ASSURED QUALITY SERVICES LIMITED
Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
12/08/2512 August 2025 New | Final Gazette dissolved via voluntary strike-off |
20/02/2520 February 2025 | Termination of appointment of Cheryl Bailey as a secretary on 2025-02-17 |
08/01/258 January 2025 | Voluntary strike-off action has been suspended |
08/01/258 January 2025 | Voluntary strike-off action has been suspended |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
31/12/2431 December 2024 | First Gazette notice for voluntary strike-off |
23/12/2423 December 2024 | Application to strike the company off the register |
11/11/2411 November 2024 | Secretary's details changed for Cheryl Bailey on 2024-11-08 |
11/11/2411 November 2024 | Confirmation statement made on 2024-10-04 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
07/11/237 November 2023 | Total exemption full accounts made up to 2023-02-28 |
23/10/2323 October 2023 | Satisfaction of charge 3 in full |
23/10/2323 October 2023 | Satisfaction of charge 2 in full |
20/10/2320 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
20/03/2320 March 2023 | Registered office address changed from 25-27 Church Street Rushden NN10 9YU England to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 2023-03-20 |
20/03/2320 March 2023 | Change of details for Mr Nigel Bailey as a person with significant control on 2023-03-20 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
01/12/221 December 2022 | Current accounting period extended from 2023-02-24 to 2023-02-28 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-24 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-04 with updates |
24/02/2224 February 2022 | Annual accounts for year ending 24 Feb 2022 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-04 with no updates |
03/06/213 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 24/02/21 |
24/02/2124 February 2021 | Annual accounts for year ending 24 Feb 2021 |
22/10/2022 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
24/02/2024 February 2020 | Annual accounts for year ending 24 Feb 2020 |
08/01/208 January 2020 | REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 71A HIGH STREET RUSHDEN NORTHAMPTONSHIRE NN10 0QE |
24/12/1924 December 2019 | 28/02/19 UNAUDITED ABRIDGED |
25/11/1925 November 2019 | PREVSHO FROM 25/02/2019 TO 24/02/2019 |
04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
10/01/1910 January 2019 | 28/02/18 UNAUDITED ABRIDGED |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
26/02/1826 February 2018 | 28/02/17 TOTAL EXEMPTION FULL |
26/11/1726 November 2017 | PREVSHO FROM 26/02/2017 TO 25/02/2017 |
10/10/1710 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
13/02/1613 February 2016 | DISS40 (DISS40(SOAD)) |
10/02/1610 February 2016 | Annual accounts small company total exemption made up to 26 February 2015 |
26/01/1626 January 2016 | FIRST GAZETTE |
06/10/156 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 28 February 2014 |
26/02/1526 February 2015 | Annual accounts for year ending 26 Feb 2015 |
27/11/1427 November 2014 | PREVSHO FROM 27/02/2014 TO 26/02/2014 |
27/11/1427 November 2014 | REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 11 HIGH ST OAKLEY BEDFORD BED MK43 7RG |
17/10/1417 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
18/10/1318 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
28/11/1228 November 2012 | PREVSHO FROM 28/02/2012 TO 27/02/2012 |
16/11/1216 November 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
30/11/1130 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
26/10/1126 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
25/10/1025 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
16/09/1016 September 2010 | REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 27 ST CUTHBERTS STREET BEDFORD MK40 3JG |
31/12/0931 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
05/11/095 November 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
13/02/0913 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHERYL BAILEY / 11/12/2008 |
10/02/0910 February 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
10/02/0910 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHERYL HOATH / 11/12/2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
22/12/0722 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
31/10/0731 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
01/10/071 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
26/06/0726 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/05/0711 May 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
26/10/0626 October 2006 | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS |
24/08/0524 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
29/06/0529 June 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/10/0427 October 2004 | RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS |
04/10/044 October 2004 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05 |
03/09/043 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
29/07/0429 July 2004 | REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 39 ELSTOW ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 8HD |
03/06/043 June 2004 | PARTICULARS OF MORTGAGE/CHARGE |
26/09/0326 September 2003 | RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS |
05/09/035 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 |
08/12/028 December 2002 | RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS |
10/10/0210 October 2002 | PARTICULARS OF MORTGAGE/CHARGE |
03/09/023 September 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 |
31/10/0131 October 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 |
29/10/0129 October 2001 | RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS |
05/01/015 January 2001 | RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS |
05/01/015 January 2001 | NEW SECRETARY APPOINTED |
02/12/992 December 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
23/11/9923 November 1999 | ALTERMEMORANDUM06/10/99 |
15/11/9915 November 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
15/11/9915 November 1999 | DIRECTOR RESIGNED |
15/11/9915 November 1999 | REGISTERED OFFICE CHANGED ON 15/11/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
15/11/9915 November 1999 | NEW DIRECTOR APPOINTED |
11/10/9911 October 1999 | COMPANY NAME CHANGED PETRANOVA LIMITED CERTIFICATE ISSUED ON 12/10/99 |
05/10/995 October 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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