GILMOUR QUINN TECHNICAL SERVICES LIMITED
Company number 04979132
- Company Overview for GILMOUR QUINN TECHNICAL SERVICES LIMITED (04979132)
- Filing history for GILMOUR QUINN TECHNICAL SERVICES LIMITED (04979132)
- People for GILMOUR QUINN TECHNICAL SERVICES LIMITED (04979132)
- More for GILMOUR QUINN TECHNICAL SERVICES LIMITED (04979132)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
07 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
27 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
03 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
13 Dec 2021 | AA | Micro company accounts made up to 28 February 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
13 Oct 2021 | CH01 | Director's details changed for Paul Shephard on 4 October 2021 | |
13 Oct 2021 | PSC04 | Change of details for Mr Paul Shephard as a person with significant control on 4 October 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom to Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD on 5 October 2021 | |
24 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
30 Nov 2020 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
21 Oct 2020 | CH01 | Director's details changed for Paul Shephard on 20 October 2020 | |
20 Oct 2020 | PSC04 | Change of details for Mr Paul Shephard as a person with significant control on 20 October 2020 | |
20 Oct 2020 | AD01 | Registered office address changed from The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England to 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 20 October 2020 | |
10 Dec 2019 | PSC04 | Change of details for Mr Paul Shephard as a person with significant control on 9 December 2019 | |
09 Dec 2019 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
09 Dec 2019 | PSC04 | Change of details for Mr Paul Shephard as a person with significant control on 9 December 2019 | |
09 Dec 2019 | CH01 | Director's details changed for Paul Shephard on 9 December 2019 | |
09 Dec 2019 | AD01 | Registered office address changed from The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT United Kingdom to The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT on 9 December 2019 | |
23 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
03 Jan 2019 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Sep 2018 | AD01 | Registered office address changed from Commercial House High Street Hadlow Tonbridge Kent TN11 0EE to The Stables Goblands Farm Buisiness Centre Cemetery Lane Hadlow Kent TN11 0LT on 6 September 2018 |