Advanced company searchLink opens in new window

QUINTAIN SERVICES LIMITED

Company number 02950066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jul 2016 AP01 Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
05 Jul 2016 TM01 Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
29 Feb 2016 CH01 Director's details changed for Mr Maxwell David Shaw James on 26 February 2016
11 Feb 2016 CH01 Director's details changed for Mr James Michael Edward Saunders on 3 February 2016
17 Dec 2015 AA Full accounts made up to 31 March 2015
22 Oct 2015 AAMD Amended full accounts made up to 31 March 2014
20 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
28 May 2015 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015
09 Apr 2015 AP01 Appointment of James Michael Edward Saunders as a director on 31 March 2015
07 Apr 2015 TM01 Termination of appointment of Richard James Stearn as a director on 31 March 2015
07 Jan 2015 AA Full accounts made up to 31 March 2014
11 Sep 2014 CH01 Director's details changed for Mr Maxwell David Shaw James on 4 August 2014
10 Sep 2014 CH01 Director's details changed for Mr Richard James Stearn on 10 September 2014
10 Sep 2014 CH03 Secretary's details changed for Sandra Judith Odell on 4 August 2014
04 Aug 2014 AD01 Registered office address changed from 16 Grosvenor Street London W1K 4QF to 43-45 Portman Square London W1H 6LY on 4 August 2014
30 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 2
02 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 AA Full accounts made up to 31 March 2013
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
08 Jan 2014 MISC Section 519
22 Nov 2013 MISC Sect 519
08 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
08 Aug 2013 TM01 Termination of appointment of Martin Meech as a director
24 Jul 2013 TM01 Termination of appointment of Martin Meech as a director
28 Jan 2013 TM02 Termination of appointment of Susan Dixon as a secretary