PETER QUINN CONSULTANCY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 19/05/2519 May 2025 | Confirmation statement made on 2025-05-19 with updates |
| 17/02/2517 February 2025 | Change of details for Mr Barry Mcgurgan as a person with significant control on 2024-06-02 |
| 17/02/2517 February 2025 | Notification of Shirley Mcgurgan as a person with significant control on 2024-06-02 |
| 30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
| 07/06/247 June 2024 | Confirmation statement made on 2024-06-01 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Micro company accounts made up to 2023-03-31 |
| 01/06/231 June 2023 | Confirmation statement made on 2023-06-01 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 01/12/221 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/12/2123 December 2021 | Micro company accounts made up to 2021-03-31 |
| 07/07/217 July 2021 | Confirmation statement made on 2021-06-03 with updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 19/12/1919 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 24/08/1824 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MCGURGAN / 24/08/2018 |
| 24/08/1824 August 2018 | REGISTERED OFFICE CHANGED ON 24/08/2018 FROM THE INTEC CENTRE 36 EAST BRIDGE STREET ENNISKILLEN CO FERMANAGH BT74 7BT UNITED KINGDOM |
| 02/08/182 August 2018 | REGISTERED OFFICE CHANGED ON 02/08/2018 FROM GROUND FLOOR 23 DARLING STREET ENNISKILLEN CO FERMANAGH BT74 7DP |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 27/06/1627 June 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 22/06/1522 June 2015 | Annual return made up to 18 June 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 23/07/1423 July 2014 | APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MCGURGAN |
| 18/06/1418 June 2014 | Annual return made up to 18 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 15/08/1315 August 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER QUINN / 15/08/2013 |
| 24/06/1324 June 2013 | Annual return made up to 18 June 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/06/1219 June 2012 | Annual return made up to 18 June 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 20/06/1120 June 2011 | Annual return made up to 18 June 2011 with full list of shareholders |
| 01/02/111 February 2011 | REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 26 DARLING STREET ENNISKILLEN CO FERMANAGH BT74 7EW |
| 29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/11/101 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MCGURGAN / 29/10/2010 |
| 16/07/1016 July 2010 | Annual return made up to 18 June 2010 with full list of shareholders |
| 16/07/1016 July 2010 | APPOINTMENT TERMINATED, DIRECTOR HELEN O'HARE |
| 09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 06/07/096 July 2009 | 18/06/09 ANNUAL RETURN SHUTTLE |
| 11/07/0811 July 2008 | 31/03/08 ANNUAL ACCTS |
| 01/07/081 July 2008 | 18/06/08 ANNUAL RETURN SHUTTLE |
| 07/05/087 May 2008 | CHANGE OF DIRS/SEC |
| 01/08/071 August 2007 | 31/03/07 ANNUAL ACCTS |
| 26/06/0726 June 2007 | 18/06/07 ANNUAL RETURN SHUTTLE |
| 09/01/079 January 2007 | 31/03/06 ANNUAL ACCTS |
| 10/10/0610 October 2006 | 18/06/06 ANNUAL RETURN SHUTTLE |
| 04/10/054 October 2005 | 18/06/05 ANNUAL RETURN SHUTTLE |
| 05/09/055 September 2005 | 31/03/05 ANNUAL ACCTS |
| 10/08/0510 August 2005 | CHANGE OF DIRS/SEC |
| 04/08/054 August 2005 | CHANGE OF ARD |
| 18/09/0418 September 2004 | CHANGE OF ARD |
| 06/07/046 July 2004 | CHANGE OF DIRS/SEC |
| 18/06/0418 June 2004 | ARTICLES |
| 18/06/0418 June 2004 | PARS RE DIRS/SIT REG OFF |
| 18/06/0418 June 2004 | DECLN COMPLNCE REG NEW CO |
| 18/06/0418 June 2004 | MEMORANDUM |
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