(CS01) Confirmation statement with updates Friday 17th May 2024
filed on: 17th, May 2024
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control Friday 17th May 2024
filed on: 17th, May 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 17th May 2024
filed on: 17th, May 2024
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 17th May 2024
filed on: 17th, May 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 17th May 2024.
filed on: 17th, May 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 11th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 11th July 2023 director's details were changed
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 11th July 2023
filed on: 11th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 16th June 2023
filed on: 5th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th June 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CERTNM) Company name changed quinnergy property care LIMITEDcertificate issued on 22/04/22
filed on: 22nd, April 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AD01) New registered office address 505 Great Western Road Glasgow G12 8HN. Change occurred on Thursday 10th March 2022. Company's previous address: Office 6 (Upper Floor) 8-10 Glasgow Road Glasgow Road Kirkintilloch Glasgow G66 1SH Scotland.
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 28th December 2021
filed on: 28th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Office 6 (Upper Floor) 8-10 Glasgow Road Glasgow Road Kirkintilloch Glasgow G66 1SH. Change occurred on Tuesday 28th December 2021. Company's previous address: 9 Wellbrae Chapelton Strathaven ML10 6RT Scotland.
filed on: 28th, December 2021
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 28th December 2021 director's details were changed
filed on: 28th, December 2021
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 16th June 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th June 2020
filed on: 29th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2020, originally was Tuesday 30th June 2020.
filed on: 13th, November 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 17th, June 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 17th June 2019
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|