QUINN'S TRAINING SERVICES LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

13/01/2513 January 2025 Confirmation statement made on 2025-01-13 with updates

View Document

13/01/2513 January 2025 Cessation of Carwyn James Pippin as a person with significant control on 2025-01-08

View Document

09/12/249 December 2024 Termination of appointment of Carwyn James Pippin as a director on 2024-12-09

View Document

29/08/2429 August 2024 Termination of appointment of Karen Teresa Cull as a director on 2024-08-25

View Document

07/08/247 August 2024 Director's details changed for Mrs Heather Pippin on 2014-01-19

View Document

10/06/2410 June 2024 Micro company accounts made up to 2024-03-31

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Notification of Heather Pippin as a person with significant control on 2018-04-10

View Document

24/01/2424 January 2024 Withdrawal of a person with significant control statement on 2024-01-24

View Document

24/01/2424 January 2024 Notification of Carwyn James Pippin as a person with significant control on 2018-04-10

View Document

23/05/2323 May 2023 Registered office address changed from Unit 8 Unit 8, Pentwyn Retail Park Pentwyn Road Cardiff CF23 7XH United Kingdom to Office 2, Abacus House Caxton Place Cardiff CF23 8HA on 2023-05-23

View Document

06/05/236 May 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

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

View Accounts

05/05/225 May 2022 Micro company accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

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

View Accounts

24/05/2124 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

18/05/2118 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN TERESA CULL / 18/05/2021

View Document

05/05/215 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN THERESA CULL / 05/05/2021

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 24/04/21, NO UPDATES

View Document

28/04/2128 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREB THERESA CULL / 28/04/2021

View Document

27/04/2127 April 2021 DIRECTOR APPOINTED MRS KAREB THERESA CULL

View Document

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

View Accounts

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

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

View Accounts

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1930 April 2019 REGISTERED OFFICE CHANGED ON 30/04/2019 FROM 44 HEOL TY'N Y GARN PEN-Y-FAI BRIDGEND MID GLAMORGAN CF31 4PA

View Document

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

View Accounts

06/07/186 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR CARWYN JAMES PIPPIN

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

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

View Accounts

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER PIPPIN / 01/04/2016

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

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

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

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

View Accounts

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 11 BEDFORD RISE BOVERTON LLANTWIT MAJOR SOUTH GLAMORGAN CF61 2UP

View Document

20/11/1420 November 2014 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

17/11/1417 November 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

01/10/141 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER CULL / 13/09/2014

View Document

05/08/145 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

29/07/1329 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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