M J QUINN SOLAR LIMITED

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/03/2524 March 2025 Accounts for a small company made up to 2024-03-31

View Document

07/03/257 March 2025 Previous accounting period shortened from 2024-12-31 to 2024-03-31

View Document

08/01/258 January 2025 Director's details changed for Mr Michael John Quinn on 2025-01-08

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

16/10/2416 October 2024 Termination of appointment of Adam James Miller as a director on 2024-04-03

View Document

28/06/2428 June 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

04/08/234 August 2023 Accounts for a small company made up to 2022-12-31

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Resolutions

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

16/02/2216 February 2022 Particulars of variation of rights attached to shares

View Document

15/02/2215 February 2022 Change of share class name or designation

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

07/02/227 February 2022 Resolutions

View Document

04/02/224 February 2022 Appointment of Mr Michael John Quinn as a director on 2022-02-01

View Document

04/02/224 February 2022 Appointment of Mr Ian Moore as a director on 2022-02-01

View Document

04/02/224 February 2022 Registered office address changed from 95 King Street Lancaster Lancs LA1 1RH to Oak House Overbrook Lane Knowsley Business Park Prescot Merseyside L34 9FB on 2022-02-04

View Document

04/02/224 February 2022 Cessation of James Gough as a person with significant control on 2022-02-01

View Document

04/02/224 February 2022 Notification of M J Quinn Integrated Services Limited as a person with significant control on 2022-02-01

View Document

04/02/224 February 2022 Appointment of Mr Michael William Orme as a director on 2022-02-01

View Document

01/02/221 February 2022 Withdrawal of a person with significant control statement on 2022-02-01

View Document

31/01/2231 January 2022 Notification of James Gough as a person with significant control on 2022-01-28

View Document

31/01/2231 January 2022 Withdrawal of a person with significant control statement on 2022-01-31

View Document

15/12/2115 December 2021 Satisfaction of charge 077430470002 in full

View Document

09/12/219 December 2021 Notification of a person with significant control statement

View Document

09/12/219 December 2021 Cessation of Scott Bradley Kirk as a person with significant control on 2020-01-10

View Document

09/12/219 December 2021 Cessation of James Gough as a person with significant control on 2020-01-10

View Document

06/12/216 December 2021 Statement of capital following an allotment of shares on 2011-10-10

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2020-01-10

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2020-01-10

View Document

03/12/213 December 2021 Statement of capital following an allotment of shares on 2020-01-10

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-08-31

View Document

24/09/2124 September 2021 Director's details changed for Mr James Gough on 2021-09-24

View Document

24/09/2124 September 2021 Change of details for Mr James Gough as a person with significant control on 2021-09-24

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

25/02/2125 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

21/02/2021 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 077430470002

View Document

12/12/1912 December 2019 DIRECTOR APPOINTED MR ADAM JAMES MILLER

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077430470001

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077430470001

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

29/06/1829 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/01/1523 January 2015 COMPANY NAME CHANGED LAKES SOLAR SOLUTIONS LTD CERTIFICATE ISSUED ON 23/01/15

View Document

02/09/142 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON GORE

View Document

04/09/134 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/09/125 September 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

19/10/1119 October 2011 DIRECTOR APPOINTED MR SIMON GORE

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR PAULA KIRK

View Document

19/10/1119 October 2011 DIRECTOR APPOINTED JAMES GOUGH

View Document

17/08/1117 August 2011 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