AA |
Micro company accounts made up to 30th April 2023
filed on: 11th, January 2024
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to 30th April 2023 from 31st March 2023
filed on: 4th, September 2023
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed q-oil europe LIMITEDcertificate issued on 16/02/23
filed on: 16th, February 2023
| change of name
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 11th, December 2020
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th August 2020
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 26th August 2020
filed on: 13th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 24th, August 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 27th, June 2017
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th November 2016
filed on: 19th, June 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th July 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th July 2016
filed on: 12th, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2016
filed on: 7th, June 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2015
filed on: 28th, October 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 28th October 2015: 1000.00 GBP
capital
|
|
AA |
Micro company accounts made up to 31st March 2015
filed on: 22nd, September 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT on 3rd July 2015 to C/O C/O Kja Group Network House Stubs Beck Lane West 26 Industrial Estate Cleckheaton West Yorkshire BD19 4TT
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 20th February 2015 director's details were changed
filed on: 20th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th December 2014
filed on: 8th, January 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th December 2014
filed on: 8th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 2nd, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2014
filed on: 28th, November 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 28th November 2014: 1000.00 GBP
capital
|
|
CH01 |
On 17th November 2014 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to 31st March 2014 from 31st October 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 074213530001
filed on: 16th, January 2014
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of varying share rights or name
filed on: 2nd, January 2014
| resolution
|
Free Download
(28 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, January 2014
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2013
filed on: 19th, November 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 19th November 2013: 1000.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 22nd, July 2013
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 19th, April 2013
| resolution
|
Free Download
(24 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, April 2013
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th April 2013: 1000.00 GBP
filed on: 19th, April 2013
| capital
|
Free Download
(7 pages)
|
AP02 |
New person appointed on 18th April 2013 to the position of a member
filed on: 18th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th April 2013
filed on: 18th, April 2013
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2012
filed on: 28th, November 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st October 2011
filed on: 3rd, July 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 27th October 2011
filed on: 11th, November 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 11th March 2011 director's details were changed
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 31 Wellington Road Nantwich Cheshire CW5 7ED United Kingdom on 8th February 2011
filed on: 8th, February 2011
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th October 2010: 100.00 GBP
filed on: 22nd, November 2010
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 15th November 2010
filed on: 15th, November 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st November 2010
filed on: 1st, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2010
| incorporation
|
Free Download
(19 pages)
|