QUINTONS PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/03/2524 March 2025 | Total exemption full accounts made up to 2024-03-31 |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
08/03/258 March 2025 | Compulsory strike-off action has been discontinued |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
27/11/2427 November 2024 | Confirmation statement made on 2024-11-20 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/03/2430 March 2024 | Total exemption full accounts made up to 2023-03-31 |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
20/03/2420 March 2024 | Compulsory strike-off action has been discontinued |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-20 with no updates |
08/04/238 April 2023 | Amended total exemption full accounts made up to 2022-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/12/227 December 2022 | Termination of appointment of Demetra Dunleavy as a secretary on 2021-06-26 |
07/12/227 December 2022 | Confirmation statement made on 2022-11-20 with no updates |
22/01/2222 January 2022 | Total exemption full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-11-20 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
27/12/1927 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
31/12/1831 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES |
29/12/1729 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/11/1725 November 2017 | CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/12/164 December 2016 | CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES |
04/12/164 December 2016 | SECRETARY'S CHANGE OF PARTICULARS / DEMETRA DUNLEAVY / 24/11/2016 |
04/12/164 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL DUNLEAVY / 24/11/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
27/01/1627 January 2016 | DIRECTOR APPOINTED MR ZLATAN SMAILAGIC NIKOLIC |
27/01/1627 January 2016 | Annual return made up to 20 November 2015 with full list of shareholders |
26/12/1526 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/01/1531 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
01/12/141 December 2014 | Annual return made up to 20 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/01/1420 January 2014 | Annual return made up to 20 November 2013 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
27/12/1227 December 2012 | Annual return made up to 20 November 2012 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/11/1125 November 2011 | Annual return made up to 20 November 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
22/12/1022 December 2010 | Annual return made up to 20 November 2010 with full list of shareholders |
15/04/1015 April 2010 | Annual return made up to 20 November 2009 with full list of shareholders |
15/04/1015 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL DUNLEAVY / 20/11/2009 |
01/03/101 March 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
23/07/0923 July 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0919 May 2009 | FIRST GAZETTE |
25/11/0825 November 2008 | RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS |
29/07/0829 July 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
18/12/0718 December 2007 | RETURN MADE UP TO 23/10/07; NO CHANGE OF MEMBERS |
21/03/0721 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
07/11/067 November 2006 | RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/03/0610 March 2006 | RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
11/02/0511 February 2005 | RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS |
17/05/0417 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
15/04/0415 April 2004 | RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
15/10/0215 October 2002 | RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS |
15/10/0215 October 2002 | RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS |
28/11/0128 November 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
29/03/0129 March 2001 | RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS |
19/09/0019 September 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
21/03/0021 March 2000 | S366A DISP HOLDING AGM 15/02/00 |
16/02/0016 February 2000 | RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS |
04/02/004 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
06/01/996 January 1999 | RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS |
09/12/989 December 1998 | REGISTERED OFFICE CHANGED ON 09/12/98 FROM: 121 CHASE SIDE SOUTHGATE LONDON N14 5HD |
09/12/989 December 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
19/08/9819 August 1998 | REGISTERED OFFICE CHANGED ON 19/08/98 FROM: PREMIER HOUSE 2 GAYTON ROAD HARROW MIDDLESEX HA1 2XU |
07/01/987 January 1998 | RETURN MADE UP TO 23/10/97; NO CHANGE OF MEMBERS |
26/11/9726 November 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
05/02/975 February 1997 | RETURN MADE UP TO 23/10/96; FULL LIST OF MEMBERS |
31/01/9631 January 1996 | ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03 |
30/11/9530 November 1995 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED |
28/11/9528 November 1995 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
28/11/9528 November 1995 | NEW SECRETARY APPOINTED |
14/11/9514 November 1995 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
23/10/9523 October 1995 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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