QUORUM PRINT SERVICES LIMITED

701 Stonehouse Park Sperry Way, Stonehouse, GL10 3UT, Gloucestershire, United Kingdom
StatusACTIVE
Company No.05708608
CategoryPrivate Limited Company
Incorporated14 Feb 2006
Age18 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

QUORUM PRINT SERVICES LIMITED is an active private limited company with number 05708608. It was incorporated 18 years, 4 months, 3 days ago, on 14 February 2006. The company address is 701 Stonehouse Park Sperry Way, Stonehouse, GL10 3UT, Gloucestershire, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 15 Feb 2024

Action Date: 14 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2023

Action Date: 14 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2022

Action Date: 14 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Feb 2022

Action Date: 11 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Inger Marianne Vulkan

Termination date: 2021-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 14 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-14

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 14 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Old address: C/O Crossley and Co. Accountants Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ England

Change date: 2019-10-01

New address: 701 Stonehouse Park Sperry Way Stonehouse Gloucestershire GL10 3UT

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 14 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2018

Action Date: 14 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2017

Action Date: 14 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-14

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 14 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2015

Action Date: 18 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-18

Old address: Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT

New address: C/O Crossley and Co. Accountants Royal Mews St. Georges Place Cheltenham Gloucestershire GL50 3PQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2015

Action Date: 14 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Apr 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-02-28

Officer name: Miss Inger Marianne Vulkan

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Apr 2015

Action Date: 28 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: James Good

Termination date: 2015-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Apr 2014

Action Date: 14 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2013

Action Date: 14 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2012

Action Date: 14 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 14 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Aug 2010

Action Date: 16 Aug 2010

Category: Address

Type: AD01

Old address: C/O Harrison & Associates 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE England

Change date: 2010-08-16

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr James Good

Documents

View document PDF

Termination secretary company with name

Date: 24 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Alldis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Mar 2010

Action Date: 01 Mar 2010

Category: Address

Type: AD01

Change date: 2010-03-01

Old address: Harrison & Associates 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2010

Action Date: 01 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Peter William Minnis

Change date: 2010-01-01

Documents

View document PDF

Capital allotment shares

Date: 24 Feb 2010

Action Date: 24 Feb 2010

Category: Capital

Type: SH01

Date: 2010-02-24

Capital : 20,000 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 04/03/2009 from harrison & associates 8 tudor court brighton road sutton surrey SM2 5AE

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 04 Mar 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jul 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 26/02/2008 from harrison & associates, 8 tudor court, brighton road sutton surrey SM2 5AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Oct 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 20/02/07 from: c/o harrison & associates 8 tudor court brighton road, sutton surrey SM2 5AE

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/02/06--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 14 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGUS DUNDEE DISTILLERS PLC

20-21 CATO STREET,,W1H 5JQ

Number:00487356
Status:ACTIVE
Category:Public Limited Company

BRIGHTSIDE HOME IMPROVEMENTS LIMITED

13 MERLIN DRIVE, DUNFERMLINE,DUNFERMLINE,KY11 8RX

Number:SC610884
Status:ACTIVE
Category:Private Limited Company

HARRISON CLARK (WORCESTER) LLP

5 DEANSWAY,WORCESTERSHIRE,WR1 2JG

Number:OC315067
Status:ACTIVE
Category:Limited Liability Partnership

KTL HOME TUTORING LTD

46 HAMILTON SQUARE,BIRKENHEAD,CH41 5AR

Number:11627375
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE WEST DEVELOPMENT LIMITED

ST. JAMES' PARK,NEWCASTLE UPON TYNE,NE1 4ST

Number:06523608
Status:ACTIVE
Category:Private Limited Company

PATCHMOUR HEALTH PHARM LTD.

SUITE F16, ST GEORGE’S BUSINESS PARK,SITTINGBOURNE,ME10 3TB

Number:11159655
Status:ACTIVE
Category:Private Limited Company

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