SQUIRREL TECHNOLOGIES LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

05/03/255 March 2025 Micro company accounts made up to 2024-07-30

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with updates

View Document

14/05/2414 May 2024 Appointment of Miss Catherine Anne Jones as a director on 2024-05-01

View Document

14/05/2414 May 2024 Termination of appointment of Daniel Mark Gray as a director on 2024-05-01

View Document

14/05/2414 May 2024 Cessation of Sara Louise Gray as a person with significant control on 2024-05-01

View Document

14/05/2414 May 2024 Cessation of Daniel Mark Gray as a person with significant control on 2024-05-01

View Document

14/05/2414 May 2024 Notification of Catherine Anne Jones as a person with significant control on 2024-05-01

View Document

10/05/2410 May 2024 Termination of appointment of Sara Louise Gray as a secretary on 2024-05-01

View Document

10/05/2410 May 2024 Registered office address changed from Hatch Cottage Markwick Lane Loxhill Godalming Surrey GU8 4BE to 6 Salop Road Oswestry Shropshire SY11 2NU on 2024-05-10

View Document

10/05/2410 May 2024 Termination of appointment of Sara Louise Gray as a director on 2024-05-01

View Document

03/04/243 April 2024 Micro company accounts made up to 2023-07-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

07/03/237 March 2023 Micro company accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

20/04/1820 April 2018 CURREXT FROM 31/05/2018 TO 30/07/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

15/02/1715 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

09/03/169 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

08/02/168 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

09/03/159 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE GRAY / 01/07/2013

View Document

19/03/1419 March 2014 SECRETARY'S CHANGE OF PARTICULARS / SARA LOUISE GRAY / 01/07/2013

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK GRAY / 01/07/2013

View Document

19/03/1419 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM BRIAR COTTAGE GOOSE RYE ROAD WORPLESDON SURREY GU3 3RJ

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

11/03/1311 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

07/04/127 April 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/03/1123 March 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARA LOUISE GRAY / 28/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MARK GRAY / 28/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA GRAY / 01/10/2007

View Document

22/09/0822 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA GRAY / 01/10/2007

View Document

22/09/0822 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL GRAY / 01/10/2007

View Document

25/03/0825 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

17/10/0717 October 2007 REGISTERED OFFICE CHANGED ON 17/10/07 FROM: SULHAM LODGE NUNHIDE LANE SULHAM PANGBOURNE BERKSHIRE RG8 8EG

View Document

12/09/0712 September 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/03/076 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 SECRETARY RESIGNED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: PYLLAU GWYDDAU EFAIL RHYD LLANRHAEADR YM MOCHNANT OSWESTRY SHROPSHIRE SY10 0DT

View Document

04/12/064 December 2006 NEW SECRETARY APPOINTED

View Document

24/03/0624 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/04

View Document

04/05/054 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/05/04

View Document

04/03/054 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

16/01/0416 January 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 SECRETARY RESIGNED

View Document

16/01/0416 January 2004 REGISTERED OFFICE CHANGED ON 16/01/04 FROM: FLAT 3 THE GREAT HALL VICTORY ROAD WANSTEAD LONDON E11 1UH

View Document

28/03/0328 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

18/03/0218 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 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