QUERCY CONSULTING LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

18/03/2518 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 Application to strike the company off the register

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

26/02/2426 February 2024 Previous accounting period shortened from 2023-05-31 to 2023-05-30

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/05/2125 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN / 28/06/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN / 28/06/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE STANLEY / 06/04/2016

View Document

11/07/1811 July 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES BENJAMIN / 06/04/2016

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH ANNE STANLEY / 18/06/2018

View Document

20/06/1820 June 2018 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE STANLEY / 12/06/2018

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE STANLEY / 18/06/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

05/03/185 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/06/1621 June 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/05/156 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

03/06/143 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/05/1314 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MISS ELIZABETH ANNE STANLEY

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

16/05/1216 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

31/05/1131 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE STANLEY / 03/05/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN STANLEY / 03/05/2010

View Document

29/07/1029 July 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

27/02/1027 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 269 FARNBOROUGH ROAD FARNBOROUGH HAMPSHIRE GU14 7LX

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/05/0820 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY AOK SERVICE CENTRE LTD

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

12/08/0712 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/05/0729 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 15 RECTORY ROAD FARNBOROUGH HANTS GU14 7BU

View Document

18/07/0618 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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