PETER QUINN CONSULTANCY SERVICES LTD

80 Fergort Road, Derrynoose, BT60 3DW, Armagh, Northern Ireland
StatusACTIVE
Company No.NI050968
CategoryPrivate Limited Company
Incorporated18 Jun 2004
Age19 years, 11 months, 19 days
JurisdictionNorthern Ireland

SUMMARY

PETER QUINN CONSULTANCY SERVICES LTD is an active private limited company with number NI050968. It was incorporated 19 years, 11 months, 19 days ago, on 18 June 2004. The company address is 80 Fergort Road, Derrynoose, BT60 3DW, Armagh, Northern Ireland.



Company Fillings

Accounts with accounts type micro entity

Date: 20 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: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 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: 01 Jun 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-24

Officer name: Mr Barry Mcgurgan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

New address: 80 Fergort Road Derrynoose Armagh BT60 3DW

Old address: The Intec Centre 36 East Bridge Street Enniskillen Co Fermanagh BT74 7BT United Kingdom

Change date: 2018-08-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Address

Type: AD01

New address: The Intec Centre 36 East Bridge Street Enniskillen Co Fermanagh BT74 7BT

Old address: Ground Floor 23 Darling Street Enniskillen Co Fermanagh BT74 7DP

Change date: 2018-08-02

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2018

Action Date: 13 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 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: 20 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 18 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2015

Action Date: 18 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 15 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shirley Mcgurgan

Termination date: 2014-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2014

Action Date: 18 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2013

Action Date: 15 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Peter Quinn

Change date: 2013-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 18 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 18 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jun 2011

Action Date: 18 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-18

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2011

Action Date: 01 Feb 2011

Category: Address

Type: AD01

Old address: 26 Darling Street Enniskillen Co Fermanagh BT74 7EW

Change date: 2011-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2010

Action Date: 29 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-29

Officer name: Shirley Mcgurgan

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen O'hare

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jul 2010

Action Date: 18 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 371S(NI)

Description: 18/06/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 11 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 371S(NI)

Description: 18/06/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 07 May 2008

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 26 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 18/06/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/06 annual accts

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Annual-return

Type: 371S(NI)

Description: 18/06/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 04 Oct 2005

Category: Annual-return

Type: 371S(NI)

Description: 18/06/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 05 Sep 2005

Category: Accounts

Type: AC(NI)

Description: 31/03/05 annual accts

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Aug 2005

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 18 Sep 2004

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 06 Jul 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 18 Jun 2004

Category: Other

Type: G23(NI)

Description: Decln complnce reg new co

Documents

Legacy

Date: 18 Jun 2004

Category: Incorporation

Type: MEM(NI)

Description: Memorandum

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Incorporation

Type: ARTS(NI)

Description: Articles

Documents

View document PDF

Legacy

Date: 18 Jun 2004

Category: Other

Type: G21(NI)

Description: Pars re dirs/sit reg off

Documents


Some Companies

ENTERPRISE MOTORS (BEDFORD) LIMITED

40 KIMBOLTON ROAD,BEDFORD,MK40 2NR

Number:06694992
Status:ACTIVE
Category:Private Limited Company
Number:IP031010
Status:ACTIVE
Category:Industrial and Provident Society

SAM O'SULLIVAN LTD.

11 DE VITRE PLACE,WANTAGE,OX12 0DA

Number:11124878
Status:ACTIVE
Category:Private Limited Company

SOUTHVIEW MANAGEMENT LIMITED

3 BIRCHWOOD MEWS,POOLE,BH14 9NJ

Number:01951723
Status:ACTIVE
Category:Private Limited Company

STOCKTON VETS4PETS LIMITED

EPSOM AVENUE,HANDFORTH,SK9 3RN

Number:05699951
Status:ACTIVE
Category:Private Limited Company

TECHICARE LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11768129
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