QUATION LIMITED

Riverside Fox's Marina, The Strand Riverside Fox's Marina, The Strand, Ipswich, IP2 8NJ, Suffolk, England
StatusACTIVE
Company No.03847665
CategoryPrivate Limited Company
Incorporated23 Sep 1999
Age24 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

QUATION LIMITED is an active private limited company with number 03847665. It was incorporated 24 years, 7 months, 28 days ago, on 23 September 1999. The company address is Riverside Fox's Marina, The Strand Riverside Fox's Marina, The Strand, Ipswich, IP2 8NJ, Suffolk, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Sep 2020

Action Date: 10 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-10

Officer name: Joanna Hurst

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2018

Action Date: 04 Jan 2018

Category: Address

Type: AD01

Old address: 47 Lower Brook Street Ipswich Suffolk IP4 1AQ

New address: Riverside Fox's Marina, the Strand Wherstead Ipswich Suffolk IP2 8NJ

Change date: 2018-01-04

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Sep 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanna Hurst

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Helen Laker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Nov 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2011

Action Date: 23 Sep 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Arthur Hurst

Change date: 2011-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Oct 2010

Action Date: 23 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2009

Action Date: 23 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 15 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 15/10/03 from: 43 lower brook street ipswich suffolk IP4 1AQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Nov 2002

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 01 Oct 2001

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Annual-return

Type: 363a

Description: Return made up to 23/09/00; full list of members

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jan 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Address

Type: 287

Description: Registered office changed on 24/11/99 from: 16 saint john street london EC1M 4NT

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Sep 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADD SOME SPICE LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11035181
Status:ACTIVE
Category:Private Limited Company

CAREER EXCELLENCE LIMITED

16 16 SYCAMORE GARDENS,STRATFORD,CV37 8FW

Number:10460248
Status:ACTIVE
Category:Private Limited Company

CLOUDWEB TECHNOLOGIES LTD

2 RUSSELL WAY,WOKINGHAM,RG41 5SN

Number:09199745
Status:ACTIVE
Category:Private Limited Company

DONNERBERG INVEST LIMITED

STRON HOUSE,LONDON,SW1Y 5EA

Number:09035394
Status:ACTIVE
Category:Private Limited Company

THE BLINDSMITH LTD

THE OLD GRANARY,LAINDON,SS15 4DB

Number:11886210
Status:ACTIVE
Category:Private Limited Company
Number:LP005753
Status:ACTIVE
Category:Limited Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source