PETER QUINN CONSULTANCY SERVICES LTD
Status | ACTIVE |
Company No. | NI050968 |
Category | Private Limited Company |
Incorporated | 18 Jun 2004 |
Age | 19 years, 11 months, 19 days |
Jurisdiction | Northern 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 16 Jul 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Helen O'hare
Documents
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
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
Legacy
Date: 06 Jul 2009
Category: Annual-return
Type: 371S(NI)
Description: 18/06/09 annual return shuttle
Documents
Legacy
Date: 11 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 18/06/08 annual return shuttle
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 01 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 371S(NI)
Description: 18/06/07 annual return shuttle
Documents
Legacy
Date: 09 Jan 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 10 Oct 2006
Category: Annual-return
Type: 371S(NI)
Description: 18/06/06 annual return shuttle
Documents
Legacy
Date: 04 Oct 2005
Category: Annual-return
Type: 371S(NI)
Description: 18/06/05 annual return shuttle
Documents
Legacy
Date: 08 Sep 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 07 Sep 2005
Category: Capital
Type: 98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 05 Sep 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 10 Aug 2005
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 04 Aug 2005
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
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
Legacy
Date: 18 Jun 2004
Category: Incorporation
Type: ARTS(NI)
Description: Articles
Documents
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 |
11 DE VITRE PLACE,WANTAGE,OX12 0DA
Number: | 11124878 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BIRCHWOOD MEWS,POOLE,BH14 9NJ
Number: | 01951723 |
Status: | ACTIVE |
Category: | Private Limited Company |
EPSOM AVENUE,HANDFORTH,SK9 3RN
Number: | 05699951 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11768129 |
Status: | ACTIVE |
Category: | Private Limited Company |