Advanced company searchLink opens in new window

QUADCOPTERS LIMITED

Company number 07691136

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with updates
19 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
09 Mar 2021 CS01 Confirmation statement made on 9 March 2021 with updates
09 Mar 2021 PSC01 Notification of Elizabeth Turner as a person with significant control on 6 April 2016
09 Mar 2021 CH01 Director's details changed for Mr Geoffrey Neville Turner on 9 March 2021
09 Mar 2021 PSC04 Change of details for Mr Geoffrey Neville Turner as a person with significant control on 9 March 2021
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
26 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with updates
15 Mar 2019 AA Total exemption full accounts made up to 31 July 2018
13 Mar 2019 CS01 Confirmation statement made on 13 March 2019 with updates
02 Aug 2018 CS01 Confirmation statement made on 4 July 2018 with updates
20 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
25 Jul 2017 CS01 Confirmation statement made on 4 July 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 31 July 2016
22 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
19 Oct 2016 CS01 Confirmation statement made on 4 July 2016 with updates
18 Oct 2016 CH01 Director's details changed for Mr. Geoffrey Neville Turner on 15 July 2016
05 Oct 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
27 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
07 Jul 2015 AR01 Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1
22 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
01 Apr 2015 AD01 Registered office address changed from 12 Langdale Grove Whittle-Le-Woods Lancs PR6 7NU to Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF on 1 April 2015