QUADRA CLAIMS SERVICES LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-10-04 View Report
Officers. Appointment date: 2023-05-23. Officer name: Mr James Nathan Eveling. 2023-05-26 View Report
Officers. Officer name: Mr James Nathan Eveling. Appointment date: 2023-05-23. 2023-05-26 View Report
Confirmation statement. Statement with no updates. 2023-04-17 View Report
Accounts. Accounts type full. 2022-10-14 View Report
Officers. Officer name: John Carmel Carr. Termination date: 2022-05-06. 2022-05-19 View Report
Confirmation statement. Statement with no updates. 2022-04-21 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-02-15 View Report
Accounts. Accounts type total exemption full. 2021-09-14 View Report
Confirmation statement. Statement with no updates. 2021-06-04 View Report
Officers. Officer name: Mr John Carmel Carr. Change date: 2021-03-15. 2021-06-04 View Report
Officers. Officer name: Mr David Greenwood. Change date: 2021-03-15. 2021-06-04 View Report
Accounts. Change account reference date company previous shortened. 2021-03-04 View Report
Officers. Appointment date: 2021-01-08. Officer name: Mr Graeme Cameron Fitzpatrick. 2021-01-13 View Report
Officers. Officer name: Mr Robert De Bruijn. Appointment date: 2021-01-08. 2021-01-13 View Report
Officers. Officer name: Mr Phillip Scarrett. Appointment date: 2021-01-08. 2021-01-12 View Report
Officers. Officer name: Mr Piet Middelkoop. Appointment date: 2021-01-08. 2021-01-12 View Report
Persons with significant control. Notification date: 2021-01-08. Psc name: Woodgate and Clark Limited. 2021-01-12 View Report
Persons with significant control. Psc name: David Greenwood. Cessation date: 2021-01-08. 2021-01-12 View Report
Persons with significant control. Psc name: John Carmel Carr. Cessation date: 2021-01-08. 2021-01-12 View Report
Accounts. Accounts type total exemption full. 2020-12-17 View Report
Confirmation statement. Statement with updates. 2020-04-21 View Report
Mortgage. Charge number: 071910640001. 2019-10-30 View Report
Capital. Capital cancellation shares. 2019-08-19 View Report
Capital. Capital return purchase own shares. 2019-08-19 View Report
Accounts. Accounts type total exemption full. 2019-08-09 View Report
Confirmation statement. Statement with updates. 2019-04-25 View Report
Accounts. Accounts type total exemption full. 2018-12-06 View Report
Capital. Capital cancellation shares. 2018-10-09 View Report
Capital. Capital return purchase own shares. 2018-10-09 View Report
Miscellaneous. Description: Second filing of Confirmation Statement dated 16/03/2018. 2018-10-04 View Report
Capital. Capital cancellation shares. 2018-08-31 View Report
Capital. Capital return purchase own shares. 2018-08-31 View Report
Return. Description: 16/03/18 Statement of Capital gbp 6469.60. 2018-05-14 View Report
Persons with significant control. Psc name: Graham Smith. Cessation date: 2017-05-24. 2018-05-14 View Report
Officers. Termination date: 2017-05-24. Officer name: Graham Cranford Smith. 2018-05-11 View Report
Accounts. Accounts type total exemption full. 2017-11-14 View Report
Confirmation statement. Statement with updates. 2017-04-10 View Report
Capital. Capital return purchase own shares. 2017-02-08 View Report
Capital. Capital allotment shares. 2017-02-02 View Report
Capital. Capital cancellation shares. 2017-01-11 View Report
Resolution. Description: Resolutions. 2017-01-11 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Officers. Officer name: Mr Simon Jones. Appointment date: 2016-03-31. 2016-10-17 View Report
Officers. Officer name: Christopher John Rechtern. Termination date: 2016-03-31. 2016-10-17 View Report
Mortgage. Charge creation date: 2016-07-25. Charge number: 071910640001. 2016-07-26 View Report
Annual return. With made up date full list shareholders. 2016-04-19 View Report
Accounts. Accounts type total exemption small. 2016-01-09 View Report
Annual return. With made up date full list shareholders. 2015-04-29 View Report
Accounts. Accounts type total exemption small. 2015-01-03 View Report