KEVIN QUINN CONSULTANTS LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

30/05/2530 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/05/2428 May 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/09/2311 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/05/2124 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOHN QUINN / 17/12/2018

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN PATRICK JOHN QUINN / 11/12/2018

View Document

26/06/1926 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PATRICK QUINN / 11/12/2018

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM AVEBURY HOUSE SECOND FLOOR 55 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3RB

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

25/05/1825 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, WITH UPDATES

View Document

25/05/1725 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

06/06/166 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/09/1422 September 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

21/07/1421 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK JOHN QUINN / 01/01/2014

View Document

05/06/145 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PATRICK QUINN / 01/01/2014

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM CORNWALL BUILDINGS 45-51 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3QR

View Document

09/10/139 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/03/1315 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

22/09/1122 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

23/05/1123 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

01/10/101 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES PATRICK QUINN / 20/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN PATRICK JOHN QUINN / 20/09/2010

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

05/02/105 February 2010 REGISTERED OFFICE CHANGED ON 05/02/2010 FROM 7 ETHEL ROAD BIRMINGHAM B17 0EL UNITED KINGDOM

View Document

21/09/0921 September 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 SECRETARY'S CHANGE OF PARTICULARS / JAMES QUINN / 01/01/2009

View Document

25/06/0925 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN QUINN / 01/01/2009

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/2009 FROM SUMMIT HOUSE 170 FINCHLEY ROAD LONDON NW3 6BP

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

18/10/0718 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/10/0318 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 REGISTERED OFFICE CHANGED ON 18/07/03 FROM: 4 NAILSWORTH ROAD DORRIDGE SOLIHULL WEST MIDLANDS B93 8NS

View Document

18/07/0318 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

06/02/036 February 2003 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

20/12/0120 December 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

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

View Document

03/10/003 October 2000 RETURN MADE UP TO 20/09/00; FULL LIST OF MEMBERS

View Document

18/10/9918 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

05/10/995 October 1999 NEW DIRECTOR APPOINTED

View Document

20/09/9920 September 1999 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