A QUALITY SERVICE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Nicholas James Earley as a director on 2025-07-01

View Document

01/08/251 August 2025 NewTermination of appointment of Robin Joseph Kinrade as a director on 2025-07-01

View Document

01/08/251 August 2025 NewTermination of appointment of Raymond William Empson as a director on 2025-07-01

View Document

01/08/251 August 2025 NewAppointment of Mr Paul David Atkinson as a director on 2025-07-01

View Document

01/08/251 August 2025 NewAppointment of Mr Edward John Bolton as a director on 2025-07-01

View Document

01/08/251 August 2025 NewTermination of appointment of Ian Kenneth Crook as a director on 2025-07-01

View Document

17/02/2517 February 2025 Termination of appointment of Fabien Pierre Caqueret as a director on 2025-02-11

View Document

07/02/257 February 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

07/05/247 May 2024 Registered office address changed from Windsor House Main Road Llantwit Fardre Pontypridd Mid Glamorgan CF38 2HE to Atlas House 24 Phillip Street Newport NP19 0EE on 2024-05-07

View Document

06/03/246 March 2024 Appointment of Mr Raymond William Empson as a director on 2024-02-17

View Document

06/03/246 March 2024 Appointment of Mr Nicholas James Earley as a director on 2024-02-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

20/12/2320 December 2023 Accounts for a small company made up to 2022-12-31

View Document

10/02/2310 February 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

01/02/221 February 2022 Termination of appointment of Diane Cheesebrough as a director on 2022-01-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

18/12/2018 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

08/10/208 October 2020 DIRECTOR APPOINTED MR IAN KENNETH CROOK

View Document

04/08/204 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075435970001

View Document

09/03/209 March 2020 PREVSHO FROM 31/03/2020 TO 31/12/2019

View Document

15/01/2015 January 2020 CESSATION OF ROBIN JOSEPH KINRADE AS A PSC

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUDOR GROUP LTD

View Document

15/01/2015 January 2020 CESSATION OF GILLIAN ELIZABETH EDWARDS AS A PSC

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MRS DIANE CHEESEBROUGH

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR FABIEN PIERRE CAQUERET

View Document

09/01/209 January 2020 SUB-DIVISION 20/12/19

View Document

08/01/208 January 2020 SUB DIVIDED 20/12/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

05/11/195 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

10/09/1810 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH EDWARDS / 16/08/2017

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN ELIZABETH EDWARDS / 16/08/2017

View Document

20/12/1720 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/03/1525 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

28/10/1328 October 2013 01/07/11 STATEMENT OF CAPITAL GBP 2

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/10/1321 October 2013 SECOND FILING WITH MUD 25/02/12 FOR FORM AR01

View Document

21/10/1321 October 2013 SECOND FILING WITH MUD 25/02/13 FOR FORM AR01

View Document

18/09/1318 September 2013 REGISTERED OFFICE CHANGED ON 18/09/2013 FROM 4 BUTTERFLY CLOSE CHURCH VILLAGE PONTYPRIDD MID GLAMORGAN CF38 1AZ

View Document

18/09/1318 September 2013 Registered office address changed from , 4 Butterfly Close, Church Village, Pontypridd, Mid Glamorgan, CF38 1AZ on 2013-09-18

View Document

16/05/1316 May 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

15/05/1315 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH EDWARDS / 25/02/2011

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/11/1222 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR APPOINTED MR ROBIN JOSEPH KINRADE

View Document

25/02/1125 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company