M J QUINN SOLAR LIMITED
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off |
| 04/11/254 November 2025 New | First Gazette notice for compulsory strike-off |
| 24/03/2524 March 2025 | Accounts for a small company made up to 2024-03-31 |
| 07/03/257 March 2025 | Previous accounting period shortened from 2024-12-31 to 2024-03-31 |
| 08/01/258 January 2025 | Director's details changed for Mr Michael John Quinn on 2025-01-08 |
| 16/10/2416 October 2024 | Confirmation statement made on 2024-08-16 with no updates |
| 16/10/2416 October 2024 | Termination of appointment of Adam James Miller as a director on 2024-04-03 |
| 28/06/2428 June 2024 | Accounts for a small company made up to 2023-12-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 13/10/2313 October 2023 | Confirmation statement made on 2023-08-16 with no updates |
| 04/08/234 August 2023 | Accounts for a small company made up to 2022-12-31 |
| 16/02/2216 February 2022 | Resolutions |
| 16/02/2216 February 2022 | Resolutions |
| 16/02/2216 February 2022 | Resolutions |
| 16/02/2216 February 2022 | Memorandum and Articles of Association |
| 16/02/2216 February 2022 | Particulars of variation of rights attached to shares |
| 15/02/2215 February 2022 | Change of share class name or designation |
| 10/02/2210 February 2022 | Resolutions |
| 10/02/2210 February 2022 | Resolutions |
| 07/02/227 February 2022 | Resolutions |
| 07/02/227 February 2022 | Resolutions |
| 07/02/227 February 2022 | Resolutions |
| 07/02/227 February 2022 | Resolutions |
| 04/02/224 February 2022 | Appointment of Mr Michael John Quinn as a director on 2022-02-01 |
| 04/02/224 February 2022 | Appointment of Mr Ian Moore as a director on 2022-02-01 |
| 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 |
| 04/02/224 February 2022 | Cessation of James Gough as a person with significant control on 2022-02-01 |
| 04/02/224 February 2022 | Notification of M J Quinn Integrated Services Limited as a person with significant control on 2022-02-01 |
| 04/02/224 February 2022 | Appointment of Mr Michael William Orme as a director on 2022-02-01 |
| 01/02/221 February 2022 | Withdrawal of a person with significant control statement on 2022-02-01 |
| 31/01/2231 January 2022 | Notification of James Gough as a person with significant control on 2022-01-28 |
| 31/01/2231 January 2022 | Withdrawal of a person with significant control statement on 2022-01-31 |
| 15/12/2115 December 2021 | Satisfaction of charge 077430470002 in full |
| 09/12/219 December 2021 | Notification of a person with significant control statement |
| 09/12/219 December 2021 | Cessation of Scott Bradley Kirk as a person with significant control on 2020-01-10 |
| 09/12/219 December 2021 | Cessation of James Gough as a person with significant control on 2020-01-10 |
| 06/12/216 December 2021 | Statement of capital following an allotment of shares on 2011-10-10 |
| 03/12/213 December 2021 | Statement of capital following an allotment of shares on 2020-01-10 |
| 03/12/213 December 2021 | Statement of capital following an allotment of shares on 2020-01-10 |
| 03/12/213 December 2021 | Statement of capital following an allotment of shares on 2020-01-10 |
| 03/11/213 November 2021 | Total exemption full accounts made up to 2021-08-31 |
| 24/09/2124 September 2021 | Director's details changed for Mr James Gough on 2021-09-24 |
| 24/09/2124 September 2021 | Change of details for Mr James Gough as a person with significant control on 2021-09-24 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 25/02/2125 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES |
| 21/02/2021 February 2020 | 31/08/19 TOTAL EXEMPTION FULL |
| 19/02/2019 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 077430470002 |
| 12/12/1912 December 2019 | DIRECTOR APPOINTED MR ADAM JAMES MILLER |
| 10/12/1910 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077430470001 |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES |
| 23/05/1923 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 09/11/189 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 077430470001 |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 17/08/1817 August 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES |
| 29/06/1829 June 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 17/08/1717 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 18/08/1618 August 2016 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 03/09/153 September 2015 | Annual return made up to 17 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 21/04/1521 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 23/01/1523 January 2015 | COMPANY NAME CHANGED LAKES SOLAR SOLUTIONS LTD CERTIFICATE ISSUED ON 23/01/15 |
| 02/09/142 September 2014 | Annual return made up to 17 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 28/05/1428 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 27/09/1327 September 2013 | APPOINTMENT TERMINATED, DIRECTOR SIMON GORE |
| 04/09/134 September 2013 | Annual return made up to 17 August 2013 with full list of shareholders |
| 31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
| 17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 05/09/125 September 2012 | Annual return made up to 17 August 2012 with full list of shareholders |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 19/10/1119 October 2011 | DIRECTOR APPOINTED MR SIMON GORE |
| 19/10/1119 October 2011 | APPOINTMENT TERMINATED, DIRECTOR PAULA KIRK |
| 19/10/1119 October 2011 | DIRECTOR APPOINTED JAMES GOUGH |
| 17/08/1117 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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