Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Square Mile Services LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Apr 30, 2018)
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Last balance sheet date2018-04-30
Employees£1 0%
Total assets£359,514 +31.34%

SQUARE MILE SERVICES LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 09526876
Record last updated Thursday, April 12, 2018 7:27:41 AM UTC
Official Address Silver Birches Tile Kiln Lane Harefield Uxbridge Middlesex United Kingdom Ub96lu
Locality Harefieldlondon
Region HillingdonLondon, England
Postal Code UB96LU

Charts

Visits

SQUARE MILE SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2020-12022-122024-102025-12025-32025-50123
Document Type Publication date Download link
Registry Apr 6, 2017 Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry Apr 6, 2017 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 6, 2016 Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a man as Individual Or Entity With Right To Appoint And Remove Directors, Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Registry Apr 7, 2015 Appointment of a man as Director and Banking Appointment of a man as Director and Banking
Registry Apr 10, 2012 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Dec 27, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Dec 14, 2010 Annual return Annual return
Registry Dec 14, 2010 Change of particulars for secretary Change of particulars for secretary
Registry Oct 11, 2010 Change of particulars for director Change of particulars for director
Financials Oct 1, 2010 Annual accounts Annual accounts
Registry Nov 27, 2009 Annual return Annual return
Registry Nov 27, 2009 Change of particulars for director Change of particulars for director
Financials Oct 27, 2009 Annual accounts Annual accounts
Registry Oct 23, 2009 Resignation of one Director Resignation of one Director
Registry Oct 23, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jan 14, 2009 Annual return Annual return
Registry Nov 1, 2008 Appointment of a man as Director and Consultant Appointment of a man as Director and Consultant
Financials Oct 31, 2008 Annual accounts Annual accounts
Registry Jan 24, 2008 Annual return Annual return
Financials Sep 30, 2007 Annual accounts Annual accounts
Registry Jul 17, 2007 Appointment of a director Appointment of a director
Registry Jun 27, 2007 Resignation of a director Resignation of a director
Registry Nov 15, 2006 Annual return Annual return
Financials Sep 28, 2006 Annual accounts Annual accounts
Registry Jan 12, 2006 Annual return Annual return
Financials Oct 28, 2005 Annual accounts Annual accounts
Registry Sep 20, 2005 Annual return Annual return
Financials Jul 14, 2004 Annual accounts Annual accounts
Registry Jul 8, 2004 Resignation of a director Resignation of a director
Registry Oct 27, 2003 Annual return Annual return
Financials Sep 24, 2003 Annual accounts Annual accounts
Registry Feb 19, 2003 Annual return Annual return
Registry Feb 14, 2003 Appointment of a director Appointment of a director
Registry Nov 12, 2002 Resignation of a secretary Resignation of a secretary
Registry Nov 12, 2002 Appointment of a secretary Appointment of a secretary
Financials Aug 5, 2002 Annual accounts Annual accounts
Registry Jun 30, 2002 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Nov 2, 2001 Annual return Annual return
Financials Oct 26, 2001 Annual accounts Annual accounts
Registry Jan 8, 2001 Annual return Annual return
Registry Jan 8, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jun 26, 2000 Change of accounting reference date Change of accounting reference date
Registry Oct 22, 1999 Resignation of a secretary Resignation of a secretary
Registry Oct 22, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 22, 1999 Resignation of a director Resignation of a director
Registry Oct 22, 1999 Appointment of a director Appointment of a director
Registry Oct 22, 1999 Appointment of a secretary Appointment of a secretary

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)