ASSURED QUALITY SERVICES LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

20/02/2520 February 2025 Termination of appointment of Cheryl Bailey as a secretary on 2025-02-17

View Document

08/01/258 January 2025 Voluntary strike-off action has been suspended

View Document

08/01/258 January 2025 Voluntary strike-off action has been suspended

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

31/12/2431 December 2024 First Gazette notice for voluntary strike-off

View Document

23/12/2423 December 2024 Application to strike the company off the register

View Document

11/11/2411 November 2024 Secretary's details changed for Cheryl Bailey on 2024-11-08

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-04 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

07/11/237 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

23/10/2323 October 2023 Satisfaction of charge 3 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 2 in full

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

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

View Document

20/03/2320 March 2023 Change of details for Mr Nigel Bailey as a person with significant control on 2023-03-20

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

01/12/221 December 2022 Current accounting period extended from 2023-02-24 to 2023-02-28

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-24

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

24/02/2224 February 2022 Annual accounts for year ending 24 Feb 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

03/06/213 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 24/02/21

View Document

24/02/2124 February 2021 Annual accounts for year ending 24 Feb 2021

View Accounts

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

24/02/2024 February 2020 Annual accounts for year ending 24 Feb 2020

View Accounts

08/01/208 January 2020 REGISTERED OFFICE CHANGED ON 08/01/2020 FROM 71A HIGH STREET RUSHDEN NORTHAMPTONSHIRE NN10 0QE

View Document

24/12/1924 December 2019 28/02/19 UNAUDITED ABRIDGED

View Document

25/11/1925 November 2019 PREVSHO FROM 25/02/2019 TO 24/02/2019

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

10/01/1910 January 2019 28/02/18 UNAUDITED ABRIDGED

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

26/11/1726 November 2017 PREVSHO FROM 26/02/2017 TO 25/02/2017

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, NO UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

13/02/1613 February 2016 DISS40 (DISS40(SOAD))

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 26 February 2015

View Document

26/01/1626 January 2016 FIRST GAZETTE

View Document

06/10/156 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

26/02/1526 February 2015 Annual accounts for year ending 26 Feb 2015

View Accounts

27/11/1427 November 2014 PREVSHO FROM 27/02/2014 TO 26/02/2014

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM 11 HIGH ST OAKLEY BEDFORD BED MK43 7RG

View Document

17/10/1417 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/10/1318 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 PREVSHO FROM 28/02/2012 TO 27/02/2012

View Document

16/11/1216 November 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

26/10/1126 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

25/10/1025 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 27 ST CUTHBERTS STREET BEDFORD MK40 3JG

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

05/11/095 November 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

13/02/0913 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CHERYL BAILEY / 11/12/2008

View Document

10/02/0910 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / CHERYL HOATH / 11/12/2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

31/10/0731 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

26/06/0726 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0626 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0427 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 28/02/05

View Document

03/09/043 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM: 39 ELSTOW ROAD KEMPSTON BEDFORD BEDFORDSHIRE MK42 8HD

View Document

03/06/043 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0326 September 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

31/10/0131 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

29/10/0129 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 NEW SECRETARY APPOINTED

View Document

02/12/992 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9923 November 1999 ALTERMEMORANDUM06/10/99

View Document

15/11/9915 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

15/11/9915 November 1999 REGISTERED OFFICE CHANGED ON 15/11/99 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

15/11/9915 November 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 COMPANY NAME CHANGED PETRANOVA LIMITED CERTIFICATE ISSUED ON 12/10/99

View Document

05/10/995 October 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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