PETER QUINN CONSULTANCY SERVICES LTD
Company number NI050968
- Company Overview for PETER QUINN CONSULTANCY SERVICES LTD (NI050968)
- Filing history for PETER QUINN CONSULTANCY SERVICES LTD (NI050968)
- People for PETER QUINN CONSULTANCY SERVICES LTD (NI050968)
- More for PETER QUINN CONSULTANCY SERVICES LTD (NI050968)
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) |
---|---|---|---|
30 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with updates | |
20 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
01 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 3 June 2021 with updates | |
17 Dec 2020 | AA | Micro company accounts made up to 31 March 2020 | |
04 Jun 2020 | CS01 | Confirmation statement made on 3 June 2020 with updates | |
19 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with updates | |
18 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Aug 2018 | CH01 | Director's details changed for Mr Barry Mcgurgan on 24 August 2018 | |
24 Aug 2018 | AD01 | Registered office address changed from The Intec Centre 36 East Bridge Street Enniskillen Co Fermanagh BT74 7BT United Kingdom to 80 Fergort Road Derrynoose Armagh BT60 3DW on 24 August 2018 | |
02 Aug 2018 | AD01 | Registered office address changed from Ground Floor 23 Darling Street Enniskillen Co Fermanagh BT74 7DP to The Intec Centre 36 East Bridge Street Enniskillen Co Fermanagh BT74 7BT on 2 August 2018 | |
13 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with updates | |
28 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 18 June 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Jun 2015 | AR01 |
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
29 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Jul 2014 | TM01 | Termination of appointment of Shirley Mcgurgan as a director on 15 June 2014 |