THE SQUIRES SERVICE MANAGEMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 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

13/03/2413 March 2024 Total exemption full accounts made up to 2023-08-31

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

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

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

10/05/2210 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

09/05/229 May 2022 Registered office address changed from C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH United Kingdom to Marine House 151 Western Road Haywards Heath RH16 3LH on 2022-05-09

View Document

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

View Accounts

27/04/2127 April 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

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

View Accounts

22/05/2022 May 2020 CESSATION OF GILLIAN MARY SAUNDERS AS A PSC

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR GILLIAN SAUNDERS

View Document

22/05/2022 May 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WHYTE

View Document

22/05/2022 May 2020 NOTIFICATION OF PSC STATEMENT ON 18/12/2019

View Document

22/05/2022 May 2020 CESSATION OF JOHN WHYTE AS A PSC

View Document

13/05/2013 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

31/12/1931 December 2019 REGISTERED OFFICE CHANGED ON 31/12/2019 FROM INTERNATIONAL BIBLE TRAINING COLLEGE HOOK PLACE BURGESS HILL RH15 8RF ENGLAND

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY DOWNES / 11/12/2019

View Document

01/12/191 December 2019 DIRECTOR APPOINTED MRS JILL DAWSON

View Document

01/12/191 December 2019 DIRECTOR APPOINTED MRS PAMELA ANN JOHNSON

View Document

01/12/191 December 2019 DIRECTOR APPOINTED MRS SHIRLEY DOWNES

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

02/07/192 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS GILLIAN MARY SAUNDERS / 02/07/2019

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR BERNARD LEWIS

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARY SAUNDERS

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WHYTE

View Document

02/07/192 July 2019 CESSATION OF INTERNATIONAL BIBLE TRAINING COLLEGE AS A PSC

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MISS GILLIAN MARY SAUNDERS

View Document

31/08/1831 August 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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