SQUIRRELS NURSERY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-13 with no updates |
19/05/2519 May 2025 | Director's details changed for Mr Wesley John Stokes on 2025-04-16 |
19/05/2519 May 2025 | Change of details for Mr Wesley John Stokes as a person with significant control on 2025-04-16 |
19/05/2519 May 2025 | Change of details for Mrs Daisy Lesley Caliskan as a person with significant control on 2025-05-10 |
19/05/2519 May 2025 | Director's details changed for Mrs Daisy Lesley Caliskan on 2025-05-10 |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
29/05/2429 May 2024 | Confirmation statement made on 2024-05-13 with updates |
28/05/2428 May 2024 | Notification of Daisy Lesley Caliskan as a person with significant control on 2024-02-14 |
28/05/2428 May 2024 | Notification of Wesley John Stokes as a person with significant control on 2024-02-14 |
28/05/2428 May 2024 | Cessation of Suzanne Denise Stokes as a person with significant control on 2024-02-14 |
25/04/2425 April 2024 | Total exemption full accounts made up to 2023-08-31 |
15/02/2415 February 2024 | Termination of appointment of Suzanne Denise Stokes as a director on 2024-02-15 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
13/08/2313 August 2023 | Total exemption full accounts made up to 2022-08-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-05-13 with updates |
17/05/2317 May 2023 | Director's details changed for Mrs Daisy Lesley Caliskan on 2023-05-04 |
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 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/05/2218 May 2022 | Total exemption full accounts made up to 2021-08-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-13 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
31/05/2131 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
18/05/2118 May 2021 | CONFIRMATION STATEMENT MADE ON 13/05/21, WITH UPDATES |
18/05/2118 May 2021 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE DENISE STOKES / 13/05/2021 |
09/12/209 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS DAISY LESLEY STOKES / 07/04/2018 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/06/2012 June 2020 | 31/08/19 TOTAL EXEMPTION FULL |
25/05/2025 May 2020 | CONFIRMATION STATEMENT MADE ON 13/05/20, WITH UPDATES |
28/04/2028 April 2020 | REGISTERED OFFICE CHANGED ON 28/04/2020 FROM WELLESLEY HOUSE 204 LONDON ROAD WATERLOOVILLE HAMPSHIRE PO7 7AN |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
16/05/1916 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
11/01/1911 January 2019 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
29/05/1829 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE DENISE STOKES / 14/05/2018 |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
13/12/1713 December 2017 | PSC'S CHANGE OF PARTICULARS / MRS SUZANNE DENISE STOKES / 01/09/2017 |
12/12/1712 December 2017 | DIRECTOR APPOINTED MISS DAISY LESLEY STOKES |
12/12/1712 December 2017 | DIRECTOR APPOINTED MR WESLEY JOHN STOKES |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUZANNE STOKES / 11/05/2017 |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
31/05/1631 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
18/05/1618 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
02/03/162 March 2016 | APPOINTMENT TERMINATED, DIRECTOR NICOLA NEWTON |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
05/06/155 June 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
05/02/155 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
21/05/1421 May 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
28/02/1428 February 2014 | CURREXT FROM 31/05/2014 TO 31/08/2014 |
13/05/1313 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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