QHSE INTEGRITY SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/02/256 February 2025 | Confirmation statement made on 2025-01-28 with no updates |
30/01/2530 January 2025 | Director's details changed for Mr Sean Sanders on 2025-01-06 |
30/01/2530 January 2025 | Director's details changed for Mr Sean Sanders on 2025-01-06 |
29/01/2529 January 2025 | Director's details changed for Mrs Susan Sanders on 2025-01-06 |
29/01/2529 January 2025 | Change of details for Mrs Susan Sanders as a person with significant control on 2025-01-06 |
25/10/2425 October 2024 | Total exemption full accounts made up to 2024-05-31 |
21/06/2421 June 2024 | Registered office address changed from 41 Moorside Crescent Drighlington BD11 1HT to C/O Cja Accountants 56 Westgate Cleckheaton West Yorkshire BD19 5HB on 2024-06-21 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-28 with updates |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-05-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-28 with updates |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
08/10/218 October 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/11/2030 November 2020 | 31/05/20 UNAUDITED ABRIDGED |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
11/12/1911 December 2019 | 31/05/19 UNAUDITED ABRIDGED |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
19/11/1819 November 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
14/02/1814 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PRICE / 06/02/2015 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
14/02/1814 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEAN SANDERS |
14/02/1814 February 2018 | PSC'S CHANGE OF PARTICULARS / MRS SUSAN SANDERS / 16/06/2017 |
10/11/1710 November 2017 | 31/05/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | 16/06/17 STATEMENT OF CAPITAL GBP 1 |
09/06/179 June 2017 | DIRECTOR APPOINTED MR SEAN SANDERS |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/02/178 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/01/1628 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/01/1528 January 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
23/06/1423 June 2014 | CURREXT FROM 31/01/2015 TO 31/05/2015 |
28/01/1428 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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