Q LOCAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-30

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-30

View Document

12/02/2312 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

09/10/229 October 2022 Micro company accounts made up to 2021-12-30

View Document

01/05/221 May 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-30

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

16/09/2016 September 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HARRISON

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN WALLER

View Document

09/04/209 April 2020 CESSATION OF JOHN ALFRED WALLER AS A PSC

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ASHCROFT / 27/03/2020

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

25/09/1925 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN ASHCROFT / 27/03/2019

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ASHCROFT / 27/03/2019

View Document

27/03/1927 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/03/1927 March 2019 27/03/19 STATEMENT OF CAPITAL GBP 200

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALFRED WALLER

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR ANTHONY THOMAS HARRISON

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR JOHN ALFRED WALLER

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

28/09/1828 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

16/10/1716 October 2017 CESSATION OF Q LIMITED AS A PSC

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ASHCROFT

View Document

21/09/1721 September 2017 Annual accounts small company total exemption made up to 30 December 2016

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

05/09/165 September 2016 REGISTERED OFFICE CHANGED ON 05/09/2016 FROM THE PINES CROSTON ROAD RUFFORD LANCASHIRE L40 1RB

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

10/03/1610 March 2016 Annual return made up to 5 August 2015 with full list of shareholders

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM WINDGATE LODGE TARLETON OFFICE PARK WINDGATE, TARLETON PRESTON LANCASHIRE PR4 6JF

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/08/1419 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

30/09/1330 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

26/10/1126 October 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

26/10/1126 October 2011 31/07/11 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM WINDGATE HOUSE WINDGATE PRESTON LANCASHIRE PR46JF ENGLAND

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR STEPHEN ASHCROFT

View Document

19/08/1019 August 2010 CURRSHO FROM 31/08/2011 TO 31/12/2010

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

View Document

05/08/105 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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