QUORUM LOGISTIC SUPPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

03/02/253 February 2025 Director's details changed for Mr Simon Bownes on 2025-02-01

View Document

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

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

13/05/2413 May 2024 Total exemption full 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 Shropshire TF1 6QJ to Newport House Newport Road Stafford ST16 1DA on 2024-04-01

View Document

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

View Document

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

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/03/2331 March 2023 Appointment of Mr Glenn Symington as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Ian William Rees as a secretary 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

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 Appointment of Mr Simon Bownes as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Mr Shaun Simes as a director on 2023-03-31

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

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

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

14/09/2214 September 2022 Change of details for Quorum Consultancy Holdings Ltd as a person with significant control on 2021-08-17

View Document

25/04/2225 April 2022 Total exemption full accounts made up to 2021-09-30

View Document

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

View Accounts

13/01/2113 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

19/11/1919 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/09/1912 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RALPH HIRST / 01/09/2019

View Document

26/02/1926 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 CESSATION OF IAN WILLIAM REES AS A PSC

View Document

29/01/1929 January 2019 CESSATION OF TREVOR RALPH HIRST AS A PSC

View Document

29/01/1929 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUORUM CONSULTANCY HOLDINGS LTD

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

07/03/187 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, NO UPDATES

View Document

13/09/1713 September 2017 CESSATION OF JAMES ANDREW CAIRNEY AS A PSC

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR IAN WILLIAM REES / 15/12/2016

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MR TREVOR RALPH HIRST / 15/12/2016

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CAIRNEY

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/09/1623 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM REES / 01/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CAIRNEY / 01/08/2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR RALPH HIRST / 01/08/2016

View Document

11/08/1611 August 2016 SECRETARY'S CHANGE OF PARTICULARS / IAN WILLIAM REES / 01/08/2016

View Document

06/05/166 May 2016 DIRECTOR APPOINTED MR TREVOR RALPH HIRST

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR JOGINDER SIDHU

View Document

22/09/1522 September 2015 Annual return made up to 7 September 2015 with full list of shareholders

View Document

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/10/1420 October 2014 Annual return made up to 7 September 2014 with full list of shareholders

View Document

23/05/1423 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 7 September 2013 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

14/09/1214 September 2012 Annual return made up to 7 September 2012 with full list of shareholders

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW CAIRNEY / 07/09/2011

View Document

21/10/1121 October 2011 Annual return made up to 7 September 2011 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 Annual return made up to 7 September 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT PAGENT

View Document

24/09/0924 September 2009 RETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS

View Document

23/07/0923 July 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

22/09/0822 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: SUITE 3 CORNERSTONE HOUSE STAFFORD PARK 13 TELFORD SHROPSHIRE TF3 3AZ

View Document

28/09/0728 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0728 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

22/09/0622 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0622 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0624 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/09/0515 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

04/10/034 October 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

14/07/0214 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 2 HOLLINSWOOD COURT STAFFORD PARK 1 TELFORD SALOP TF3 3BD

View Document

22/03/0222 March 2002 £ NC 1000/2000 27/02/0

View Document

22/03/0222 March 2002 NC INC ALREADY ADJUSTED 27/02/02

View Document

24/10/0124 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/10/0124 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/10/014 October 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 NEW DIRECTOR APPOINTED

View Document

25/09/0025 September 2000 REGISTERED OFFICE CHANGED ON 25/09/00 FROM: PARKFIELD HAUGHTON LANE SHIFNAL SALOP TF11 8HG

View Document

14/09/0014 September 2000 COMPANY NAME CHANGED QUORUM LOGISTICS SUPPORT LIMITED CERTIFICATE ISSUED ON 15/09/00

View Document

07/09/007 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information