QUAYSIDE TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/02/254 February 2025 Micro company accounts made up to 2024-03-31

View Document

30/12/2430 December 2024 Previous accounting period extended from 2024-03-30 to 2024-03-31

View Document

26/10/2426 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

14/06/2414 June 2024 Notification of Ajoy Benydath Chundee as a person with significant control on 2016-04-06

View Document

14/06/2414 June 2024 Withdrawal of a person with significant control statement on 2024-06-14

View Document

14/06/2414 June 2024 Notification of Claire Elizabeth Salter as a person with significant control on 2016-04-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Micro company accounts made up to 2023-03-30

View Document

09/11/239 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-03-30

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

23/09/2223 September 2022 Micro company accounts made up to 2021-03-30

View Document

15/09/2215 September 2022 Micro company accounts made up to 2020-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

25/03/2025 March 2020 31/03/19 UNAUDITED ABRIDGED

View Document

27/12/1927 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

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

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR AJOY CHUNDEE

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR AJOY CHUNDEE

View Document

20/11/1520 November 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

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

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/10/1430 October 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

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

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/10/1226 October 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

06/08/126 August 2012 Registered office address changed from , Unit 65 Basepoint, Yeoford Way Marsh Barton Trading Estate, Exeter, Devon, EX2 8LB on 2012-08-06

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM UNIT 65 BASEPOINT YEOFORD WAY MARSH BARTON TRADING ESTATE EXETER DEVON EX2 8LB

View Document

03/08/123 August 2012 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE SALTER / 29/06/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SALTER / 29/06/2012

View Document

03/08/123 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / AJOY CHUNDEE / 29/06/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/11/1121 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 Annual return made up to 26 October 2010 with full list of shareholders

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE SALTER / 28/10/2009

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 5 PELLEW ARCADE, TEIGN STREET TEIGNMOUTH DEVON TQ14 8EB UNITED KINGDOM

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / AJOY CHUNDEE / 28/10/2009

View Document

28/10/0928 October 2009 Registered office address changed from , 5 Pellew Arcade, Teign Street, Teignmouth, Devon, TQ14 8EB, United Kingdom on 2009-10-28

View Document

28/10/0928 October 2009 Annual return made up to 26 October 2009 with full list of shareholders

View Document

20/03/0920 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM SUITE1, 123, BITTON PARK ROAD TEIGNMOUTH DEVON TQ14 9BZ

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED CLAIRE ELIZABETH SALTER

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: 21 SMITHS COURT EXETER DEVON EX2 8EB

View Document

06/06/076 June 2007

View Document

16/01/0716 January 2007 RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 51 BROADWATER ROAD LONDON SW17 0DY

View Document

19/09/0619 September 2006

View Document

13/09/0613 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/01/054 January 2005 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0325 January 2003 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

27/11/0127 November 2001 NEW SECRETARY APPOINTED

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 10 CROMWELL PLACE SOUTH KENSINGTON LONDON SW7 2JN

View Document

26/10/0126 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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