Company NameSl Casey Qs Services Limited
DirectorShane Leo Casey
Company StatusActive
Company Number08611096
CategoryPrivate Limited Company
Incorporation Date16 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Shane Leo Casey
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2013(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address40 Bridges Lane
Croydon
CR0 4SG
Secretary NameMr Leo Casey
StatusResigned
Appointed16 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address7 Valleyfield Road
London
SW16 2HS

Location

Registered Address40 Bridges Lane
Croydon
CR0 4SG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Shane Casey
100.00%
Ordinary

Financials

Year2014
Net Worth£4,859
Cash£1,002
Current Liabilities£10,168

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return27 April 2023 (11 months, 4 weeks ago)
Next Return Due11 May 2024 (2 weeks, 6 days from now)

Filing History

31 May 2023Confirmation statement made on 27 April 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 31 July 2022 (3 pages)
18 August 2022Confirmation statement made on 27 April 2022 with updates (4 pages)
25 March 2022Micro company accounts made up to 31 July 2021 (3 pages)
24 March 2022Registered office address changed from 54 Glenburnie Road London SW17 7NF to 40 Bridges Lane Croydon CR0 4SG on 24 March 2022 (1 page)
10 September 2021Confirmation statement made on 16 July 2021 with no updates (3 pages)
13 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
14 September 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
11 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
10 September 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 July 2018 (2 pages)
12 September 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
26 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
25 September 2017Confirmation statement made on 16 July 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
31 March 2017Micro company accounts made up to 31 July 2016 (2 pages)
13 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 16 July 2016 with updates (5 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 March 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
15 January 2016Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
15 January 2016Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 2
(4 pages)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2015First Gazette notice for compulsory strike-off (1 page)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
22 October 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
22 October 2014Annual return made up to 16 July 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(4 pages)
17 July 2013Director's details changed for Mr Shane Leo Casey on 17 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Shane Leo Casey on 17 July 2013 (2 pages)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 July 2013Incorporation
Statement of capital on 2013-07-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)