SQUARE COMBER LIMITED - THE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

11/09/2311 September 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2022-01-12 with updates

View Document

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

View Accounts

15/07/2015 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, WITH UPDATES

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM C/O DALZELL PROPERTY & FACILITIES MANAGEMENT LTD. BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST CO ANTRIM BT3 9JP NORTHERN IRELAND

View Document

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

02/02/192 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARETH MASSEY

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

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

View Accounts

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

15/08/1715 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

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

View Accounts

17/01/1717 January 2017 DIRECTOR APPOINTED MR WILLIAM STEWART

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GORDON

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM C/O C/O GATEWAY NI PROPERTY & ESTATES MANAGEMENT LTD BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST ANTRIM BT3 9JP

View Document

06/12/166 December 2016 SECRETARY APPOINTED MR TERRY DALZELL

View Document

04/11/164 November 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR NATASHA TODD

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, DIRECTOR NATASHA TODD

View Document

12/01/1612 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

30/01/1530 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

16/01/1516 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MR GARETH THOMAS MASSEY

View Document

03/02/143 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN MCKNIGHT

View Document

14/01/1314 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, DIRECTOR GAIL CAMPBELL

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED NATASHA TODD

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARNIE HUGHES

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR MARNIE HUGHES

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN MORROW

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

06/06/126 June 2012 CURRSHO FROM 31/01/2012 TO 30/04/2011

View Document

10/02/1210 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM C/O MICHAEL WILSON 561 UPPER NEWTOWNARDS ROAD BELFAST BT4 3LP

View Document

09/05/119 May 2011 REGISTERED OFFICE CHANGED ON 09/05/2011 FROM C/O GATEWAY N.I. BT3 DARGAN CRESCENT BELFAST CO ANTRIM BT3 9JP NORTHERN IRELAND

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL WILSON

View Document

09/05/119 May 2011 SECRETARY APPOINTED MR CHRISTOPHER GORDON

View Document

11/04/1111 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

25/01/1125 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED GAIL CAMPBELL

View Document

07/06/107 June 2010 DIRECTOR APPOINTED SUSAN MCKNIGHT

View Document

08/02/108 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BLAIR WILSON / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARNIE HUGHES / 12/01/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN MORROW / 12/01/2010

View Document

07/03/097 March 2009 12/01/09 ANNUAL RETURN SHUTTLE

View Document

28/02/0928 February 2009 31/01/09 ANNUAL ACCTS

View Document

21/02/0821 February 2008 31/01/08 ANNUAL ACCTS

View Document

18/02/0818 February 2008 12/01/08 ANNUAL RETURN SHUTTLE

View Document

14/02/0814 February 2008 CHANGE OF DIRS/SEC

View Document

26/01/0826 January 2008 CHANGE OF DIRS/SEC

View Document

26/01/0826 January 2008 CHANGE OF DIRS/SEC

View Document

07/03/077 March 2007 31/01/07 ANNUAL ACCTS

View Document

23/02/0723 February 2007 12/01/07 ANNUAL RETURN SHUTTLE

View Document

05/09/065 September 2006 CHANGE IN SIT REG ADD

View Document

03/07/063 July 2006 31/01/06 ANNUAL ACCTS

View Document

29/06/0629 June 2006 CHANGE OF DIRS/SEC

View Document

28/02/0628 February 2006 12/01/06 ANNUAL RETURN SHUTTLE

View Document

12/01/0512 January 2005 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