QUAYSIDE 2015 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

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

View Document

23/06/2523 June 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

20/06/2520 June 2025 NewTermination of appointment of Mark Thomas as a director on 2025-06-20

View Document

27/02/2527 February 2025 Director's details changed for Mr David James Cox 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 Group of companies' accounts made up to 2023-12-31

View Document

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

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

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 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

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

View Accounts

10/08/2110 August 2021 Group of companies' accounts 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

27/07/2027 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 098851730001

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

11/10/1911 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 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 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER M3 2LG UNITED KINGDOM

View Document

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

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

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

View Document

23/08/1723 August 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

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

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TURNER / 30/01/2017

View Document

31/01/1731 January 2017 DIRECTOR APPOINTED MR SIMON TURNER

View Document

30/01/1730 January 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

08/01/178 January 2017 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/178 January 2017 ADOPT ARTICLES 13/12/2016

View Document

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

View Accounts

31/12/1631 December 2016 DIRECTOR APPOINTED MR DAVID JAMES COX

View Document

04/04/164 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 460000

View Document

15/03/1615 March 2016 REDUCE ISSUED CAPITAL 23/02/2016

View Document

15/03/1615 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/1615 March 2016 19/02/16 STATEMENT OF CAPITAL GBP 920000

View Document

15/03/1615 March 2016 SOLVENCY STATEMENT DATED 23/02/16

View Document

15/03/1615 March 2016 STATEMENT BY DIRECTORS

View Document

23/11/1523 November 2015 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