SQW LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewFull accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-02-20 with no updates

View Document

03/03/253 March 2025 Change of details for Sqw Group Limited as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to Oxford Centre for Innovation Blue Boar Court 9 Alfred Street Oxford OX1 4EH on 2025-03-03

View Document

03/09/243 September 2024 Accounts for a small company made up to 2024-03-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-20 with no updates

View Document

24/08/2324 August 2023 Accounts for a small company made up to 2023-03-31

View Document

15/05/2315 May 2023 Appointment of Dr Christine Marie Doel as a director on 2023-03-31

View Document

11/05/2311 May 2023 Termination of appointment of Jonathan Cook as a director on 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-20 with no updates

View Document

14/09/2214 September 2022 Accounts for a small company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/09/207 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

25/09/1925 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 43 CHALTON STREET LONDON NW1 1JD

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, NO UPDATES

View Document

27/10/1827 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/181 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES

View Document

17/11/1717 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, SECRETARY MALCOLM HAY

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR MALCOLM HAY

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MRS KATHARINE HANNAH WRIGHT

View Document

28/11/1628 November 2016 SECRETARY APPOINTED KATHARINE HANNAH WRIGHT

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/03/161 March 2016 Annual return made up to 20 February 2016 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR DAVID JAMES LAURENS CRICHTON-MILLER

View Document

08/06/158 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GREEN

View Document

08/06/158 June 2015 DIRECTOR APPOINTED MR MALCOLM EDWARD HAY

View Document

21/02/1521 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/05/1431 May 2014 SECRETARY APPOINTED MR MALCOLM EDWARD HAY

View Document

03/05/143 May 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET HENRY

View Document

09/03/149 March 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE DOEL

View Document

13/08/1313 August 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

06/07/136 July 2013 DIRECTOR APPOINTED MR GRAHAM ROBERT THOM

View Document

16/03/1316 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

04/08/124 August 2012 REGISTERED OFFICE CHANGED ON 04/08/2012 FROM, CORINTHIAN HOUSE 279 TOTTENHAM COURT ROAD, LONDON, W1T 7RJ, ENGLAND

View Document

22/02/1222 February 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM, ENTERPRISE HOUSE VISION PARK, HISTON, CAMBRIDGE, CB24 9ZR

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON PRINGLE

View Document

16/06/1116 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

21/03/1121 March 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

01/03/111 March 2011 AUDITOR'S RESIGNATION

View Document

10/01/1110 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/09/104 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/08/104 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR CHRISTINE MARIE DOEL / 11/03/2010

View Document

11/03/1011 March 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID DOUGLAS PRINGLE / 11/03/2010

View Document

01/12/091 December 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW STRIVENS

View Document

05/06/095 June 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/02/0920 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

20/02/0920 February 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM, ENTERPRISE HOUSE, VISION PARK, HISTON, CAMBRIDGE, CB4 9ZR

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/03/084 March 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTONE DOEL / 27/02/2008

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 AUDITOR'S RESIGNATION

View Document

02/11/062 November 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

12/07/0612 July 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

27/06/0627 June 2006 SECRETARY RESIGNED

View Document

22/06/0622 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/03/066 March 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/05

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

28/09/0428 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

27/09/0427 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/09/0415 September 2004 AUDITOR'S RESIGNATION

View Document

29/03/0429 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

02/04/032 April 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

12/04/0212 April 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/01/029 January 2002 SECRETARY RESIGNED

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

30/08/0130 August 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0122 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 COMPANY NAME CHANGED SEGAL QUINCE WICKSTEED LIMITED CERTIFICATE ISSUED ON 03/01/01

View Document

05/12/005 December 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/10/002 October 2000 REGISTERED OFFICE CHANGED ON 02/10/00 FROM: THE GRANGE, MARKET STREET, SWAVESEY, CAMBRIDGE. CB4 5QG

View Document

08/03/008 March 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

08/10/998 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 RETURN MADE UP TO 20/02/99; NO CHANGE OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

10/07/9810 July 1998 DIRECTOR RESIGNED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 ALTER MEM AND ARTS 10/12/97

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

03/06/973 June 1997 ALTER MEM AND ARTS 23/05/97

View Document

18/03/9718 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

18/03/9718 March 1997 RETURN MADE UP TO 20/02/97; FULL LIST OF MEMBERS

View Document

18/03/9718 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

14/01/9714 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

26/09/9626 September 1996 NC INC ALREADY ADJUSTED 06/09/96

View Document

26/09/9626 September 1996 NC INC ALREADY ADJUSTED 06/09/96

View Document

26/09/9626 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/96

View Document

25/09/9625 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/96

View Document

25/09/9625 September 1996 NC INC ALREADY ADJUSTED 06/09/96

View Document

25/09/9625 September 1996 £ NC 1000/5000 06/09/96

View Document

12/03/9612 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/07/9525 July 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 RETURN MADE UP TO 20/02/95; CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/08/943 August 1994 DIRECTOR RESIGNED

View Document

14/03/9414 March 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

12/03/9312 March 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

12/03/9312 March 1993 NEW DIRECTOR APPOINTED

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 DIRECTOR RESIGNED

View Document

12/03/9312 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

21/02/9221 February 1992 RETURN MADE UP TO 25/02/92; NO CHANGE OF MEMBERS

View Document

21/02/9221 February 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

21/02/9221 February 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

02/02/922 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

30/07/9130 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9130 July 1991 DIRECTOR RESIGNED

View Document

01/05/911 May 1991 NEW DIRECTOR APPOINTED

View Document

12/03/9112 March 1991 RETURN MADE UP TO 25/02/91; NO CHANGE OF MEMBERS

View Document

04/02/914 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

30/08/9030 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/9019 July 1990 RETURN MADE UP TO 07/05/90; FULL LIST OF MEMBERS

View Document

02/04/902 April 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

11/01/9011 January 1990 REGISTERED OFFICE CHANGED ON 11/01/90 FROM: MOUNT PLEASANT HOUSE, 2 MOUNT PLEASANT, CAMBRIDGE, CB3 0BL

View Document

10/11/8910 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/896 September 1989 NC DEC ALREADY ADJUSTED 16/08/89

View Document

05/09/895 September 1989 £ NC 1000000/1000

View Document

30/08/8930 August 1989 NEW DIRECTOR APPOINTED

View Document

31/07/8931 July 1989 NEW DIRECTOR APPOINTED

View Document

17/05/8917 May 1989 ALTER MEM AND ARTS 28/04/89

View Document

12/05/8912 May 1989 DIV

View Document

10/05/8910 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/04

View Document

10/05/8910 May 1989 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

09/05/899 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/8914 March 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 13/03/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/02/8924 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/01/89

View Document

24/02/8924 February 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 26/01/89

View Document

17/02/8917 February 1989 £ NC 100/1000000

View Document

16/02/8916 February 1989 COMPANY NAME CHANGED SEGAL QUINCE & ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 17/02/89

View Document

13/02/8913 February 1989 NEW DIRECTOR APPOINTED

View Document

10/03/8810 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

10/03/8810 March 1988 RETURN MADE UP TO 29/02/88; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

19/02/8819 February 1988 REGISTERED OFFICE CHANGED ON 19/02/88 FROM: 910 WOODBOROUGH ROAD, MAPPERLEY, NOTTINGHAM, NG3 5QR

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

25/03/8725 March 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

02/03/872 March 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

10/08/8310 August 1983 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/08/83

View Document

22/02/8322 February 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information