About

Registered Number: 05104623
Date of Incorporation: 19/04/2004 (20 years ago)
Company Status: Active
Registered Address: 30a Bedford Place, Southampton, Hampshire, SO15 2DG

 

N. Perry Qs Ltd was founded on 19 April 2004 and has its registered office in Hampshire, it's status is listed as "Active". The companies directors are listed as Perry, Samantha Louise, Perry, Nicholas James at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PERRY, Nicholas James 19 April 2004 - 1
Secretary Name Appointed Resigned Total Appointments
PERRY, Samantha Louise 19 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 24 April 2020
AA - Annual Accounts 09 September 2019
CS01 - N/A 27 April 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 11 May 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 20 January 2017
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 03 May 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 21 July 2013
AA - Annual Accounts 17 January 2013
AR01 - Annual Return 07 July 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 02 July 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 18 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 10 May 2005
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
287 - Change in situation or address of Registered Office 28 May 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
NEWINC - New incorporation documents 19 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.