About

Registered Number: 08946569
Date of Incorporation: 19/03/2014 (10 years and 3 months ago)
Company Status: Active
Registered Address: Rossington's Business Park, West Carr Road, Retford, Nottinghamshire, DN22 7SW,

 

Q Underwriting Services Ltd was registered on 19 March 2014 and has its registered office in Retford, it's status is listed as "Active". There are 4 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLOSSO, Adrian 22 March 2018 - 1
DRISCOLL, Daniel 04 July 2014 21 April 2016 1
GILES, Christopher Michael 28 November 2014 21 March 2017 1
HARVEY, Simon John 28 November 2014 21 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
PSC05 - N/A 19 March 2020
CS01 - N/A 19 March 2020
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 13 November 2019
AP01 - Appointment of director 13 November 2019
TM01 - Termination of appointment of director 15 July 2019
AA - Annual Accounts 03 July 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR01 - N/A 30 May 2019
MR04 - N/A 29 May 2019
MR04 - N/A 29 May 2019
CS01 - N/A 19 March 2019
PSC05 - N/A 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CERTNM - Change of name certificate 15 January 2019
NM06 - Request to seek comments of government department or other specified body on change of name 03 January 2019
CONNOT - N/A 03 January 2019
RP04SH01 - N/A 26 October 2018
RP04SH01 - N/A 24 October 2018
RP04SH01 - N/A 24 October 2018
RP04CS01 - N/A 12 October 2018
RP04SH01 - N/A 10 October 2018
RP04CS01 - N/A 09 October 2018
RP04SH01 - N/A 03 October 2018
AA - Annual Accounts 01 October 2018
AD01 - Change of registered office address 04 June 2018
AP01 - Appointment of director 20 April 2018
CS01 - N/A 22 March 2018
AP01 - Appointment of director 22 March 2018
AP01 - Appointment of director 22 March 2018
MR01 - N/A 28 February 2018
AA - Annual Accounts 06 October 2017
MR01 - N/A 20 July 2017
CS01 - N/A 02 May 2017
TM01 - Termination of appointment of director 21 March 2017
SH01 - Return of Allotment of shares 08 March 2017
SH01 - Return of Allotment of shares 08 March 2017
SH01 - Return of Allotment of shares 08 March 2017
TM01 - Termination of appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
AP01 - Appointment of director 21 February 2017
CERTNM - Change of name certificate 17 January 2017
SH01 - Return of Allotment of shares 16 December 2016
SH01 - Return of Allotment of shares 17 November 2016
SH01 - Return of Allotment of shares 28 October 2016
AA - Annual Accounts 04 October 2016
RESOLUTIONS - N/A 30 August 2016
RESOLUTIONS - N/A 30 August 2016
RESOLUTIONS - N/A 30 August 2016
SH01 - Return of Allotment of shares 16 August 2016
SH08 - Notice of name or other designation of class of shares 13 July 2016
AD01 - Change of registered office address 11 May 2016
AP01 - Appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
TM01 - Termination of appointment of director 11 May 2016
AR01 - Annual Return 21 March 2016
MR01 - N/A 16 December 2015
AA - Annual Accounts 13 October 2015
SH01 - Return of Allotment of shares 23 September 2015
SH01 - Return of Allotment of shares 23 September 2015
SH01 - Return of Allotment of shares 23 September 2015
SH01 - Return of Allotment of shares 23 September 2015
AP01 - Appointment of director 28 August 2015
SH01 - Return of Allotment of shares 17 June 2015
SH01 - Return of Allotment of shares 17 June 2015
RESOLUTIONS - N/A 21 May 2015
SH01 - Return of Allotment of shares 21 May 2015
SH01 - Return of Allotment of shares 21 May 2015
SH01 - Return of Allotment of shares 21 May 2015
SH01 - Return of Allotment of shares 29 April 2015
AR01 - Annual Return 17 April 2015
RESOLUTIONS - N/A 26 February 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
AA01 - Change of accounting reference date 09 January 2015
SH01 - Return of Allotment of shares 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
SH08 - Notice of name or other designation of class of shares 12 December 2014
SH01 - Return of Allotment of shares 12 December 2014
AP01 - Appointment of director 08 July 2014
TM01 - Termination of appointment of director 04 July 2014
TM01 - Termination of appointment of director 04 July 2014
MR01 - N/A 27 June 2014
CH01 - Change of particulars for director 30 May 2014
SH01 - Return of Allotment of shares 27 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM01 - Termination of appointment of director 21 May 2014
TM02 - Termination of appointment of secretary 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AP01 - Appointment of director 21 May 2014
AD01 - Change of registered office address 24 March 2014
NEWINC - New incorporation documents 19 March 2014

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 May 2019 Outstanding

N/A

A registered charge 26 February 2018 Fully Satisfied

N/A

A registered charge 14 July 2017 Fully Satisfied

N/A

A registered charge 09 December 2015 Fully Satisfied

N/A

A registered charge 16 June 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.