QUORUM LOGISTIC SUPPORT (EOT) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

08/11/248 November 2024 Termination of appointment of Connor Buchanan as a director on 2024-11-06

View Document

08/11/248 November 2024 Cessation of Connor Buchanan as a person with significant control on 2024-11-06

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Micro company accounts made up to 2023-09-30

View Document

01/04/241 April 2024 Registered office address changed from Quantum House Hadley Park East Hadley Telford TF1 6QJ England to Newport House Newport Road Stafford ST16 1DA on 2024-04-01

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

09/02/249 February 2024 Appointment of Mr Connor Buchanan as a director on 2024-01-18

View Document

09/02/249 February 2024 Notification of Connor Buchanan as a person with significant control on 2024-01-18

View Document

02/01/242 January 2024 Termination of appointment of Glenn Symington as a director on 2023-12-31

View Document

02/01/242 January 2024 Cessation of Glenn Symington as a person with significant control on 2023-12-31

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/03/2331 March 2023 Cessation of Ian William Rees as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Trevor Ralph Hirst as a director on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Trevor Hirst as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Notification of Michael Derek Pope as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Notification of Glenn Symington as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Ian William Rees as a director on 2023-03-31

View Document

17/03/2317 March 2023 Micro company accounts made up to 2022-09-30

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-14 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

25/04/2225 April 2022 Micro company accounts made up to 2021-09-30

View Document

09/11/219 November 2021 Termination of appointment of Julie Tickell as a director on 2021-11-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

07/04/217 April 2021 DIRECTOR APPOINTED JULIE TICKELL

View Document

07/04/217 April 2021 DIRECTOR APPOINTED ADRIAN CLARKE

View Document

03/04/213 April 2021 ADOPT ARTICLES 12/03/2021

View Document

03/04/213 April 2021 ARTICLES OF ASSOCIATION

View Document

15/02/2115 February 2021 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