SQL COMPUTING LIMITED

Company Documents

DateDescription
02/01/222 January 2022 Termination of appointment of Louise Margaret Perrin as a director on 2021-04-06

View Document

02/01/222 January 2022 Appointment of Mr Graham Barry Wood as a director on 2021-04-06

View Document

01/01/221 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

03/12/203 December 2020 APPOINTMENT TERMINATED, DIRECTOR IAN LLOYD-JONES

View Document

03/12/203 December 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

03/12/203 December 2020 DIRECTOR APPOINTED MS LOUISE MARGARET PERRIN

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

30/12/1930 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM NORTHWICH BUSINESS CENTRE MEADOW STREET NORTHWICH CHESHIRE CW9 5BF ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

30/10/1830 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES

View Document

12/01/1812 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 23 NORTHWICH BUSINESS CENTRE MEADOW STREET NORTHWICH CHESHIRE CW9 5BF

View Document

18/04/1618 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

11/01/1611 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

11/04/1411 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information