- Company Overview for SQUIRE ENERGY HOLDINGS LIMITED (11429729)
- Filing history for SQUIRE ENERGY HOLDINGS LIMITED (11429729)
- People for SQUIRE ENERGY HOLDINGS LIMITED (11429729)
- Charges for SQUIRE ENERGY HOLDINGS LIMITED (11429729)
- More for SQUIRE ENERGY HOLDINGS LIMITED (11429729)
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) |
---|---|---|---|
28 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/05/20 | |
28 May 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/05/20 | |
28 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/05/20 | |
04 Aug 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
30 Nov 2019 | MA | Memorandum and Articles of Association | |
30 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2019 | AP01 | Appointment of Mr Alexander Matthew Warren as a director on 15 November 2019 | |
19 Nov 2019 | AP01 | Appointment of Mr Joel Daniel Benjamin Stark as a director on 15 November 2019 | |
19 Nov 2019 | PSC02 | Notification of Stark Software International (Holdings) Limited as a person with significant control on 15 November 2019 | |
19 Nov 2019 | PSC07 | Cessation of Stuart Howard Thomas as a person with significant control on 15 November 2019 | |
19 Nov 2019 | PSC07 | Cessation of John Charles Clifton as a person with significant control on 15 November 2019 | |
19 Nov 2019 | PSC07 | Cessation of Mark Harold Halsey as a person with significant control on 15 November 2019 | |
19 Nov 2019 | PSC07 | Cessation of John Burke as a person with significant control on 15 November 2019 | |
19 Nov 2019 | AA01 | Current accounting period shortened from 30 June 2020 to 31 May 2020 | |
19 Nov 2019 | AD01 | Registered office address changed from 55 High Street Epsom KT19 8DH England to Sentinel House 10-12 Massetts Road Horley RH6 7DE on 19 November 2019 | |
19 Nov 2019 | PSC04 | Change of details for Mr John Charles Clifton as a person with significant control on 15 November 2019 | |
19 Nov 2019 | PSC04 | Change of details for Mr Mark Harold Halsey as a person with significant control on 15 November 2019 | |
19 Nov 2019 | PSC04 | Change of details for Mr Stuart Howard Thomas as a person with significant control on 15 November 2019 | |
19 Nov 2019 | PSC04 | Change of details for Mr John Burke as a person with significant control on 15 November 2019 | |
14 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
24 Oct 2019 | AD01 | Registered office address changed from 25 - 29 High Street Leatherhead Surrey KT22 8AB United Kingdom to 55 High Street Epsom KT19 8DH on 24 October 2019 | |
28 Jun 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
12 Mar 2019 | SH02 | Consolidation of shares on 30 January 2019 | |
12 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 10 September 2018
|
|
22 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-22
|