SQ ENGINEERING LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

04/03/224 March 2022 Application to strike the company off the register

View Document

30/06/2130 June 2021 Previous accounting period extended from 2020-09-30 to 2021-03-31

View Document

12/05/2012 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, WITH UPDATES

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, SECRETARY COLETTE QUINN

View Document

21/05/1921 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

27/06/1827 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

13/09/1713 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLETTE MARIE QUINN

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MRS COLETTE MARIE QUINN / 23/09/2016

View Document

09/08/179 August 2017 PSC'S CHANGE OF PARTICULARS / MR SHAUN QUINN / 23/09/2016

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN QUINN

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/09/1626 September 2016 REGISTERED OFFICE CHANGED ON 26/09/2016 FROM 14 SUNNYSIDE CASTLE CROFT EGREMONT CUMBRIA CA22 2BS

View Document

23/09/1623 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS COLETTE MARIE QUINN / 23/09/2016

View Document

23/09/1623 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SHAUN QUINN / 23/09/2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1626 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS COLETTE MARIE QUINN / 26/05/2016

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/06/1511 June 2015 05/04/15 STATEMENT OF CAPITAL GBP 3

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 24 SUNNYSIDE CASTLE CROFT EGREMONT CUMBRIA CA22 2BS

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN QUINN / 11/11/2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/05/1428 May 2014 REGISTERED OFFICE CHANGED ON 28/05/2014 FROM 30 EAST ROAD EGREMONT CUMBRIA CA22 2ED ENGLAND

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN QUINN / 27/05/2014

View Document

27/05/1427 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS COLETTE MARIE QUINN / 27/05/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/09/1313 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

04/09/134 September 2013 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/09/134 September 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

04/09/134 September 2013 ADOPT MEM AND ARTS 10/07/2013

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS COLETTE MARIE QUINN / 17/06/2013

View Document

18/04/1318 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS COLETTE MARIE HUTCHINSON / 18/04/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY SHELLEY TAYLOR

View Document

14/10/1114 October 2011 SECRETARY APPOINTED MISS COLETTE MARIE HUTCHINSON

View Document

15/09/1115 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 2 HIGH LEA EGREMONT CUMBRIA CA22 2BT ENGLAND

View Document

10/05/1110 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN QUINN / 10/05/2011

View Document

20/09/1020 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/09/0916 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / SHAUN QUINN / 08/07/2009

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/2009 FROM 2 CENTRAL AVENUE CASTLE CROFT EGREMONT CUMBRIA CA22 2BL

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED

View Document

05/11/075 November 2007 NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 REGISTERED OFFICE CHANGED ON 05/11/07 FROM: JF HORNBY & CO THE TOWER DALTON GATE BUSINESS CENTRE, ULVERSTON CUMBRIA LA12 7AJ

View Document

17/09/0717 September 2007 DIRECTOR RESIGNED

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

13/09/0713 September 2007 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