PETER QUINN CONSULTANCY SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

17/02/2517 February 2025 Change of details for Mr Barry Mcgurgan as a person with significant control on 2024-06-02

View Document

17/02/2517 February 2025 Notification of Shirley Mcgurgan as a person with significant control on 2024-06-02

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

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

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/12/221 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-03 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MCGURGAN / 24/08/2018

View Document

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

View Document

02/08/182 August 2018 REGISTERED OFFICE CHANGED ON 02/08/2018 FROM GROUND FLOOR 23 DARLING STREET ENNISKILLEN CO FERMANAGH BT74 7DP

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/06/1522 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY MCGURGAN

View Document

18/06/1418 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/08/1315 August 2013 SECRETARY'S CHANGE OF PARTICULARS / MR PETER QUINN / 15/08/2013

View Document

24/06/1324 June 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/06/1219 June 2012 Annual return made up to 18 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/06/1120 June 2011 Annual return made up to 18 June 2011 with full list of shareholders

View Document

01/02/111 February 2011 REGISTERED OFFICE CHANGED ON 01/02/2011 FROM 26 DARLING STREET ENNISKILLEN CO FERMANAGH BT74 7EW

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY MCGURGAN / 29/10/2010

View Document

16/07/1016 July 2010 Annual return made up to 18 June 2010 with full list of shareholders

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN O'HARE

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/07/096 July 2009 18/06/09 ANNUAL RETURN SHUTTLE

View Document

11/07/0811 July 2008 31/03/08 ANNUAL ACCTS

View Document

01/07/081 July 2008 18/06/08 ANNUAL RETURN SHUTTLE

View Document

07/05/087 May 2008 CHANGE OF DIRS/SEC

View Document

01/08/071 August 2007 31/03/07 ANNUAL ACCTS

View Document

26/06/0726 June 2007 18/06/07 ANNUAL RETURN SHUTTLE

View Document

09/01/079 January 2007 31/03/06 ANNUAL ACCTS

View Document

10/10/0610 October 2006 18/06/06 ANNUAL RETURN SHUTTLE

View Document

04/10/054 October 2005 18/06/05 ANNUAL RETURN SHUTTLE

View Document

05/09/055 September 2005 31/03/05 ANNUAL ACCTS

View Document

10/08/0510 August 2005 CHANGE OF DIRS/SEC

View Document

04/08/054 August 2005 CHANGE OF ARD

View Document

18/09/0418 September 2004 CHANGE OF ARD

View Document

06/07/046 July 2004 CHANGE OF DIRS/SEC

View Document

18/06/0418 June 2004 ARTICLES

View Document

18/06/0418 June 2004 PARS RE DIRS/SIT REG OFF

View Document

18/06/0418 June 2004 DECLN COMPLNCE REG NEW CO

View Document

18/06/0418 June 2004 MEMORANDUM

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