QUINNROSS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/08/2513 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

21/01/2521 January 2025 Certificate of change of name

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with no updates

View Document

30/08/2430 August 2024 Cessation of Sam James Quinlan as a person with significant control on 2018-07-25

View Document

30/08/2430 August 2024 Notification of Quinlan Holdings Ltd as a person with significant control on 2018-07-25

View Document

15/08/2415 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

11/09/2311 September 2023 Director's details changed for Mr Sam James Quinlan on 2023-09-11

View Document

11/09/2311 September 2023 Change of details for Mr Sam James Quinlan as a person with significant control on 2023-09-11

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/07/2027 July 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/09/1917 September 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/18

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, WITH UPDATES

View Document

30/08/1930 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, WITH UPDATES

View Document

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 SUB-DIVISION 10/05/18

View Document

19/06/1819 June 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/09/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

25/08/1725 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

17/08/1617 August 2016 SECOND FILED SH01 - 25/07/16 STATEMENT OF CAPITAL GBP 150

View Document

25/07/1625 July 2016 25/07/16 STATEMENT OF CAPITAL GBP 150

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR SAM QUINLAN

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR SAM JAMES QUINLAN

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, SECRETARY MARGARET QUINLAN

View Document

04/03/164 March 2016 SECRETARY APPOINTED MRS TRISHA QUINLAN

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR MARGARET QUINLAN

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR DEREK QUINLAN

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE PROSSER

View Document

04/03/164 March 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY PROSSER

View Document

17/02/1617 February 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

09/02/169 February 2016 APPROVE OFF MARKET PURCHASE 02/01/2016

View Document

09/02/169 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1611 January 2016 15/12/15 STATEMENT OF CAPITAL GBP 100

View Document

11/01/1611 January 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

19/11/1519 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

08/09/158 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

16/06/1516 June 2015 REGISTERED OFFICE CHANGED ON 16/06/2015 FROM, 7 BUTTERSIDE ROAD, KINGSNORTH, ASHFORD, KENT, TN23 3PD

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED MR SAM JAMES QUINLAN

View Document

28/11/1428 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

11/02/1411 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036270210001

View Document

04/11/134 November 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

24/09/1324 September 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/09/1210 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/09/116 September 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

27/09/1027 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

17/09/0917 September 2009 RETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/09/089 September 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED JEREMY DAVID PROSSER

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED DEREK JOHN QUINLAN

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

07/11/077 November 2007 RETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

20/12/0620 December 2006 RETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: 38 HIGHLANDS ROAD, ORPINGTON, KENT BR5 4JR

View Document

06/07/046 July 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

06/04/046 April 2004 FIRST GAZETTE

View Document

06/08/036 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/11/0219 November 2002 RETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 30/11/01

View Document

15/10/0115 October 2001 RETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 04/09/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

12/07/9912 July 1999 REGISTERED OFFICE CHANGED ON 12/07/99 FROM: 188 PARROCK STREET, GRAVESEND, KENT DA12 1EN

View Document

18/12/9818 December 1998 SECRETARY RESIGNED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 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