QUIESCENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

01/09/251 September 2025 Director's details changed for Mr Nigel Charles Payne on 2025-08-20

View Document

29/08/2529 August 2025 Change of details for Mr Nigel Charles Payne as a person with significant control on 2025-08-20

View Document

29/08/2529 August 2025 Registered office address changed from 9 High Street Wellington Somerset TA21 8QT England to Unit 6 Old Town Workshops Temple Street Llandrindod Wells Powys LD1 5DL on 2025-08-29

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/03/2520 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-03-19 with updates

View Document

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

View Accounts

11/08/2311 August 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/04/238 April 2023 Amended total exemption full accounts made up to 2021-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

21/11/2221 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/05/2114 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 19/03/21, WITH UPDATES

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / MR NIGEL CHARLES PAYNE / 15/03/2021

View Document

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR NIGEL CHARLES PAYNE / 15/03/2021

View Document

15/03/2115 March 2021 CESSATION OF STEVEN BRIAN ELFORD AS A PSC

View Document

02/03/212 March 2021 01/03/21 STATEMENT OF CAPITAL GBP 100

View Document

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL CHARLES PAYNE / 02/11/2020

View Document

28/07/2028 July 2020 DIRECTOR APPOINTED MR RICHARD DOMINIC TURNER

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN ELFORD

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

20/03/1720 March 2017 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