QL SUBCO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewCertificate of change of name

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 New

View Document

31/07/2531 July 2025 NewStatement of capital on 2025-07-31

View Document

31/07/2531 July 2025 NewResolutions

View Document

01/11/241 November 2024 Termination of appointment of Adam Long as a director on 2024-07-04

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

19/07/2419 July 2024 Resolutions

View Document

19/07/2419 July 2024 Memorandum and Articles of Association

View Document

17/07/2417 July 2024 Appointment of Lukas Schlenker as a director on 2024-07-03

View Document

16/07/2416 July 2024 Appointment of Scott Haywood as a director on 2024-07-03

View Document

05/07/245 July 2024 Registration of charge 031949100001, created on 2024-07-03

View Document

03/04/243 April 2024 Change of details for Deltron Lifts Limited as a person with significant control on 2024-04-03

View Document

20/03/2420 March 2024 Registered office address changed from Unit 29 Pensnett Trading Estate Dandy Bank Road Kingswinford West Midlands DY6 7TU England to Building 29 Pensnett Trading Estate Dandy Bank Road Kingswinford DY6 7TU on 2024-03-20

View Document

19/03/2419 March 2024 Registered office address changed from Elevator House Britannia Street Tividale Oldbury West Midlands B69 2PG to Unit 29 Pensnett Trading Estate Dandy Bank Road Kingswinford West Midlands DY6 7TU on 2024-03-19

View Document

22/02/2422 February 2024 Director's details changed for Mr Adam Long on 2024-02-22

View Document

04/01/244 January 2024 Previous accounting period shortened from 2024-04-30 to 2023-09-30

View Document

04/01/244 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Previous accounting period shortened from 2023-09-30 to 2023-04-30

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Appointment of Mr Adam Long as a director on 2023-06-06

View Document

08/06/238 June 2023 Cessation of Trevor Henry Grocott as a person with significant control on 2023-06-06

View Document

08/06/238 June 2023 Notification of Deltron Lifts Limited as a person with significant control on 2023-06-06

View Document

08/06/238 June 2023 Registered office address changed from 15 Farcroft Avenue Chesterton Newcastle-Under-Lyme Staffordshire ST5 7NA to Elevator House Britannia Street Tividale Oldbury West Midlands B69 2PG on 2023-06-08

View Document

08/06/238 June 2023 Current accounting period extended from 2023-04-30 to 2023-09-30

View Document

08/06/238 June 2023 Termination of appointment of Trevor Henry Grocott as a director on 2023-06-06

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

08/05/238 May 2023 Confirmation statement made on 2023-05-07 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-04-30

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

10/05/2210 May 2022 Termination of appointment of Fp Corporate Services Limited as a secretary on 2022-04-29

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/01/2130 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/01/2018 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

08/05/198 May 2019 CORPORATE SECRETARY APPOINTED FP CORPORATE SERVICES LIMITED

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/01/1920 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR TREVOR HENRY GROCOTT / 18/08/2017

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/11/1712 November 2017 Annual accounts small company total exemption made up to 30 April 2017

View Document

31/07/1731 July 2017 PREVEXT FROM 31/10/2016 TO 30/04/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

03/06/163 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

18/05/1518 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 37 FRIESIAN GARDENS NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6BB

View Document

18/05/1518 May 2015 SAIL ADDRESS CHANGED FROM: 37 FRIESIAN GARDENS NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6BB ENGLAND

View Document

16/05/1516 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HENRY GROCOTT / 08/11/2014

View Document

16/05/1516 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

05/06/145 June 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

20/06/1320 June 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HENRY GROCOTT / 07/05/2013

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

03/07/123 July 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

31/01/1231 January 2012 PREVEXT FROM 30/04/2011 TO 31/10/2011

View Document

29/06/1129 June 2011 APPOINTMENT TERMINATED, SECRETARY MARY THOMPSON

View Document

25/05/1125 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 SAIL ADDRESS CHANGED FROM: APEDALE HOUSE THE DRIVE, APEDALE NEWCASTLE STAFFORDSHIRE ST5 6BW ENGLAND

View Document

25/05/1125 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS MARY ELAINE THOMPSON / 30/04/2011

View Document

25/05/1125 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HENRY GROCOTT / 30/04/2011

View Document

16/05/1116 May 2011 REGISTERED OFFICE CHANGED ON 16/05/2011 FROM APEDALE HOUSE THE DRIVE, APEDALE NEWCASTLE STAFFORDSHIRE ST5 6BW

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HENRY GROCOTT / 30/04/2010

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

29/07/1029 July 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 APPOINTMENT TERMINATED, SECRETARY TREVOR GROCOTT

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MISS MARY ELAINE THOMPSON

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/05/1011 May 2010 FIRST GAZETTE

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR DARRYL MASON

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR MARY THOMPSON

View Document

18/05/0918 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED MARY ELAINE THOMPSON

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATED DIRECTOR SHIRLEY GROCOTT

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/08/069 August 2006 NEW DIRECTOR APPOINTED

View Document

09/08/069 August 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/05/0414 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

28/06/0028 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS

View Document

25/02/9925 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

15/06/9815 June 1998 RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

25/02/9825 February 1998 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

07/05/967 May 1996 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