- Company Overview for SQLUTIONS LIMITED (06170794)
- Filing history for SQLUTIONS LIMITED (06170794)
- People for SQLUTIONS LIMITED (06170794)
- More for SQLUTIONS LIMITED (06170794)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Mar 2018 | CS01 | Confirmation statement made on 19 March 2018 with no updates | |
14 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
19 Mar 2017 | CS01 | Confirmation statement made on 19 March 2017 with updates | |
02 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
19 Mar 2016 | AR01 |
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-03-19
|
|
24 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
21 Mar 2015 | AR01 |
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-21
|
|
17 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Mar 2014 | AR01 |
Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
|
|
31 Mar 2014 | CH01 | Director's details changed for Andrew David Hayton on 6 January 2014 | |
28 Oct 2013 | AD01 | Registered office address changed from 17 Winchester Road Grantham Lincolnshire NG31 8AD England on 28 October 2013 | |
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 May 2013 | AR01 | Annual return made up to 19 March 2013 with full list of shareholders | |
21 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Sep 2012 | CH01 | Director's details changed for Timothy Grenfell Hayton on 7 September 2012 | |
07 Sep 2012 | CH03 | Secretary's details changed for Timothy Grenfell Hayton on 7 September 2012 | |
02 Apr 2012 | AR01 | Annual return made up to 19 March 2012 with full list of shareholders | |
06 Jan 2012 | AD01 | Registered office address changed from Units Scf 1&2 Western International Market Hayes Road Southall Middlesex UB2 5XJ on 6 January 2012 | |
03 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Apr 2011 | AR01 | Annual return made up to 19 March 2011 with full list of shareholders | |
03 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 Mar 2010 | AR01 | Annual return made up to 19 March 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Andrew David Hayton on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Timothy Grenfell Hayton on 19 March 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |