LVS QUALITY MEASUREMENT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Termination of appointment of Shafreen Akhtar as a secretary on 2025-06-06

View Document

06/06/256 June 2025 Termination of appointment of Shafreen Akhtar as a director on 2025-06-06

View Document

22/05/2522 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

21/05/2421 May 2024 Current accounting period extended from 2024-05-28 to 2024-08-31

View Document

10/04/2410 April 2024 Appointment of Ms Shafreen Akhtar as a director on 2024-03-27

View Document

10/04/2410 April 2024 Termination of appointment of Simon Jonathan Anderson as a director on 2024-03-27

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-29 with updates

View Document

29/02/2429 February 2024 Notification of Simon Jonathan Anderson as a person with significant control on 2023-03-01

View Document

28/02/2428 February 2024 Previous accounting period shortened from 2023-05-29 to 2023-05-28

View Document

06/06/236 June 2023 Registration of charge 079671140001, created on 2023-06-05

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/05/2325 May 2023 Total exemption full accounts made up to 2022-05-31

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

27/02/2327 February 2023 Previous accounting period shortened from 2022-05-30 to 2022-05-29

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

28/02/2228 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

28/02/2128 February 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

02/03/162 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

15/02/1615 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

12/05/1512 May 2015 SECRETARY APPOINTED MISS SHAFREEN AKHTAR

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR STUART EDWARD WINDSOR

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 CURREXT FROM 28/02/2015 TO 31/05/2015

View Document

04/12/144 December 2014 COMPANY NAME CHANGED QUALITY PLASTIC PARTS LIMITED CERTIFICATE ISSUED ON 04/12/14

View Document

04/12/144 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/04/143 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

06/03/146 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JONATHAN ANDERSON / 01/01/2014

View Document

08/11/138 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

14/03/1314 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

28/02/1228 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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