HIGH QUALITY CONTRACTS SERVICES LTD

Company Documents

DateDescription
21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

21/01/2521 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

17/10/2417 October 2024 Micro company accounts made up to 2024-01-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/05/234 May 2023 Micro company accounts made up to 2023-01-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/03/223 March 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Change of details for Mr Borislav Krasimirov Ivanov as a person with significant control on 2022-01-27

View Document

27/01/2227 January 2022 Registered office address changed from 46 May Road Rochester ME1 2HY England to 39D Brompton Lane Rochester ME2 3BG on 2022-01-27

View Document

27/01/2227 January 2022 Director's details changed for Mr Borislav Krasimirov Ivanov on 2022-01-27

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

05/03/215 March 2021 PSC'S CHANGE OF PARTICULARS / MR BORISLAV KRASIMIROV IVANOV / 01/03/2021

View Document

05/03/215 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR BORISLAV KRASIMIROV IVANOV / 01/03/2021

View Document

05/03/215 March 2021 REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 32 STROVER STREET GILLINGHAM ME7 1JD ENGLAND

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

14/03/2014 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

09/03/199 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

12/01/1912 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BORISLAV KRASIMIROV IVANOV / 01/04/2018

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM UNIT 1 KLONDYKE INDUSTRIAL ESTATE RUSHENDEN ROAD QUEENBOROUGH ME11 5HN

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MR BORISLAV KRASIMIROV IVANOV / 01/04/2018

View Document

01/09/181 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

04/11/174 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BORISLAV KRASIMIROV IVANOV

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

28/03/1728 March 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

27/03/1727 March 2017 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/12/1620 December 2016 FIRST GAZETTE

View Document

02/11/162 November 2016 REGISTERED OFFICE CHANGED ON 02/11/2016 FROM 68 MEOPHAM ROAD MEOPHAM ROAD MITCHAM SURREY CR4 1BJ UNITED KINGDOM

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/10/1528 October 2015 COMPANY NAME CHANGED IVANOV&CO LTD CERTIFICATE ISSUED ON 28/10/15

View Document

08/01/158 January 2015 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