DRIVEN BY Q LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/10/2430 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-06-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
01/11/221 November 2022 | Confirmation statement made on 2022-10-16 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
29/10/2129 October 2021 | Confirmation statement made on 2021-10-16 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/02/2117 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 16/10/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES |
20/09/1920 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/03/1929 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
22/01/1922 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND GEORGE SQUIRES / 10/01/2019 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
16/05/1816 May 2018 | 09/05/18 STATEMENT OF CAPITAL GBP 154 |
07/12/177 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
27/02/1727 February 2017 | DIRECTOR APPOINTED MR RAYMOND GEORGE SQUIRES |
19/12/1619 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
16/10/1516 October 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
07/10/157 October 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
23/12/1423 December 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
16/10/1416 October 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
09/01/149 January 2014 | APPOINTMENT TERMINATED, SECRETARY STEPHEN BARTLEY |
09/01/149 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
09/01/149 January 2014 | DIRECTOR APPOINTED MR STEPHEN MICHAEL BARTLEY |
09/01/149 January 2014 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND SQUIRE |
16/10/1316 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
05/02/135 February 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/10/1223 October 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
08/11/118 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
04/11/114 November 2011 | SAIL ADDRESS CREATED |
04/11/114 November 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
01/11/111 November 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
31/10/1131 October 2011 | REGISTERED OFFICE CHANGED ON 31/10/2011 FROM CROESNEWYDD HALL WREXHAM TECHNOLOGY PARK WREXHAM LL13 7YP |
31/08/1131 August 2011 | PREVSHO FROM 30/11/2011 TO 30/06/2011 |
14/07/1114 July 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
11/11/1011 November 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
17/05/1017 May 2010 | Annual return made up to 16 October 2009 with full list of shareholders |
11/02/1011 February 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
08/12/098 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEORGE SQUIRE / 16/10/2009 |
17/06/0917 June 2009 | Annual accounts small company total exemption made up to 30 November 2008 |
11/11/0811 November 2008 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN BARTLEY / 15/10/2008 |
11/11/0811 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
26/03/0826 March 2008 | ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 30/11/2008 |
05/03/085 March 2008 | SECRETARY APPOINTED STEPHEN MICHAEL BARTLEY |
05/03/085 March 2008 | APPOINTMENT TERMINATED SECRETARY BENJAMIN CARGIUS |
16/10/0716 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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