QUOTALYS LIMITED
Status | ACTIVE |
Company No. | 04401771 |
Category | Private Limited Company |
Incorporated | 22 Mar 2002 |
Age | 22 years, 2 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
QUOTALYS LIMITED is an active private limited company with number 04401771. It was incorporated 22 years, 2 months, 8 days ago, on 22 March 2002. The company address is 269 Farnborough Road, Farnborough, GU14 7LY, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 17 Jan 2024
Action Date: 16 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-16
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 18 Jan 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Jan 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type total exemption full
Date: 18 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 18 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Pierrick Combreau
Change date: 2018-01-15
Documents
Change person director company with change date
Date: 18 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-15
Officer name: Mr Perrick Christian Combreau
Documents
Confirmation statement with updates
Date: 16 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-15
Officer name: Alan William Why
Documents
Termination director company with name termination date
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-15
Officer name: Cornell Bruxham Limited
Documents
Cessation of a person with significant control
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-15
Psc name: Intercessions Limited
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sylvain Gardon
Notification date: 2018-01-15
Documents
Notification of a person with significant control
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-01-15
Psc name: Pierrick Combreau
Documents
Change person director company with change date
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sylvain Gardon
Change date: 2018-01-15
Documents
Appoint person director company with name date
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Perrick Christian Combreau
Appointment date: 2018-01-15
Documents
Appoint person director company with name date
Date: 16 Jan 2018
Action Date: 15 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-01-15
Officer name: Mr Sylvain Gardon
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Elect to keep the directors residential address register information on the public register
Date: 07 Mar 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the secretaries register information on the public register
Date: 07 Mar 2017
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 07 Mar 2017
Category: Officers
Sub Category: Register
Type: EH01
Documents
Confirmation statement with updates
Date: 07 Mar 2017
Action Date: 03 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-03
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2016
Action Date: 03 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Mar 2015
Action Date: 03 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-03
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2014
Action Date: 03 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-03
Documents
Accounts with accounts type total exemption small
Date: 19 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 03 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-03
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2012
Action Date: 03 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-03
Documents
Termination secretary company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Insad Secretaries Ltd
Documents
Accounts amended with made up date
Date: 02 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AAMD
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Appoint person director company with name
Date: 09 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Williams Why
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2011
Action Date: 03 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-03
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 03 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-03
Documents
Change corporate secretary company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-03-18
Officer name: Insad Secretaries Ltd
Documents
Change corporate director company with change date
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Cornell Bruxham Limited
Change date: 2010-03-18
Documents
Change registered office address company with date old address
Date: 18 Mar 2010
Action Date: 18 Mar 2010
Category: Address
Type: AD01
Old address: 269 Farnborough Road Farnborough Hampshire GU14 7LX
Change date: 2010-03-18
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 03 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/08; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/07; full list of members
Documents
Legacy
Date: 17 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 01 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 01/08/06 from: 15 rectory road farnborough hampshire GU14 7BU
Documents
Legacy
Date: 04 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 11 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/03/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Sep 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/03; full list of members
Documents
Legacy
Date: 29 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 29/01/03 from: 2ND floor 9 coombe road new malden surrey KT3 4PX
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
C/O JOHN PURVIS & CO,HIGH STREET, CHALFORD,GL6 8DR
Number: | 05340045 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O MERCURY CORPORATE RECOVERY SOLUTIONS EMPRESS BUSINESS CENTRE,MANCHESTER,M16 9EA
Number: | 07577020 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
ROSE COTTAGE,BEDALE,DL8 1NU
Number: | 04055907 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 11709433 |
Status: | ACTIVE |
Category: | Private Limited Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11693667 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 THE VILLAGE,YORK,YO32 2JH
Number: | OC301843 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |