SQUASH LIMITED - DRIFFIELD


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-15 View Report
Accounts. Accounts type micro entity. 2023-09-06 View Report
Confirmation statement. Statement with no updates. 2023-03-17 View Report
Accounts. Accounts type micro entity. 2022-11-08 View Report
Confirmation statement. Statement with no updates. 2022-03-11 View Report
Accounts. Accounts type micro entity. 2021-11-24 View Report
Confirmation statement. Statement with no updates. 2021-03-16 View Report
Accounts. Accounts type micro entity. 2020-08-25 View Report
Confirmation statement. Statement with no updates. 2020-03-16 View Report
Accounts. Accounts type micro entity. 2019-12-20 View Report
Confirmation statement. Statement with updates. 2019-03-18 View Report
Accounts. Accounts type micro entity. 2018-12-20 View Report
Confirmation statement. Statement with no updates. 2018-03-16 View Report
Accounts. Accounts type micro entity. 2017-11-26 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Accounts. Accounts type total exemption small. 2016-09-30 View Report
Annual return. With made up date full list shareholders. 2016-03-18 View Report
Officers. Officer name: Miss Philippa Jane Neilson-Factor. Change date: 2015-12-11. 2016-03-18 View Report
Officers. Change date: 2015-12-11. Officer name: Miss Philippa Jane Neilson. 2016-03-18 View Report
Accounts. Accounts type total exemption small. 2015-12-15 View Report
Resolution. Description: Resolutions. 2015-11-23 View Report
Capital. Capital name of class of shares. 2015-11-23 View Report
Officers. Termination date: 2015-07-16. Officer name: Paul Sumpter. 2015-07-16 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report
Accounts. Accounts type total exemption small. 2014-07-14 View Report
Annual return. With made up date full list shareholders. 2014-03-20 View Report
Accounts. Accounts type total exemption small. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-04-24 View Report
Accounts. Accounts type total exemption small. 2012-12-18 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Accounts. Accounts type total exemption small. 2011-11-25 View Report
Annual return. With made up date full list shareholders. 2011-06-06 View Report
Accounts. Accounts type total exemption small. 2011-01-07 View Report
Address. Change date: 2010-12-10. Old address: 23 Mill Road Yarwell Peterborough PE8 6PS. 2010-12-10 View Report
Annual return. With made up date full list shareholders. 2010-05-30 View Report
Officers. Officer name: Philippa Jane Neilson. Change date: 2010-01-01. 2010-05-30 View Report
Accounts. Accounts type total exemption small. 2010-02-02 View Report
Annual return. Legacy. 2009-03-13 View Report
Accounts. Accounts type total exemption small. 2009-02-04 View Report
Officers. Description: Secretary appointed mr paul sumpter. 2008-06-06 View Report
Officers. Description: Appointment terminated secretary nicola bainbridge. 2008-06-06 View Report
Accounts. Accounts type total exemption small. 2008-04-28 View Report
Annual return. Legacy. 2008-04-18 View Report
Annual return. Legacy. 2007-04-29 View Report
Accounts. Accounts type total exemption small. 2007-02-07 View Report
Annual return. Legacy. 2006-08-04 View Report
Accounts. Accounts type total exemption small. 2006-01-19 View Report
Annual return. Legacy. 2005-03-11 View Report
Address. Description: Registered office changed on 22/02/05 from: the grange orton kettering northamptonshire NN14 1LJ. 2005-02-22 View Report
Officers. Description: Secretary's particulars changed. 2005-02-22 View Report