QUARTET BUSINESS SERVICES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/08/2521 August 2025 Register inspection address has been changed to Bankside 300 Broadland Business Park Norwich Norfolk NR7 0WF

View Document

21/08/2521 August 2025 Confirmation statement made on 2025-08-13 with updates

View Document

26/02/2526 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

05/02/255 February 2025 Director's details changed for Mr Michael John Melling on 2024-08-14

View Document

04/02/254 February 2025 Director's details changed for Mr Michael John Melling on 2024-08-14

View Document

04/02/254 February 2025 Director's details changed for Mr Michael John Melling on 2025-01-31

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Change of details for Taxassist Direct Acquisitions Limited as a person with significant control on 2024-12-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/10/2424 October 2024 Statement of capital following an allotment of shares on 2024-09-30

View Document

19/10/2419 October 2024 Sub-division of shares on 2024-09-25

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Sub-division of shares on 2024-09-25

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Memorandum and Articles of Association

View Document

19/10/2419 October 2024 Resolutions

View Document

19/10/2419 October 2024 Change of share class name or designation

View Document

18/10/2418 October 2024 Change of share class name or designation

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-13 with updates

View Document

12/06/2412 June 2024 Appointment of Mr Daren Lee Moore as a director on 2024-05-31

View Document

12/06/2412 June 2024 Notification of Taxassist Direct Acquisitions Limited as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Cessation of Michael John Melling as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Penelope Irene Melling as a secretary on 2024-05-31

View Document

12/06/2412 June 2024 Appointment of Mr Nicholas Craig Redfern as a director on 2024-05-31

View Document

12/06/2412 June 2024 Cessation of Penelope Irene Melling as a person with significant control on 2024-05-31

View Document

12/06/2412 June 2024 Termination of appointment of Penelope Irene Melling as a director on 2024-05-31

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

10/04/2410 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

22/12/2322 December 2023 Micro company accounts made up to 2023-04-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-20 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

17/02/2317 February 2023 Change of details for Mr Michael John Melling as a person with significant control on 2022-08-01

View Document

17/02/2317 February 2023 Secretary's details changed for Mrs Penelope Irene Melling on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mrs Penelope Irene Melling on 2023-02-17

View Document

17/02/2317 February 2023 Director's details changed for Mr Michael John Melling on 2023-02-17

View Document

17/02/2317 February 2023 Change of details for Mrs Penelope Irene Melling as a person with significant control on 2022-08-01

View Document

17/02/2317 February 2023 Director's details changed for Mr Michael John Melling on 2022-08-01

View Document

17/02/2317 February 2023 Director's details changed for Mrs Penelope Irene Melling on 2023-02-17

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/08/216 August 2021 Confirmation statement made on 2021-07-20 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

16/09/2016 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

03/09/203 September 2020 REGISTERED OFFICE CHANGED ON 03/09/2020 FROM 7 PENN ROAD HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7LN ENGLAND

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

13/08/2013 August 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/09/1927 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/07/1930 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 081315770002

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

11/06/1811 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

28/07/1728 July 2017 REGISTERED OFFICE CHANGED ON 28/07/2017 FROM 7 PENN ROAD HAZLEMERE HIGH WYCOMBE HP15 7LN ENGLAND

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM TAXASSIST ACCOUNTANTS 7 PENN ROAD HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7LN ENGLAND

View Document

20/07/1720 July 2017 COMPANY NAME CHANGED QUARTET BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 20/07/17

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE IRENE MELLING / 20/07/2017

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS PENELOPE MELLING / 20/07/2017

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE IRENE MELLING / 20/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MELLING / 20/07/2017

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MRS PENELOPE MELLING / 20/07/2017

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/03/1731 March 2017 ADOPT ARTICLES 23/03/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE IRENE MELLING / 18/04/2016

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 7 PENN ROAD HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7LN ENGLAND

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 7 PENN ROAD HAZLEMERE HIGH WYCOMBE BUCKINGHAMSHIRE HP15 7LN ENGLAND

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MELLING / 18/04/2016

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/09/1517 September 2015 REGISTERED OFFICE CHANGED ON 17/09/2015 FROM 126 SOUTHDOWN ROAD HARPENDEN HERTFORDSHIRE AL5 1QQ

View Document

21/07/1521 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

08/07/148 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

14/04/1414 April 2014 14/04/14 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/08/132 August 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 REGISTERED OFFICE CHANGED ON 04/04/2013 FROM QUEENSGATE HOUSE SCHOOL LANE BEACONSFIELD HP9 2QJ ENGLAND

View Document

23/01/1323 January 2013 CURRSHO FROM 31/07/2013 TO 30/04/2013

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/07/125 July 2012 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