QUIETSTAR LIMITED

The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, England
StatusACTIVE
Company No.09895777
CategoryPrivate Limited Company
Incorporated01 Dec 2015
Age8 years, 6 months, 17 days
JurisdictionEngland Wales

SUMMARY

QUIETSTAR LIMITED is an active private limited company with number 09895777. It was incorporated 8 years, 6 months, 17 days ago, on 01 December 2015. The company address is The Oakley The Oakley, Droitwich, WR9 9AY, Worcestershire, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 09 Feb 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-11-25

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2023

Action Date: 25 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2019

Action Date: 27 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-27

Documents

View document PDF

Change to a person with significant control

Date: 02 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Luke Willis

Change date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-27

Officer name: Mr Luke Willis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jason Ashley Saunders

Cessation date: 2017-11-28

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-28

Psc name: Graham Dale

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Nov 2018

Action Date: 28 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Luke Willis

Cessation date: 2017-11-28

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-19

Psc name: Jason Ashley Saunders

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 29 Nov 2017

Action Date: 29 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Nov 2017

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Graham Dale

Notification date: 2016-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2017

Action Date: 28 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2017

Action Date: 19 Sep 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-09-19

Psc name: Luke Willis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-03

Officer name: Mr Luke Willis

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 01 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-01

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2016

Action Date: 19 Sep 2016

Category: Capital

Type: SH01

Date: 2016-09-19

Capital : 402 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-19

Officer name: Scott Simmons

Documents

View document PDF

Capital allotment shares

Date: 19 May 2016

Action Date: 28 Apr 2016

Category: Capital

Type: SH01

Capital : 400 GBP

Date: 2016-04-28

Documents

View document PDF

Resolution

Date: 17 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 17 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Dale

Appointment date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Mr Jason Ashley Saunders

Documents

View document PDF

Appoint person director company with name date

Date: 20 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Willis

Appointment date: 2016-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Feb 2016

Action Date: 26 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-26

New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY

Old address: 7 Portland Road Ashford Middlesex TW15 3BU United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 01 Dec 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-12-01

Documents

View document PDF

Incorporation company

Date: 01 Dec 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMBROSETTI GROUP LIMITED

37-38 LONG ACRE,LONDON,WC2E 9JT

Number:02331547
Status:ACTIVE
Category:Private Limited Company
Number:03776034
Status:ACTIVE
Category:Private Limited Company

IAN TEECE LIMITED

ALTON LODGE ALTON TERRACE,SHREWSBURY,SY3 7LW

Number:10571907
Status:ACTIVE
Category:Private Limited Company

MOXRUBY LTD

32-36 CHORLEY NEW ROAD,BOLTON,BL1 4AP

Number:11362445
Status:ACTIVE
Category:Private Limited Company

NETWORK AUTOMATION LIMITED

43 HILLCREST,SUNDERLAND,SR3 3NL

Number:04760242
Status:ACTIVE
Category:Private Limited Company

PKOLO LTD

56 TELSCOMBE WAY,LUTON,LU2 8JW

Number:10294759
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