CS01 |
Confirmation statement with no updates 30th August 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st March 2022
filed on: 6th, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 5th, July 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 28th June 2021
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 18th, November 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2020
filed on: 30th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 27th, November 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 13th August 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 30th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th August 2017
filed on: 8th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2016
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st March 2016
filed on: 2nd, March 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2015
filed on: 2nd, March 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 30th August 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 4th March 2016
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA England on 10th March 2016 to 2 Stone Buildings Lincoln's Inn London WC2A 3th
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th March 2016
filed on: 10th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 7th, March 2016
| accounts
|
Free Download
(23 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 23rd, February 2016
| mortgage
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA on 14th December 2015 to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA
filed on: 14th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 1st April 2014 director's details were changed
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2015
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st September 2015: 1.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 29th May 2015
filed on: 7th, June 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 29th May 2015
filed on: 7th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th November 2014
filed on: 27th, November 2014
| officers
|
Free Download
(1 page)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
filed on: 14th, October 2014
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/13
filed on: 14th, October 2014
| other
|
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts for the year ending on 31st December 2013
filed on: 14th, October 2014
| accounts
|
Free Download
(14 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2014
filed on: 2nd, October 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd October 2014: 1.00 GBP
capital
|
|
CH01 |
On 23rd August 2014 director's details were changed
filed on: 3rd, September 2014
| officers
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, August 2014
| gazette
|
Free Download
(1 page)
|
AA01 |
Extension of accounting period to 31st December 2013 from 31st August 2013
filed on: 27th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 30th August 2013
filed on: 23rd, September 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 5th September 2013
filed on: 5th, September 2013
| officers
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, April 2013
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Quob Park Titchfield Lane Wickham Fareham PO17 5PG United Kingdom on 1st March 2013
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th October 2012
filed on: 4th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th October 2012
filed on: 4th, October 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 5th September 2012
filed on: 5th, September 2012
| officers
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 3rd, September 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed quindell business services LIMITEDcertificate issued on 03/09/12
filed on: 3rd, September 2012
| change of name
|
Free Download
(2 pages)
|
RES15 |
Company name change resolution on 31st August 2012
change of name
|
|
NEWINC |
Incorporation
filed on: 30th, August 2012
| incorporation
|
Free Download
(22 pages)
|