QUAYSIDE 2012 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 New

View Document

18/09/2518 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/07/2529 July 2025

View Document

29/07/2529 July 2025

View Document

23/07/2523 July 2025 Confirmation statement made on 2025-07-22 with no updates

View Document

27/02/2527 February 2025 Change of details for Quayside 2015 Limited as a person with significant control on 2025-02-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

02/10/242 October 2024 Registered office address changed from 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS England to 9 Wheel Forge Way Trafford Park Manchester M17 1EH on 2024-10-02

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

24/01/2424 January 2024 Notification of Quayside 2015 Limited as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Change of details for Mr Michael David Conway as a person with significant control on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/08/233 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

14/06/2314 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Accounts for a small company made up to 2020-12-31

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM C/O C/O LOPIAN GROSS BARNETT & CO 6TH FLOOR CARDINAL HOUSE 20 ST. MARYS PARSONAGE MANCHESTER M3 2LG

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

16/07/1816 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 ADOPT ARTICLES 01/05/2018

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR SAM JONES

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR SAM JONES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/09/168 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

27/06/1627 June 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

15/03/1615 March 2016 VARYING SHARE RIGHTS AND NAMES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/06/1413 June 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/09/1310 September 2013 PREVSHO FROM 30/04/2013 TO 31/12/2012

View Document

05/06/135 June 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

06/09/126 September 2012 16/08/12 STATEMENT OF CAPITAL GBP 226

View Document

16/08/1216 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, DIRECTOR FENTON CONWAY

View Document

24/04/1224 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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