QUAY VEHICLE SOLUTIONS LIMITED

Company Documents

DateDescription
02/08/212 August 2021 Appointment of a voluntary liquidator

View Document

02/08/212 August 2021 Registered office address changed from Unit 42 Court Industrial Estate Llantarnam Cwmbran NP44 3AS to 10 st. Helens Road Swansea SA1 4AW on 2021-08-02

View Document

02/08/212 August 2021 Resolutions

View Document

02/08/212 August 2021 Declaration of solvency

View Document

02/08/212 August 2021 Resolutions

View Document

29/06/2029 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

07/05/197 May 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/11/1829 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ELLIS JONES / 29/11/2018

View Document

25/06/1825 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CESSATION OF RUSSELL ELLIS JONES AS A PSC

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL ELLIS JONES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/06/1730 June 2017 31/03/17 UNAUDITED ABRIDGED

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX SIMSON / 09/06/2017

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JONES / 09/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/06/1613 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/06/1511 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 26 JOHN FIELDING GARDENS NEWPORT ROAD LLANTARNAM NP44 3JJ

View Document

17/10/1417 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 085634970001

View Document

01/07/141 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

09/06/149 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/04/1415 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/06/1310 June 2013 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