Advanced company searchLink opens in new window

DEPARTMENT Q LIMITED

Company number 10826206

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)
26 Mar 2024 AA Micro company accounts made up to 30 June 2023
23 Nov 2023 TM01 Termination of appointment of John Andrew Baxter as a director on 23 November 2023
23 Nov 2023 TM02 Termination of appointment of John Andrew Baxter as a secretary on 23 November 2023
30 Jun 2023 CS01 Confirmation statement made on 19 June 2023 with no updates
23 Jun 2023 CH01 Director's details changed for Mr Paul Francis Aspell on 1 January 2023
23 Jun 2023 AD01 Registered office address changed from 8 Selden Way Advanced Manufacturing Park Catcliffe Rotherham S60 5XA England to 15-17 Newgate Street Village Hertford Hertfordshire SG13 8RA on 23 June 2023
24 Feb 2023 AA Micro company accounts made up to 30 June 2022
28 Jun 2022 CS01 Confirmation statement made on 19 June 2022 with no updates
04 Mar 2022 AA Micro company accounts made up to 30 June 2021
29 Jun 2021 CS01 Confirmation statement made on 19 June 2021 with no updates
29 Jun 2021 AP01 Appointment of Mr John Andrew Baxter as a director on 16 June 2021
06 May 2021 AA Micro company accounts made up to 30 June 2020
27 Jun 2020 CS01 Confirmation statement made on 19 June 2020 with updates
14 Apr 2020 PSC07 Cessation of Richard Henry Dean as a person with significant control on 8 April 2020
14 Apr 2020 PSC01 Notification of Philip Maurice Swift as a person with significant control on 8 April 2020
14 Apr 2020 AD01 Registered office address changed from 8 Selden Way Catcliffe Rotherham S60 5XA England to 8 Selden Way Advanced Manufacturing Park Catcliffe Rotherham S60 5XA on 14 April 2020
08 Apr 2020 AP01 Appointment of Mr Richard Unwin as a director on 8 April 2020
08 Apr 2020 AP01 Appointment of Mr Philip Maurice Swift as a director on 8 April 2020
08 Apr 2020 TM01 Termination of appointment of Richard Henry Dean as a director on 8 April 2020
08 Apr 2020 AP03 Appointment of Mr John Andrew Baxter as a secretary on 8 April 2020
08 Apr 2020 AD01 Registered office address changed from 15-17 Newgate Street Newgate Street Village Hertford Hertfordshire SG13 8RA United Kingdom to 8 Selden Way Catcliffe Rotherham S60 5XA on 8 April 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
08 Jul 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
20 Mar 2019 AA Micro company accounts made up to 30 June 2018
13 Aug 2018 CS01 Confirmation statement made on 19 June 2018 with no updates