QUEENSBRIDGE 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
18/05/2518 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

18/05/2518 May 2025 Appointment of Mrs Sophie Cornick as a secretary on 2025-05-06

View Document

18/05/2518 May 2025 Termination of appointment of Margret Roseanna Bunt as a secretary on 2025-05-06

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

03/05/253 May 2025 Compulsory strike-off action has been discontinued

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-04-30

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/03/2419 March 2024 Micro company accounts made up to 2023-04-30

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 Compulsory strike-off action has been discontinued

View Document

02/10/232 October 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

01/02/231 February 2023 Micro company accounts made up to 2022-04-30

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

28/09/2228 September 2022 Compulsory strike-off action has been discontinued

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-06-14 with no updates

View Document

12/05/2212 May 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

05/11/185 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW CORNICK / 19/10/2015

View Document

31/10/1831 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW CORNICK / 28/10/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM VICTORIA HOUSE VICTORIA ROCHE ST. AUSTELL CORNWALL PL26 8LG ENGLAND

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

22/01/1722 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM C/O C/O VICTORIA HOUSE, VICTORIA ROCHE ST. AUSTELL CORNWALL PL26 8LG ENGLAND

View Document

14/03/1614 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM PENNANT HOUSE FOURWINDS BLISLAND BODMIN PL30 4HH

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/03/1431 March 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/02/1325 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY KRYSIA CORNICK

View Document

09/02/129 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 SECRETARY APPOINTED MRS MARGRET ROSEANNA BUNT

View Document

16/08/1116 August 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/02/105 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREW CORNICK / 30/01/2010

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 SECRETARY'S CHANGE OF PARTICULARS / KRYSIA HALL / 01/02/2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

15/06/0615 June 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

27/01/0427 January 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

03/11/033 November 2003 REGISTERED OFFICE CHANGED ON 03/11/03 FROM: 2I WATERSIDE HOUSE FALMOUTH ROAD PENRYN CORNWALL TR10 8BE

View Document

28/02/0328 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/04/02

View Document

01/02/011 February 2001 SECRETARY RESIGNED

View Document

30/01/0130 January 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