QUARSOL LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
09/09/259 September 2025 New | First Gazette notice for voluntary strike-off |
01/09/251 September 2025 New | Application to strike the company off the register |
15/08/2515 August 2025 New | Termination of appointment of Guy Peter Alexander Calder as a director on 2025-08-15 |
15/08/2515 August 2025 New | Notification of Diana Calder as a person with significant control on 2025-08-15 |
15/08/2515 August 2025 New | Cessation of Guy Peter Alexander Calder as a person with significant control on 2025-08-15 |
15/08/2515 August 2025 New | Appointment of Mrs Diana Erica Calder as a director on 2025-08-15 |
15/08/2515 August 2025 New | Micro company accounts made up to 2024-10-31 |
07/08/257 August 2025 New | Registered office address changed from 51 Kings Drive Westonzoyland Bridgwater TA7 0HJ England to Fountain Farm Dulcote Wells BA5 3NU on 2025-08-07 |
14/10/2414 October 2024 | Confirmation statement made on 2024-10-13 with no updates |
03/06/243 June 2024 | Micro company accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
14/10/2314 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
17/05/2317 May 2023 | Micro company accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with no updates |
13/10/2213 October 2022 | Termination of appointment of Diana Erica Calder as a director on 2022-10-13 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
14/10/2114 October 2021 | Confirmation statement made on 2021-10-13 with no updates |
30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/10/2019 October 2020 | CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES |
05/03/205 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
03/04/193 April 2019 | DIRECTOR APPOINTED MRS DIANA ERICA CALDER |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 13/10/18, WITH UPDATES |
04/05/184 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES |
19/04/1719 April 2017 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM C/O E BAGG - ACCOUNTS 26 ETSOME TERRACE SOMERTON SOMERSET TA11 6LD |
21/02/1721 February 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
20/10/1620 October 2016 | CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
20/01/1620 January 2016 | DISS40 (DISS40(SOAD)) |
19/01/1619 January 2016 | APPOINTMENT TERMINATED, SECRETARY EDNA MONICA CALDER |
19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM 26 ETSOME TERRACE SOMERTON SOMERSET TA11 6LD ENGLAND |
19/01/1619 January 2016 | REGISTERED OFFICE CHANGED ON 19/01/2016 FROM C/O HOCKMANS CARDINAL POINT PARK ROAD RICKMANSWORTH HERTFORDSHIRE WD3 1RE |
19/01/1619 January 2016 | Annual return made up to 14 October 2015 with full list of shareholders |
19/01/1619 January 2016 | APPOINTMENT TERMINATED, DIRECTOR EDNA MONICA CALDER |
19/01/1619 January 2016 | APPOINTMENT TERMINATED, DIRECTOR EDNA MONICA CALDER |
19/01/1619 January 2016 | APPOINTMENT TERMINATED, SECRETARY EDNA MONICA CALDER |
12/01/1612 January 2016 | FIRST GAZETTE |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/05/1516 May 2015 | 14/10/14 NO CHANGES |
16/05/1516 May 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
16/05/1516 May 2015 | COMPANY RESTORED ON 16/05/2015 |
17/02/1517 February 2015 | STRUCK OFF AND DISSOLVED |
04/11/144 November 2014 | FIRST GAZETTE |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
07/01/147 January 2014 | Annual return made up to 14 October 2013 with full list of shareholders |
16/09/1316 September 2013 | 31/10/12 TOTAL EXEMPTION FULL |
07/01/137 January 2013 | Annual return made up to 14 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/12/117 December 2011 | REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 23 KEWFERRY ROAD NORTHWOOD MIDDX HA6 2NS UNITED KINGDOM |
17/11/1117 November 2011 | Annual return made up to 14 October 2011 with full list of shareholders |
12/04/1112 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
14/10/1014 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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