Advanced company searchLink opens in new window

GILMOUR QUINN TECHNICAL SERVICES LIMITED

Company number 04979132

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)
01 Dec 2017 CS01 Confirmation statement made on 28 November 2017 with updates
29 Nov 2017 AA Micro company accounts made up to 28 February 2017
01 Sep 2017 TM02 Termination of appointment of Muriel Shephard as a secretary on 1 September 2017
06 Jan 2017 CS01 Confirmation statement made on 28 November 2016 with updates
13 Jun 2016 AA Total exemption small company accounts made up to 29 February 2016
10 Dec 2015 AR01 Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
23 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
02 Jan 2015 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
24 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
25 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
28 Nov 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
04 Oct 2012 AA Total exemption small company accounts made up to 29 February 2012
15 Dec 2011 AR01 Annual return made up to 28 November 2011 with full list of shareholders
22 Sep 2011 AA Total exemption small company accounts made up to 28 February 2011
13 May 2011 AD01 Registered office address changed from the Corner House 2 High Street Aylesford Kent ME20 7BG on 13 May 2011
07 Jan 2011 AR01 Annual return made up to 28 November 2010 with full list of shareholders
25 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
22 Dec 2009 AR01 Annual return made up to 28 November 2009 with full list of shareholders
22 Dec 2009 CH01 Director's details changed for Paul Shephard on 1 October 2009
23 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
26 Jun 2009 287 Registered office changed on 26/06/2009 from 10 sherwood house walderslade chatham kent ME5 9UD
15 Dec 2008 363a Return made up to 28/11/08; full list of members
10 Dec 2008 AA Total exemption small company accounts made up to 29 February 2008
22 Jan 2008 AA Total exemption small company accounts made up to 28 February 2007