QL SUBCO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Certificate of change of name |
31/07/2531 July 2025 New | |
31/07/2531 July 2025 New | |
31/07/2531 July 2025 New | Statement of capital on 2025-07-31 |
31/07/2531 July 2025 New | Resolutions |
01/11/241 November 2024 | Termination of appointment of Adam Long as a director on 2024-07-04 |
01/11/241 November 2024 | Confirmation statement made on 2024-10-31 with no updates |
19/07/2419 July 2024 | Resolutions |
19/07/2419 July 2024 | Memorandum and Articles of Association |
17/07/2417 July 2024 | Appointment of Lukas Schlenker as a director on 2024-07-03 |
16/07/2416 July 2024 | Appointment of Scott Haywood as a director on 2024-07-03 |
05/07/245 July 2024 | Registration of charge 031949100001, created on 2024-07-03 |
03/04/243 April 2024 | Change of details for Deltron Lifts Limited as a person with significant control on 2024-04-03 |
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 |
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 |
22/02/2422 February 2024 | Director's details changed for Mr Adam Long on 2024-02-22 |
04/01/244 January 2024 | Previous accounting period shortened from 2024-04-30 to 2023-09-30 |
04/01/244 January 2024 | Total exemption full accounts made up to 2023-09-30 |
03/01/243 January 2024 | Previous accounting period shortened from 2023-09-30 to 2023-04-30 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-31 with updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
08/06/238 June 2023 | Appointment of Mr Adam Long as a director on 2023-06-06 |
08/06/238 June 2023 | Cessation of Trevor Henry Grocott as a person with significant control on 2023-06-06 |
08/06/238 June 2023 | Notification of Deltron Lifts Limited as a person with significant control on 2023-06-06 |
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 |
08/06/238 June 2023 | Current accounting period extended from 2023-04-30 to 2023-09-30 |
08/06/238 June 2023 | Termination of appointment of Trevor Henry Grocott as a director on 2023-06-06 |
22/05/2322 May 2023 | Unaudited abridged accounts made up to 2023-04-30 |
08/05/238 May 2023 | Confirmation statement made on 2023-05-07 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
19/12/2219 December 2022 | Unaudited abridged accounts made up to 2022-04-30 |
10/05/2210 May 2022 | Confirmation statement made on 2022-05-07 with no updates |
10/05/2210 May 2022 | Termination of appointment of Fp Corporate Services Limited as a secretary on 2022-04-29 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Unaudited abridged accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
30/01/2130 January 2021 | 30/04/20 UNAUDITED ABRIDGED |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
18/01/2018 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
08/05/198 May 2019 | CORPORATE SECRETARY APPOINTED FP CORPORATE SERVICES LIMITED |
08/05/198 May 2019 | CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/01/1920 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES |
11/05/1811 May 2018 | PSC'S CHANGE OF PARTICULARS / MR TREVOR HENRY GROCOTT / 18/08/2017 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/11/1712 November 2017 | Annual accounts small company total exemption made up to 30 April 2017 |
31/07/1731 July 2017 | PREVEXT FROM 31/10/2016 TO 30/04/2017 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
03/06/163 June 2016 | Annual return made up to 7 May 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
18/05/1518 May 2015 | Annual return made up to 7 May 2015 with full list of shareholders |
18/05/1518 May 2015 | REGISTERED OFFICE CHANGED ON 18/05/2015 FROM 37 FRIESIAN GARDENS NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6BB |
18/05/1518 May 2015 | SAIL ADDRESS CHANGED FROM: 37 FRIESIAN GARDENS NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 6BB ENGLAND |
16/05/1516 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HENRY GROCOTT / 08/11/2014 |
16/05/1516 May 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
05/06/145 June 2014 | Annual return made up to 7 May 2014 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/06/1320 June 2013 | Annual return made up to 7 May 2013 with full list of shareholders |
19/06/1319 June 2013 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HENRY GROCOTT / 07/05/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/07/123 July 2012 | Annual return made up to 7 May 2012 with full list of shareholders |
31/01/1231 January 2012 | PREVEXT FROM 30/04/2011 TO 31/10/2011 |
29/06/1129 June 2011 | APPOINTMENT TERMINATED, SECRETARY MARY THOMPSON |
25/05/1125 May 2011 | Annual return made up to 7 May 2011 with full list of shareholders |
25/05/1125 May 2011 | SAIL ADDRESS CHANGED FROM: APEDALE HOUSE THE DRIVE, APEDALE NEWCASTLE STAFFORDSHIRE ST5 6BW ENGLAND |
25/05/1125 May 2011 | SECRETARY'S CHANGE OF PARTICULARS / MISS MARY ELAINE THOMPSON / 30/04/2011 |
25/05/1125 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HENRY GROCOTT / 30/04/2011 |
16/05/1116 May 2011 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM APEDALE HOUSE THE DRIVE, APEDALE NEWCASTLE STAFFORDSHIRE ST5 6BW |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
29/07/1029 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HENRY GROCOTT / 30/04/2010 |
29/07/1029 July 2010 | SAIL ADDRESS CREATED |
29/07/1029 July 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
29/07/1029 July 2010 | Annual return made up to 7 May 2010 with full list of shareholders |
28/07/1028 July 2010 | APPOINTMENT TERMINATED, SECRETARY TREVOR GROCOTT |
27/07/1027 July 2010 | SECRETARY APPOINTED MISS MARY ELAINE THOMPSON |
12/06/1012 June 2010 | DISS40 (DISS40(SOAD)) |
11/06/1011 June 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
11/05/1011 May 2010 | FIRST GAZETTE |
03/08/093 August 2009 | APPOINTMENT TERMINATED DIRECTOR DARRYL MASON |
03/08/093 August 2009 | APPOINTMENT TERMINATED DIRECTOR MARY THOMPSON |
18/05/0918 May 2009 | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
09/06/089 June 2008 | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS |
20/05/0820 May 2008 | DIRECTOR APPOINTED MARY ELAINE THOMPSON |
20/05/0820 May 2008 | APPOINTMENT TERMINATED DIRECTOR SHIRLEY GROCOTT |
27/02/0827 February 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
03/07/073 July 2007 | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS |
03/07/073 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
09/08/069 August 2006 | NEW DIRECTOR APPOINTED |
09/08/069 August 2006 | RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
14/05/0414 May 2004 | RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS |
03/03/043 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
20/05/0320 May 2003 | RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS |
06/03/036 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
12/08/0212 August 2002 | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS |
04/03/024 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
10/08/0110 August 2001 | RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS |
02/03/012 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
28/06/0028 June 2000 | RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS |
05/03/005 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
03/06/993 June 1999 | RETURN MADE UP TO 07/05/99; NO CHANGE OF MEMBERS |
25/02/9925 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
15/06/9815 June 1998 | RETURN MADE UP TO 07/05/98; NO CHANGE OF MEMBERS |
03/03/983 March 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
25/02/9825 February 1998 | ACC. REF. DATE SHORTENED FROM 31/05/97 TO 30/04/97 |
10/07/9710 July 1997 | RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS |
07/05/967 May 1996 | 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