Advanced company searchLink opens in new window

CONTRACT QP RESOURCE LIMITED

Company number 09023467

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)
03 May 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
07 Dec 2023 AA Micro company accounts made up to 31 May 2023
02 May 2023 CS01 Confirmation statement made on 2 May 2023 with updates
10 Jan 2023 AA Micro company accounts made up to 31 May 2022
02 May 2022 CS01 Confirmation statement made on 2 May 2022 with updates
24 Nov 2021 AA Micro company accounts made up to 31 May 2021
04 May 2021 CS01 Confirmation statement made on 2 May 2021 with updates
09 Apr 2021 PSC04 Change of details for Dr Stephen Morris as a person with significant control on 9 April 2021
09 Apr 2021 CH01 Director's details changed for Dr Stephen Morris on 9 April 2021
09 Apr 2021 AD01 Registered office address changed from 9 Briar Close Blackfordby Swadlincote Leicestershire DE11 8BW England to 9 Briar Close Blackfordby Swadlincote Swadlincote Leicestershire DE11 8BW on 9 April 2021
08 Apr 2021 PSC04 Change of details for Mrs Amanda Jayne Morris as a person with significant control on 26 March 2021
26 Mar 2021 PSC01 Notification of Amanda Jayne Morris as a person with significant control on 26 March 2021
26 Mar 2021 PSC04 Change of details for Dr Stephen Morris as a person with significant control on 26 March 2021
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 100
26 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 100
02 Sep 2020 AA Micro company accounts made up to 31 May 2020
04 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
02 Sep 2019 AA Micro company accounts made up to 31 May 2019
12 Jul 2019 PSC04 Change of details for Dr Stephen Morris as a person with significant control on 12 July 2019
12 Jul 2019 CH01 Director's details changed for Dr Stephen Morris on 12 July 2019
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
21 Dec 2018 AD01 Registered office address changed from 5 Ennerdale Gardens Ashby-De-La-Zouch Leicestershire LE65 1FD to 9 Briar Close Blackfordby Swadlincote Leicestershire DE11 8BW on 21 December 2018
28 Aug 2018 AA Micro company accounts made up to 31 May 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with updates
02 May 2018 PSC01 Notification of Stephen Morris as a person with significant control on 10 April 2017