QUAYSIDE ELECTRICAL LTD

Company Documents

DateDescription
07/05/257 May 2025 Change of details for Mrs Erin Winteridge as a person with significant control on 2025-05-06

View Document

03/01/253 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/01/248 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2023-01-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Confirmation statement made on 2022-01-01 with no updates

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Notification of Duquesa Holdings Limited as a person with significant control on 2020-09-01

View Document

27/07/2127 July 2021 Change of details for Marcus Paul Preston as a person with significant control on 2020-09-01

View Document

27/07/2127 July 2021 Change of details for Marc Valentine Winteridge as a person with significant control on 2020-09-01

View Document

27/07/2127 July 2021 Change of details for Mrs Clare Preston as a person with significant control on 2020-09-01

View Document

27/07/2127 July 2021 Change of details for Mrs Erin Winteridge as a person with significant control on 2020-09-01

View Document

27/07/2127 July 2021 Notification of Mem Equity Ltd as a person with significant control on 2020-09-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/06/2022 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053350360004

View Document

05/08/195 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053350360005

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MRS ERIN WINTERIDGE / 01/02/2019

View Document

16/04/1916 April 2019 PSC'S CHANGE OF PARTICULARS / MARC VALENTINE WINTERIDGE / 01/02/2019

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MARC VALENTINE WINTERIDGE / 01/02/2019

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR LEE MARCHANT

View Document

12/12/1812 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053350360005

View Document

23/11/1823 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 053350360004

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM STAG GATES HOUSE 63-64 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XS

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM UNIT 22 MOUNT PLEASANT INDUSTRIAL EST NORTHAM SOUTHAMPTON HAMPSHIRE SO14 0SP

View Document

24/05/1824 May 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

05/01/185 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARC VALENTINE WINTERIDGE / 18/01/2017

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS PAUL PRESTON / 18/01/2017

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/02/164 February 2016 SECRETARY'S CHANGE OF PARTICULARS / MARC VALENTINE WINTERIDGE / 18/01/2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS PAUL PRESTON / 18/01/2015

View Document

04/02/164 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARC VALENTINE WINTERIDGE / 18/01/2015

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/05/1526 May 2015 PREVEXT FROM 31/01/2015 TO 31/03/2015

View Document

10/02/1510 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

21/01/1421 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/02/134 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM UNIT B 4 EMPRESS PARK EMPRESS ROAD NORTHAM SOUTHAMPTON HAMPSHIRE SO14 0JX

View Document

23/02/1223 February 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/04/114 April 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/08/1024 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS PAUL PRESTON / 01/10/2009

View Document

18/02/1018 February 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MARC VALENTINE WINTERIDGE / 01/10/2009

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARC VALENTINE WINTERIDGE / 01/10/2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS; AMEND

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/095 March 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 39 FLORENCE ROAD WOOLSTON HAMPSHIRE SO19 9BT

View Document

22/12/0622 December 2006 NEW SECRETARY APPOINTED

View Document

22/12/0622 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM: 44 ADAMS CLOSE HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2NB

View Document

03/10/063 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/068 June 2006 NEW DIRECTOR APPOINTED

View Document

26/05/0626 May 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

07/04/067 April 2006 SECRETARY RESIGNED

View Document

23/02/0623 February 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0616 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/057 October 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: UNIT 5 MAYFLOWER PARK 28 BOTLEY ROAD HEDGE END SOUTHAMPTON HAMPSHIRE SO30 2HE

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

29/03/0529 March 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: UNIT 16, SWANMORE BUSINESS PARK LOWER CHASE ROAD SWANMORE, SOUTHHAMPTON SO32 2PB

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

19/01/0519 January 2005 SECRETARY RESIGNED

View Document

18/01/0518 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company