Q9 CLADDING SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/12/2420 December 2024 | Registration of charge 078843000002, created on 2024-12-12 |
19/12/2419 December 2024 | Termination of appointment of Kathryn Joy Race as a director on 2024-12-12 |
19/12/2419 December 2024 | Termination of appointment of Kathryn Joy Race as a secretary on 2024-12-12 |
19/12/2419 December 2024 | Termination of appointment of Glen Race as a director on 2024-12-12 |
19/12/2419 December 2024 | Cessation of Glen Race as a person with significant control on 2024-12-12 |
19/12/2419 December 2024 | Cessation of Kathryn Joy Race as a person with significant control on 2024-12-12 |
19/12/2419 December 2024 | Notification of Q9 Cladding Solutions Holdings Limited as a person with significant control on 2024-12-12 |
02/12/242 December 2024 | Total exemption full accounts made up to 2024-03-31 |
12/11/2412 November 2024 | Withdrawal of a person with significant control statement on 2024-11-12 |
12/11/2412 November 2024 | Notification of Glen Race as a person with significant control on 2016-12-16 |
12/11/2412 November 2024 | Notification of Kathryn Joy Race as a person with significant control on 2016-12-16 |
08/11/248 November 2024 | Director's details changed for Mr Mark Thomas Crinion on 2024-10-20 |
08/11/248 November 2024 | Director's details changed for Mr Glen Race on 2024-10-30 |
08/11/248 November 2024 | Director's details changed for Mr Brian Bentley on 2024-10-25 |
24/10/2424 October 2024 | Director's details changed for Mrs Kathryn Race on 2021-10-20 |
24/10/2424 October 2024 | All of the property or undertaking has been released from charge 078843000001 |
01/10/241 October 2024 | Confirmation statement made on 2024-09-23 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Appointment of Mr Brian Bentley as a director on 2023-12-20 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-23 with no updates |
21/08/2321 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Confirmation statement made on 2022-09-23 with no updates |
04/05/224 May 2022 | Termination of appointment of Alex John Gerrie as a director on 2022-02-25 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-23 with no updates |
22/06/2122 June 2021 | Appointment of Mr Kenneth Smith as a director on 2021-06-17 |
17/06/2117 June 2021 | Appointment of Mr Mark Thomas Crinion as a director on 2021-06-17 |
17/06/2117 June 2021 | Appointment of Mr Alex John Gerrie as a director on 2021-06-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/07/2023 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | DIRECTOR APPOINTED MRS KATHRYN RACE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/09/1923 September 2019 | CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES |
20/08/1920 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
28/05/1928 May 2019 | RETURN OF PURCHASE OF OWN SHARES |
08/05/198 May 2019 | 05/04/19 STATEMENT OF CAPITAL GBP 500 |
24/04/1924 April 2019 | APPOINTMENT TERMINATED, DIRECTOR SIMON KELLETT |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 078843000001 |
04/02/194 February 2019 | ARTICLES OF ASSOCIATION |
24/01/1924 January 2019 | ALTER ARTICLES 16/01/2019 |
17/12/1817 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
26/07/1826 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
30/10/1730 October 2017 | REGISTERED OFFICE CHANGED ON 30/10/2017 FROM CHESTNUT HOUSE WINSTON DARLINGTON CO.DURHAM DL2 3RJ |
05/09/175 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
18/09/1618 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/12/1518 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
06/01/156 January 2015 | Annual return made up to 16 December 2014 with full list of shareholders |
24/09/1424 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
17/12/1317 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/01/134 January 2013 | Annual return made up to 16 December 2012 with full list of shareholders |
05/03/125 March 2012 | CURREXT FROM 31/12/2012 TO 31/03/2013 |
16/12/1116 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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