SQUIRRELS NURSERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

19/05/2519 May 2025 Director's details changed for Mr Wesley John Stokes on 2025-04-16

View Document

19/05/2519 May 2025 Change of details for Mr Wesley John Stokes as a person with significant control on 2025-04-16

View Document

19/05/2519 May 2025 Change of details for Mrs Daisy Lesley Caliskan as a person with significant control on 2025-05-10

View Document

19/05/2519 May 2025 Director's details changed for Mrs Daisy Lesley Caliskan on 2025-05-10

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-13 with updates

View Document

28/05/2428 May 2024 Notification of Daisy Lesley Caliskan as a person with significant control on 2024-02-14

View Document

28/05/2428 May 2024 Notification of Wesley John Stokes as a person with significant control on 2024-02-14

View Document

28/05/2428 May 2024 Cessation of Suzanne Denise Stokes as a person with significant control on 2024-02-14

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/02/2415 February 2024 Termination of appointment of Suzanne Denise Stokes as a director on 2024-02-15

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/08/2313 August 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-13 with updates

View Document

17/05/2317 May 2023 Director's details changed for Mrs Daisy Lesley Caliskan on 2023-05-04

View Document

04/04/234 April 2023 Registered office address changed from 6 Cleveland Road Southampton SO18 2AN England to The Acorns Centre 3 the Kestrels Eagle Avenue Waterlooville Hampshire PO8 9GX on 2023-04-04

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-13 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/05/2131 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES

View Document

18/05/2118 May 2021 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE DENISE STOKES / 13/05/2021

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS DAISY LESLEY STOKES / 07/04/2018

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/06/2012 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

25/05/2025 May 2020 CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES

View Document

28/04/2028 April 2020 REGISTERED OFFICE CHANGED ON 28/04/2020 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

11/01/1911 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE DENISE STOKES / 14/05/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

13/12/1713 December 2017 PSC'S CHANGE OF PARTICULARS / MRS SUZANNE DENISE STOKES / 01/09/2017

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MISS DAISY LESLEY STOKES

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR WESLEY JOHN STOKES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

11/05/1711 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE STOKES / 11/05/2017

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/05/1618 May 2016 Annual return made up to 13 May 2016 with full list of shareholders

View Document

02/03/162 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICOLA NEWTON

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/06/155 June 2015 Annual return made up to 13 May 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 13 May 2014 with full list of shareholders

View Document

28/02/1428 February 2014 CURREXT FROM 31/05/2014 TO 31/08/2014

View Document

13/05/1313 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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