QWM SPORTS LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

23/07/2423 July 2024 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

02/09/232 September 2023 Compulsory strike-off action has been discontinued

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

15/08/2315 August 2023 Compulsory strike-off action has been suspended

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

25/07/2325 July 2023 First Gazette notice for compulsory strike-off

View Document

24/02/2324 February 2023 Registered office address changed from 8 Sugar Pit Lane Knutsford Cheshire WA16 0NH to Unit 1B Dalton Court Commercial Road Darwen Lancashire BB3 0DG on 2023-02-24

View Document

24/02/2324 February 2023 Change of details for David Quartermain as a person with significant control on 2023-02-24

View Document

24/02/2324 February 2023 Director's details changed for David Quartermain on 2023-02-24

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-07-04 with no updates

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-08-31

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

13/09/2213 September 2022 Compulsory strike-off action has been suspended

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

28/09/2128 September 2021 Total exemption full accounts made up to 2020-08-31

View Document

22/09/2122 September 2021 Compulsory strike-off action has been discontinued

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

01/06/201 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/08/1929 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

30/05/1930 May 2019 PREVSHO FROM 30/08/2018 TO 29/08/2018

View Document

04/09/184 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/07/2017

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/07/1831 July 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBIN MAXWELL

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID QUARTERMAIN

View Document

11/08/1711 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES WHITTAKER

View Document

11/08/1711 August 2017 04/07/17 STATEMENT OF CAPITAL GBP 3

View Document

31/05/1731 May 2017 PREVSHO FROM 31/08/2016 TO 30/08/2016

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

19/09/1619 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN MAXWELL / 31/07/2015

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

04/05/164 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/04/164 April 2016 CURREXT FROM 31/07/2016 TO 31/08/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM 41 CRANFORD AVENUE KNUTSFORD WA16 0EB UNITED KINGDOM

View Document

31/07/1531 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

04/07/144 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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