THE SQL WORKSHOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025

View Document

06/03/256 March 2025

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

29/11/2429 November 2024 Termination of appointment of Robert James Moorhead as a director on 2024-11-19

View Document

27/11/2427 November 2024 Appointment of Mr Maxwell Leslie James Izzard as a director on 2024-11-19

View Document

04/06/244 June 2024 Notification of Wh Smith Online Limited as a person with significant control on 2024-06-01

View Document

04/06/244 June 2024 Cessation of Wh Smith High Street Limited as a person with significant control on 2024-06-01

View Document

23/05/2423 May 2024 Audit exemption subsidiary accounts made up to 2023-08-31

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

23/05/2423 May 2024

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023 Audit exemption subsidiary accounts made up to 2022-08-31

View Document

09/05/239 May 2023

View Document

09/05/239 May 2023

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

12/06/2112 June 2021 Full accounts made up to 2020-08-31

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES

View Document

29/03/1929 March 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, NO UPDATES

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

05/01/185 January 2018 SECRETARY APPOINTED IAN HOUGHTON

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON WALKER

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, SECRETARY AMANDA WALKER

View Document

13/12/1713 December 2017 APPOINTMENT TERMINATED, DIRECTOR AMANDA WALKER

View Document

13/12/1713 December 2017 CESSATION OF AMANDA JANE WALKER AS A PSC

View Document

13/12/1713 December 2017 CESSATION OF SIMON JOHN WALKER AS A PSC

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WH SMITH HIGH STREET LIMITED

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR IAN HOUGHTON

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR ROBERT JAMES MOORHEAD

View Document

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM UNIT 5 TIVERTON TRADE CENTRE LOWMAN WAY TIVERTON DEVON EX16 6SR

View Document

13/12/1713 December 2017 CURREXT FROM 31/03/2018 TO 31/08/2018

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/02/1412 February 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

12/02/1412 February 2014 REGISTERED OFFICE CHANGED ON 12/02/2014 FROM THE SQL WORKSHOP LIMITED LOWMAN WAY TIVERTON BUSINESS PARK TIVERTON DEVON EX16 6SR UNITED KINGDOM

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/01/1315 January 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WALKER / 15/01/2013

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/09/1227 September 2012 PREVSHO FROM 05/04/2012 TO 31/03/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WALKER / 27/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WALKER / 27/09/2012

View Document

27/09/1227 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA WALKER / 27/09/2012

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM 36 VICTORIA ROAD DARTMOUTH DEVON TQ6 9SB

View Document

27/09/1227 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS AMANDA WALKER / 27/09/2012

View Document

26/01/1226 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WALKER / 18/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS AMANDA WALKER / 18/01/2012

View Document

25/01/1225 January 2012 SECRETARY'S CHANGE OF PARTICULARS / AMANDA WALKER / 18/01/2012

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

18/01/1118 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN WALKER / 09/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA WALKER / 09/01/2010

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

27/06/0627 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

10/02/0510 February 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

24/03/0424 March 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: 7A ILSHAM ROAD TORQUAY DEVON TQ1 2JG

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03

View Document

10/05/0310 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

02/05/032 May 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 REGISTERED OFFICE CHANGED ON 26/09/02 FROM: 35, BALLARDS LANE, LONDON, N3 1XW.

View Document

02/02/022 February 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

25/09/0125 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/016 August 2001 SECRETARY RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 05/04/01

View Document

02/02/012 February 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

14/02/0014 February 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

24/12/9924 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

24/08/9924 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/9924 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/9918 March 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

01/12/981 December 1998 S366A DISP HOLDING AGM 27/08/98

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

08/04/988 April 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

27/02/9727 February 1997 RETURN MADE UP TO 10/01/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

18/03/9618 March 1996 COMPANY NAME CHANGED LOGICDEMO LIMITED CERTIFICATE ISSUED ON 19/03/96

View Document

06/03/966 March 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9518 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

10/07/9510 July 1995 NEW DIRECTOR APPOINTED

View Document

15/06/9515 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

10/08/9410 August 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS; AMEND

View Document

22/03/9422 March 1994 RETURN MADE UP TO 10/01/94; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993 AUDITOR'S RESIGNATION

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

29/07/9329 July 1993 AUDITOR'S RESIGNATION

View Document

08/03/938 March 1993 REGISTERED OFFICE CHANGED ON 08/03/93 FROM: 20, SCARDALE, HEELANDS, MILTON KEYNES, MK13 7ND.

View Document

17/01/9317 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 10/01/93; FULL LIST OF MEMBERS

View Document

18/02/9218 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

16/02/9216 February 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/02/9216 February 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9216 February 1992 REGISTERED OFFICE CHANGED ON 16/02/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

10/01/9210 January 1992 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