QUAY MANAGEMENT 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
18/07/2518 July 2025 Confirmation statement made on 2025-07-18 with updates

View Document

10/04/2510 April 2025 Registered office address changed from Office 2, 1st Floor 122 Union Street Dunstable LU6 1HB England to Suite 8B, First Floor Aw House 6-8 Stuart Street Luton LU1 2SJ on 2025-04-10

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2024-01-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with updates

View Document

22/04/2422 April 2024 Previous accounting period shortened from 2024-07-31 to 2024-01-31

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

22/09/2322 September 2023 Termination of appointment of Harvey Quentin Cottrell Robjohn as a director on 2023-09-01

View Document

22/09/2322 September 2023 Registered office address changed from 4th Floor, Tuition House 27/37 st Georges Road Wimbledon London SW19 4EU England to Office 2, 1st Floor 122 Union Street Dunstable LU6 1HB on 2023-09-22

View Document

22/09/2322 September 2023 Appointment of Mrs Alison Mary Mooney as a director on 2023-09-01

View Document

22/09/2322 September 2023 Notification of Westbury Residential Limited as a person with significant control on 2023-09-01

View Document

22/09/2322 September 2023 Cessation of Harvey Quentin Cottrell Robjohn as a person with significant control on 2023-09-01

View Document

15/09/2315 September 2023 Sub-division of shares on 2023-08-16

View Document

15/09/2315 September 2023 Change of share class name or designation

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

03/07/233 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

28/04/2328 April 2023 Registered office address changed from Office 2 First Floor 122 Union Street Dunstable Bedfordshire LU6 1HB England to 4th Floor, Tuition House 27/37 st Georges Road Wimbledon London SW19 4EU on 2023-04-28

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2021-07-31

View Document

05/11/215 November 2021 Registered office address changed from Kit Ram Bedford Heights Manton Lane Brickhill Bedford MK41 7PH United Kingdom to Office 2 First Floor 122 Union Street Dunstable Bedfordshire LU6 1HB on 2021-11-05

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-18 with updates

View Document

19/07/2019 July 2020 Incorporation

View Document

19/07/2019 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information