QUALIS SHADING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-04 with updates

View Document

02/06/252 June 2025 Cessation of Benjamin Lauuri Schneider as a person with significant control on 2025-04-01

View Document

02/06/252 June 2025 Director's details changed for Mrs Patricia Schneider on 2025-06-02

View Document

02/06/252 June 2025 Notification of Black Lab Holdings Limited as a person with significant control on 2025-04-01

View Document

20/05/2520 May 2025 Certificate of change of name

View Document

20/05/2520 May 2025 Registered office address changed from 12 Limedale Avenue Oakwood Derby DE21 2UE England to Riverdale House 21a High Street Wheathampstead Hertfordshire AL4 8BB on 2025-05-20

View Document

15/05/2515 May 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

18/03/2518 March 2025 Registered office address changed from 69 Ingleside Drive Stevenage Herts SG1 4RY England to 12 Limedale Avenue Oakwood Derby DE21 2UE on 2025-03-18

View Document

28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/12/2326 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-04 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

17/02/2117 February 2021 CESSATION OF PATRICIA SCHNEIDER AS A PSC

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN LAUURI SCHNEIDER

View Document

17/02/2117 February 2021 DIRECTOR APPOINTED MR BENJAMIN LAUURI SCHNEIDER

View Document

17/02/2117 February 2021 17/02/21 STATEMENT OF CAPITAL GBP 100

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR SAM SCHNEIDER

View Document

08/01/218 January 2021 REGISTERED OFFICE CHANGED ON 08/01/2021 FROM LYNCH FARM THE LYNCH DUNSTABLE LU6 3QZ UNITED KINGDOM

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/11/1921 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR SAM SCHNEIDER

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/10/1813 October 2018 PREVSHO FROM 30/06/2018 TO 31/03/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

05/06/175 June 2017 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