QUORUM FLEET SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Confirmation statement made on 2025-06-04 with no updates |
29/08/2429 August 2024 | Total exemption full accounts made up to 2024-06-30 |
02/07/242 July 2024 | Confirmation statement made on 2024-06-04 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
30/03/2330 March 2023 | Total exemption full accounts made up to 2022-06-30 |
01/03/231 March 2023 | Registered office address changed from Ff2 Salvus House Aykley Heads Durham DH1 5TS England to Suite 2 Alexander House Meadowfield Industrial Estate Durham DH7 8XL on 2023-03-01 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/11/2115 November 2021 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
13/03/2113 March 2021 | Registered office address changed from , the Hartlepool Innovation Centre Venture Court, Queens Meadow Business Park, Hartlepool, TS25 5TG, England to Suite 2 Alexander House Meadowfield Industrial Estate Durham DH7 8XL on 2021-03-13 |
06/01/216 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
13/09/1913 September 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/19 |
16/08/1916 August 2019 | Registered office address changed from , Belasis Business Centre Coxwold Way, Belasis Hall Technology Park, Billingham, TS23 4EA, England to Suite 2 Alexander House Meadowfield Industrial Estate Durham DH7 8XL on 2019-08-16 |
16/08/1916 August 2019 | REGISTERED OFFICE CHANGED ON 16/08/2019 FROM BELASIS BUSINESS CENTRE COXWOLD WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM TS23 4EA ENGLAND |
07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES |
25/05/1925 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
20/02/1920 February 2019 | Registered office address changed from , 70 Haydon Close, Newcastle upon Tyne, NE3 2BZ, England to Suite 2 Alexander House Meadowfield Industrial Estate Durham DH7 8XL on 2019-02-20 |
20/02/1920 February 2019 | REGISTERED OFFICE CHANGED ON 20/02/2019 FROM 70 HAYDON CLOSE NEWCASTLE UPON TYNE NE3 2BZ ENGLAND |
15/02/1915 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
29/01/1929 January 2019 | CESSATION OF STEPHANIE KATHLEEN BATEY AS A PSC |
04/12/184 December 2018 | Registered office address changed from , Belasis Business Centre Coxwold Way, Belasis Hall Technology Park, Billingham, Cleveland, TS23 4EA, England to Suite 2 Alexander House Meadowfield Industrial Estate Durham DH7 8XL on 2018-12-04 |
04/12/184 December 2018 | REGISTERED OFFICE CHANGED ON 04/12/2018 FROM BELASIS BUSINESS CENTRE COXWOLD WAY BELASIS HALL TECHNOLOGY PARK BILLINGHAM CLEVELAND TS23 4EA ENGLAND |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
21/05/1821 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
06/02/186 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
14/03/1714 March 2017 | 02/03/17 STATEMENT OF CAPITAL GBP 100 |
14/03/1714 March 2017 | APPOINTMENT TERMINATED, DIRECTOR STEPHANIE BATEY |
14/03/1714 March 2017 | DIRECTOR APPOINTED MR MARK BATEY |
02/07/162 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
02/07/162 July 2016 | CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES |
01/07/161 July 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
17/06/1617 June 2016 | REGISTERED OFFICE CHANGED ON 17/06/2016 FROM 81 WALLINGTON ROAD BILLINGHAM CLEVELAND TS23 3XF ENGLAND |
17/06/1617 June 2016 | Registered office address changed from , 81 Wallington Road, Billingham, Cleveland, TS23 3XF, England to Suite 2 Alexander House Meadowfield Industrial Estate Durham DH7 8XL on 2016-06-17 |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 70 HAYDON CLOSE NEWCASTLE UPON TYNE NE3 2BZ ENGLAND |
25/08/1525 August 2015 | REGISTERED OFFICE CHANGED ON 25/08/2015 FROM 3 ATWICK CLOSE BILLINGHAM CLEVELAND TS23 3YD ENGLAND |
25/08/1525 August 2015 | Registered office address changed from , 3 Atwick Close, Billingham, Cleveland, TS23 3YD, England to Suite 2 Alexander House Meadowfield Industrial Estate Durham DH7 8XL on 2015-08-25 |
25/08/1525 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
25/08/1525 August 2015 | Registered office address changed from , 70 Haydon Close, Newcastle upon Tyne, NE3 2BZ, England to Suite 2 Alexander House Meadowfield Industrial Estate Durham DH7 8XL on 2015-08-25 |
11/08/1511 August 2015 | APPOINTMENT TERMINATED, DIRECTOR MARK BATEY |
11/08/1511 August 2015 | DIRECTOR APPOINTED MRS STEPHANIE KATHLEEN BATEY |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM 1 FELLMERE AVENUE GATESHEAD TYNE AND WEAR NE10 0XL |
27/07/1527 July 2015 | Registered office address changed from , 1 Fellmere Avenue, Gateshead, Tyne and Wear, NE10 0XL to Suite 2 Alexander House Meadowfield Industrial Estate Durham DH7 8XL on 2015-07-27 |
26/07/1526 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BATEY / 25/07/2015 |
09/07/159 July 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
12/01/1512 January 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
10/10/1410 October 2014 | COMPANY NAME CHANGED OPTIMUM FLEET SOLUTIONS LTD CERTIFICATE ISSUED ON 10/10/14 |
19/09/1419 September 2014 | COMPANY NAME CHANGED LEASE SOLUTIONS NORTH EAST LIMITED CERTIFICATE ISSUED ON 19/09/14 |
18/09/1418 September 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
03/09/143 September 2014 | Registered office address changed from , 74 Brisbane Avenue, South Shields, Tyne and Wear, NE34 9DL, United Kingdom to Suite 2 Alexander House Meadowfield Industrial Estate Durham DH7 8XL on 2014-09-03 |
03/09/143 September 2014 | REGISTERED OFFICE CHANGED ON 03/09/2014 FROM 74 BRISBANE AVENUE SOUTH SHIELDS TYNE AND WEAR NE34 9DL UNITED KINGDOM |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
13/06/1313 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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