QA SCHEME SUPPORT SERVICES LTD

Company Documents

DateDescription
15/05/2515 May 2025 Registered office address changed from Centurion House Leyland Business Park, Centurion Way Farington Leyland PR25 3GR England to Solutions House Chorley Business & Technology Centre Euxton Lane Chorley Lancashire PR7 6TE on 2025-05-15

View Document

30/04/2530 April 2025 Amended audit exemption subsidiary accounts made up to 2023-12-31

View Document

30/04/2530 April 2025

View Document

25/04/2525 April 2025 Director's details changed for Anthony Roy Pickup on 2018-06-01

View Document

17/04/2517 April 2025

View Document

17/04/2517 April 2025

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

09/12/249 December 2024 Termination of appointment of Philip Alan Riding as a director on 2024-10-30

View Document

05/11/245 November 2024 Termination of appointment of Faisal Hussain as a director on 2024-11-04

View Document

30/10/2430 October 2024 Cessation of Richard Christie as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Anthony Roy Pickup as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Cessation of Jarion as a person with significant control on 2024-10-29

View Document

30/10/2430 October 2024 Notification of Qualitymark Protection Ltd as a person with significant control on 2024-10-29

View Document

15/10/2415 October 2024 Appointment of Mr John Scott Day as a director on 2024-10-15

View Document

27/08/2427 August 2024 Amended total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-19 with updates

View Document

06/01/226 January 2022 Cessation of Philip Alan Riding as a person with significant control on 2021-11-30

View Document

06/01/226 January 2022 Notification of Jarion as a person with significant control on 2021-11-08

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/06/2122 June 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHRISTIE

View Document

24/07/1924 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAKE PILKINGTON

View Document

22/06/1922 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR JAKE WILLIAM PILKINGTON

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR JOHN RICHARD CHRISTIE

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALISON DRIVER

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/07/186 July 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

17/03/1717 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS ALISON JANE DRIVER / 17/03/2017

View Document

07/03/177 March 2017 REGISTERED OFFICE CHANGED ON 07/03/2017 FROM ASTLEY HOUSE, 29 QUEENS ROAD CHORLEY LANCASHIRE PR7 1JU

View Document

07/07/167 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/06/168 June 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

24/02/1624 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/06/1515 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/10/1420 October 2014 ADOPT ARTICLES 10/09/2014

View Document

10/06/1410 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN SMITH

View Document

04/04/144 April 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/07/133 July 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

25/04/1325 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

29/06/1229 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

07/03/127 March 2012 COMPANY NAME CHANGED DGCOS ADMIN. CO. LTD CERTIFICATE ISSUED ON 07/03/12

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/08/119 August 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROY PICKUP / 01/10/2010

View Document

08/06/118 June 2011 13/05/11 STATEMENT OF CAPITAL GBP 45217

View Document

05/07/105 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

20/05/1020 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

18/02/1018 February 2010 31/12/09 STATEMENT OF CAPITAL GBP 28550

View Document

03/02/103 February 2010 ADOPT ARTICLES 01/12/2009

View Document

22/01/1022 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHRISTIE

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR PHILIP ALAN RIDING

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MS ALISON JANE DRIVER

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED MR ROBIN EDWARD SMITH

View Document

07/12/097 December 2009 PREVSHO FROM 31/12/2009 TO 30/11/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

21/07/0921 July 2009 NC INC ALREADY ADJUSTED 01/06/07

View Document

21/07/0921 July 2009 GBP NC 1000/100000 01/06/2007

View Document

17/07/0917 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/098 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

21/05/0821 May 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

11/10/0711 October 2007 REGISTERED OFFICE CHANGED ON 11/10/07 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

28/08/0728 August 2007 COMPANY NAME CHANGED THE DOUBLE GLAZING & CONSERVATOR Y QUALITY ASSURANCE OMBUDSMAN SC HEME LIMITED CERTIFICATE ISSUED ON 28/08/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07

View Document

18/10/0618 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: CO KEVILLS SOLICITORS 32 ST THOMAS'S ROAD CHORLEY LANCASHIRE PR7 1HZ

View Document

17/10/0617 October 2006 SECRETARY RESIGNED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

17/10/0617 October 2006 NEW SECRETARY APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 COMPANY NAME CHANGED THE DOUBLE GLAZING & CONSERVATOR Y ADMINSTRATION COMPANY LIMITED CERTIFICATE ISSUED ON 05/10/06

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 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