SQL ANALYTICS LTD

Company Documents

DateDescription
30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Final Gazette dissolved following liquidation

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/07/1613 July 2016 DISS40 (DISS40(SOAD))

View Document

12/07/1612 July 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

28/06/1628 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

03/05/163 May 2016 FIRST GAZETTE

View Document

26/06/1526 June 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/10/1431 October 2014 DIRECTOR APPOINTED MR MATTHEW STEPHEN SMITH

View Document

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

24/10/1424 October 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

16/10/1416 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

15/06/1315 June 2013 DISS40 (DISS40(SOAD))

View Document

14/06/1314 June 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

21/05/1321 May 2013 FIRST GAZETTE

View Document

08/09/128 September 2012 DISS40 (DISS40(SOAD))

View Document

07/09/127 September 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

04/09/124 September 2012 FIRST GAZETTE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM
23 STATION CLOSE
POTTERS BAR
HERTFORDSHIRE
EN6 1TL
ENGLAND

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED MRS DEBORAH SMITH

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SMITH

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, SECRETARY DEBORAH SMITH

View Document

12/05/1112 May 2011 SECRETARY APPOINTED MRS DEBORAH SMITH

View Document

10/05/1110 May 2011 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