SQUIRE TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-02-29 |
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 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/01/2426 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-02-28 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
16/08/1916 August 2019 | 28/02/19 TOTAL EXEMPTION FULL |
30/07/1930 July 2019 | CESSATION OF SARAH ALLISON COOPER AS A PSC |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
03/07/183 July 2018 | ADOPT ARTICLES 15/03/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
22/09/1722 September 2017 | 28/02/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | RETURN OF PURCHASE OF OWN SHARES |
12/07/1712 July 2017 | RETURN OF PURCHASE OF OWN SHARES |
15/05/1715 May 2017 | ADOPT ARTICLES 27/04/2017 |
31/03/1731 March 2017 | DIRECTOR APPOINTED MR SANJEEV KUMAR VERMA |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
22/08/1622 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
01/06/161 June 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
30/03/1630 March 2016 | APPOINTMENT TERMINATED, DIRECTOR JOSE DE BARDI |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
10/02/1610 February 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
19/10/1519 October 2015 | APPOINTMENT TERMINATED, SECRETARY JAMES MALINS |
24/07/1524 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JAMES KNIGHT / 19/09/2014 |
24/07/1524 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY JAMES KNIGHT / 20/09/2014 |
04/06/154 June 2015 | APPOINTMENT TERMINATED, DIRECTOR SARAH COOPER |
04/06/154 June 2015 | DIRECTOR APPOINTED MR JOSE VYVYAN DE BARDI |
01/04/151 April 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
18/09/1418 September 2014 | DIRECTOR APPOINTED MR BRADLEY JAMES KNIGHT |
18/09/1418 September 2014 | APPOINTMENT TERMINATED, DIRECTOR SANJEEV VERMA |
09/05/149 May 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
12/07/1312 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/03/1328 March 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
16/10/1216 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
19/07/1219 July 2012 | APPOINTMENT TERMINATED, SECRETARY SARAH COOPER |
19/07/1219 July 2012 | DIRECTOR APPOINTED MR SANJEEV KUMAR VERMA |
19/07/1219 July 2012 | DIRECTOR APPOINTED MRS SARAH ALLISON COOPER |
19/07/1219 July 2012 | SECRETARY APPOINTED MR JAMES MALINS |
16/05/1216 May 2012 | DISS40 (DISS40(SOAD)) |
15/05/1215 May 2012 | FIRST GAZETTE |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DINNAGE / 10/05/2012 |
10/05/1210 May 2012 | SECRETARY'S CHANGE OF PARTICULARS / SARAH ALLISON COOPER / 10/05/2012 |
10/05/1210 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ROLAND COOPER / 10/05/2012 |
10/05/1210 May 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
29/11/1129 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
24/08/1124 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
24/03/1124 March 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
04/02/104 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON DINNAGE / 14/01/2010 |
04/02/104 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES ROLAND COOPER / 14/01/2010 |
04/09/094 September 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
13/08/0813 August 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
25/01/0825 January 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
02/10/072 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | DIRECTOR RESIGNED |
23/10/0623 October 2006 | NEW DIRECTOR APPOINTED |
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 |
10/10/0610 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
11/08/0611 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
21/03/0621 March 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/03/0621 March 2006 | RETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS |
24/10/0524 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
24/01/0524 January 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | NC INC ALREADY ADJUSTED 13/12/04 |
04/01/054 January 2005 | £ NC 1000700/1000800 13/1 |
27/08/0427 August 2004 | £ NC 1000500/1000700 16/0 |
27/08/0427 August 2004 | NC INC ALREADY ADJUSTED 16/08/04 |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
01/04/041 April 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
06/08/036 August 2003 | S366A DISP HOLDING AGM 14/07/03 |
13/07/0313 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
12/07/0312 July 2003 | NC INC ALREADY ADJUSTED 23/06/03 |
12/07/0312 July 2003 | £ NC 1000000/1000500 23/06/03 |
21/01/0321 January 2003 | RETURN MADE UP TO 15/01/03; FULL LIST OF MEMBERS |
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 |
11/07/0211 July 2002 | REGISTERED OFFICE CHANGED ON 11/07/02 FROM: 34 HIGH EAST STREET, DORCHESTER, DT1 1HA |
11/03/0211 March 2002 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 28/02/03 |
31/01/0231 January 2002 | NEW DIRECTOR APPOINTED |
27/01/0227 January 2002 | NEW SECRETARY APPOINTED |
27/01/0227 January 2002 | NEW DIRECTOR APPOINTED |
15/01/0215 January 2002 | SECRETARY RESIGNED |
15/01/0215 January 2002 | DIRECTOR RESIGNED |
15/01/0215 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of SQUIRE TECHNOLOGIES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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