SQL DYNAMICS LIMITED

Company Documents

DateDescription
27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

27/02/2427 February 2024 Final Gazette dissolved via voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

12/12/2312 December 2023 First Gazette notice for voluntary strike-off

View Document

29/11/2329 November 2023 Application to strike the company off the register

View Document

29/10/2329 October 2023 Previous accounting period shortened from 2024-02-28 to 2023-10-02

View Document

29/10/2329 October 2023 Micro company accounts made up to 2023-10-02

View Document

04/10/234 October 2023 Director's details changed for Charlie Simmons on 2023-10-04

View Document

04/10/234 October 2023 Change of details for Charlie Simmons as a person with significant control on 2023-10-04

View Document

02/10/232 October 2023 Annual accounts for year ending 02 Oct 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 Confirmation statement made on 2022-02-08 with updates

View Document

15/12/2115 December 2021 Director's details changed for Charlie Simmons on 2021-12-15

View Document

15/12/2115 December 2021 Change of details for Charlie Simmons as a person with significant control on 2021-12-15

View Document

08/10/218 October 2021 Director's details changed for Charlie Simmons on 2021-10-07

View Document

08/10/218 October 2021 Change of details for Charlie Simmons as a person with significant control on 2021-10-07

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/07/2116 July 2021 Director's details changed for Charlie Simmons on 2021-07-16

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/10/192 October 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 PSC'S CHANGE OF PARTICULARS / CHARLIE SIMMONS / 26/07/2019

View Document

26/07/1926 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE SIMMONS / 26/07/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHARLIE SIMMONS / 08/03/2019

View Document

08/03/198 March 2019 PSC'S CHANGE OF PARTICULARS / CHARLIE SIMMONS / 08/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, WITH UPDATES

View Document

09/02/189 February 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