THE QUIET SURVIVOR PLC

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

29/01/2529 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

22/02/2422 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

04/01/234 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/04/2228 April 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

27/04/2227 April 2022 Change of details for Mr Michael William Barton as a person with significant control on 2016-04-06

View Document

27/04/2227 April 2022 Change of details for Mrs Gale Suzanne Barton as a person with significant control on 2016-04-06

View Document

05/01/225 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/07/219 July 2021 Director's details changed for Mrs Gale Suzanne Barton on 2021-07-09

View Document

09/07/219 July 2021 Change of details for Mr Michael William Barton as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Change of details for Mrs Gale Suzanne Barton as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mr Michael William Barton on 2021-07-09

View Document

06/01/216 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

03/01/203 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

11/04/1811 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS GALE SUZANNE BARTON / 03/05/2017

View Document

03/05/173 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BARTON / 06/04/2016

View Document

15/03/1715 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/05/1619 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/05/147 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/08/139 August 2013 REGISTERED OFFICE CHANGED ON 09/08/2013 FROM 1 CHURCH STREET ADLINGTON CHORLEY LANCASHIRE PR7 4EX

View Document

26/06/1326 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BARTON / 01/04/2011

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS GALE SUZANNE BARTON / 01/04/2011

View Document

31/05/1231 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BARTON / 01/04/2011

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/05/1119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/05/106 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BARTON / 28/04/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BARTON / 04/05/2010

View Document

04/05/104 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BARTON / 04/05/2010

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/05/087 May 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

19/07/0719 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/05/0517 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

25/04/0325 April 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/05/019 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

11/09/9811 September 1998 COMPANY NAME CHANGED QUIET SURVIVOR PLC CERTIFICATE ISSUED ON 14/09/98

View Document

28/08/9828 August 1998 COMPANY NAME CHANGED TRAVELMAX UK PLC CERTIFICATE ISSUED ON 01/09/98

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: BANK HOUSE 6 CHURCH STREET ADLINGTON CHORLEY LANCASHIRE PR7 4EX

View Document

28/05/9828 May 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

09/04/989 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/04/989 April 1998 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

15/05/9715 May 1997 DIRECTOR RESIGNED

View Document

15/05/9715 May 1997 SECRETARY RESIGNED

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

15/05/9715 May 1997 NEW SECRETARY APPOINTED

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

15/05/9715 May 1997 NEW DIRECTOR APPOINTED

View Document

28/04/9728 April 1997 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