DORSET DT11 8ST

View Document

10/10/0610 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0611 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

21/03/0621 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/01/0524 January 2005 RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 NC INC ALREADY ADJUSTED 13/12/04

View Document

04/01/054 January 2005 £ NC 1000700/1000800 13/1

View Document

27/08/0427 August 2004 £ NC 1000500/1000700 16/0

View Document

27/08/0427 August 2004 NC INC ALREADY ADJUSTED 16/08/04

View Document

18/06/0418 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS

View Document

06/08/036 August 2003 S366A DISP HOLDING AGM 14/07/03

View Document

13/07/0313 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/07/0312 July 2003 NC INC ALREADY ADJUSTED 23/06/03

View Document

12/07/0312 July 2003 £ NC 1000000/1000500 23/06/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 2E SUNRISE BUSINESS PARK, HIGHER SHAFTESBURY ROAD, BLANDFORD FORUM, DORSET DT11 8ST

View Document

11/07/0211 July 2002 REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 34 HIGH EAST STREET, DORCHESTER, DT1 1HA

View Document

11/03/0211 March 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03

View Document

31/01/0231 January 2002 NEW DIRECTOR APPOINTED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 SECRETARY RESIGNED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

15/01/0215 January 2002 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