About

Registered Number: 06049480
Date of Incorporation: 11/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR

 

Squirrel Sports Ltd was setup in 2007. The companies directors are listed as Mawdsley, Siobhan, Batchelor, Andrew John, Brisley, Jane Marie, Morris, Philip John Douglas, Bailey, Carl Simon, Hughes, Wendy in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Carl Simon 11 January 2007 10 February 2010 1
HUGHES, Wendy 11 January 2007 10 February 2010 1
Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 01 October 2015 - 1
BATCHELOR, Andrew John 24 September 2014 01 October 2015 1
BRISLEY, Jane Marie 05 September 2011 24 September 2014 1
MORRIS, Philip John Douglas 22 December 2010 23 February 2015 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 23 October 2019
CS01 - N/A 23 January 2019
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 January 2019
AA - Annual Accounts 10 July 2018
PSC02 - N/A 16 February 2018
PSC09 - N/A 15 February 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 16 August 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 20 January 2016
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AA - Annual Accounts 21 August 2015
AP04 - Appointment of corporate secretary 17 March 2015
TM02 - Termination of appointment of secretary 17 March 2015
TM01 - Termination of appointment of director 17 March 2015
AP01 - Appointment of director 17 March 2015
AR01 - Annual Return 27 January 2015
AA - Annual Accounts 22 October 2014
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
AUD - Auditor's letter of resignation 08 May 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 04 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 09 November 2012
TM01 - Termination of appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
TM01 - Termination of appointment of director 03 August 2012
AA - Annual Accounts 03 April 2012
CERTNM - Change of name certificate 26 January 2012
CONNOT - N/A 26 January 2012
AR01 - Annual Return 17 January 2012
AA01 - Change of accounting reference date 19 October 2011
AP01 - Appointment of director 09 September 2011
AP01 - Appointment of director 08 September 2011
AP03 - Appointment of secretary 08 September 2011
AP01 - Appointment of director 08 September 2011
AD01 - Change of registered office address 12 August 2011
MISC - Miscellaneous document 01 August 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 July 2011
AA - Annual Accounts 08 April 2011
AR01 - Annual Return 02 March 2011
AP03 - Appointment of secretary 02 March 2011
TM02 - Termination of appointment of secretary 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM02 - Termination of appointment of secretary 26 January 2011
TM01 - Termination of appointment of director 26 January 2011
AR01 - Annual Return 12 February 2010
TM01 - Termination of appointment of director 11 February 2010
TM01 - Termination of appointment of director 11 February 2010
AA - Annual Accounts 05 February 2010
288b - Notice of resignation of directors or secretaries 26 May 2009
363a - Annual Return 05 March 2009
288b - Notice of resignation of directors or secretaries 04 March 2009
AA - Annual Accounts 17 February 2009
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
395 - Particulars of a mortgage or charge 24 April 2008
225 - Change of Accounting Reference Date 22 April 2008
363a - Annual Return 29 March 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
287 - Change in situation or address of Registered Office 29 March 2007
NEWINC - New incorporation documents 11 January 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 16 April 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.