QROUTES LIMITED

Future Space North Gate Future Space North Gate, Bristol, BS34 8RB, England
StatusACTIVE
Company No.09993686
CategoryPrivate Limited Company
Incorporated09 Feb 2016
Age8 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

QROUTES LIMITED is an active private limited company with number 09993686. It was incorporated 8 years, 3 months, 6 days ago, on 09 February 2016. The company address is Future Space North Gate Future Space North Gate, Bristol, BS34 8RB, England.



Company Fillings

Confirmation statement with updates

Date: 17 Feb 2024

Action Date: 08 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-08

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Jan 2024

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-31

Psc name: Jeff Duffell

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Capital return purchase own shares treasury capital date

Date: 13 Jun 2023

Action Date: 31 May 2023

Category: Capital

Type: SH03

Capital : 10.0875 GBP

Date: 2023-05-31

Documents

View document PDF

Change person director company with change date

Date: 03 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-31

Officer name: Mrs Elizabeth Ann Davidson

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jun 2023

Action Date: 31 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stuart Gilmore

Cessation date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-31

Officer name: Jeffrey Duffell

Documents

View document PDF

Appoint person director company with name date

Date: 12 May 2023

Action Date: 12 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Ann Davidson

Appointment date: 2023-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 29 Apr 2023

Action Date: 26 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-26

Officer name: Mr Andrew John Fish

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2023

Action Date: 08 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-08

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Capital

Type: SH01

Date: 2023-01-31

Capital : 131.68 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2022

Action Date: 08 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-08

Documents

View document PDF

Capital allotment shares

Date: 20 Jun 2021

Action Date: 18 Jun 2021

Category: Capital

Type: SH01

Date: 2021-06-18

Capital : 130.38 GBP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2020

Action Date: 08 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Resolution

Date: 07 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 08 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

Old address: 14 Highfield Grove Bristol BS7 8QH United Kingdom

New address: Future Space North Gate Filton Road Bristol BS34 8RB

Change date: 2019-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2018

Action Date: 08 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 May 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Capital alter shares subdivision

Date: 15 May 2017

Action Date: 26 Jan 2017

Category: Capital

Type: SH02

Date: 2017-01-26

Documents

View document PDF

Capital allotment shares

Date: 13 May 2017

Action Date: 03 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-03

Capital : 110.83 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 May 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-31

Capital : 125 GBP

Documents

View document PDF

Resolution

Date: 05 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 12 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Gilmore

Appointment date: 2017-02-06

Documents

View document PDF

Capital allotment shares

Date: 02 Dec 2016

Action Date: 30 Nov 2016

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2016-11-30

Documents

View document PDF

Incorporation company

Date: 09 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APO DESIGN LIMITED

EAGLE HOUSE C/O RAMON LEE & PARTNERS,LONDON,EC1V 1AW

Number:11239449
Status:ACTIVE
Category:Private Limited Company

FRANKIE ELLISS KEYS LIMITED

59 WINLATON ROAD,BROMLEY,BR1 5PU

Number:10355931
Status:ACTIVE
Category:Private Limited Company

HYDRO FIRE LIMITED

9 KINGS CLOSE,WEST YORKSHIRE,WF5 8QU

Number:05713463
Status:ACTIVE
Category:Private Limited Company

PREVENTATIVE MEDICAL SERVICES LIMITED

18 FURNEAUX ROAD,PLYMOUTH,PL2 3ES

Number:10467316
Status:ACTIVE
Category:Private Limited Company

THE FIDUCIARY CORPORATION (PROPERTIES 11) LIMITED

ROCKWOOD HOUSE, 9-17,HAYWARDS HEATH,RH16 3TW

Number:04742528
Status:ACTIVE
Category:Private Limited Company

THE SCOTCOIN PROJECT CIC

RECENT COURT C/O ROBB FERGUSON,GLASGOW,G2 2QZ

Number:SC437322
Status:ACTIVE
Category:Community Interest 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