GQ & SONS ROOFING AND SOLAR ENERGY LIMITED
Company number 07827191
- Company Overview for GQ & SONS ROOFING AND SOLAR ENERGY LIMITED (07827191)
- Filing history for GQ & SONS ROOFING AND SOLAR ENERGY LIMITED (07827191)
- People for GQ & SONS ROOFING AND SOLAR ENERGY LIMITED (07827191)
- More for GQ & SONS ROOFING AND SOLAR ENERGY LIMITED (07827191)
| 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) |
|---|---|---|---|
| 26 Mar 2026 | CS01 | Confirmation statement made on 11 March 2026 with no updates | |
| 24 Nov 2025 | AA | Micro company accounts made up to 31 March 2025 | |
| 11 Mar 2025 | CS01 | Confirmation statement made on 11 March 2025 with no updates | |
| 07 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
| 23 Oct 2024 | CH01 | Director's details changed for Mrs Joanne Quarterman on 22 October 2024 | |
| 23 Oct 2024 | CH01 | Director's details changed for Mr Gary Quarterman on 22 October 2024 | |
| 22 Oct 2024 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Office 4 1st Floor 77-79 High Street Watford WD17 2DJ on 22 October 2024 | |
| 11 Mar 2024 | CS01 | Confirmation statement made on 11 March 2024 with no updates | |
| 05 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
| 13 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
| 08 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
| 16 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
| 14 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
| 27 Sep 2021 | AA | Micro company accounts made up to 31 March 2021 | |
| 04 Feb 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
| 22 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
| 11 Nov 2020 | CS01 | Confirmation statement made on 28 October 2020 with updates | |
| 28 Oct 2020 | AD01 | Registered office address changed from 3 Burfield Road Old Windsor Windsor Berkshire SL4 2RB to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 28 October 2020 | |
| 28 Oct 2020 | CH01 | Director's details changed for Mr Gary Quarterman on 28 October 2020 | |
| 28 Oct 2020 | CH01 | Director's details changed for Mrs Joanne Quarterman on 28 October 2020 | |
| 22 Sep 2020 | AP01 | Appointment of Mr Gary Quarterman as a director on 20 September 2020 | |
| 28 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
| 06 Nov 2019 | CS01 | Confirmation statement made on 28 October 2019 with no updates | |
| 30 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
| 15 Nov 2018 | CS01 | Confirmation statement made on 28 October 2018 with no updates |