QUALITY ASSURED PROPERTY MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Accounts for a medium company made up to 2024-10-31

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

21/09/2421 September 2024 Alterations to floating charge SC2255780009

View Document

04/09/244 September 2024 Registration of charge SC2255780009, created on 2024-09-04

View Document

16/06/2416 June 2024 Termination of appointment of June Gillian Ward as a director on 2024-06-07

View Document

11/06/2411 June 2024 Registration of charge SC2255780008, created on 2024-06-07

View Document

26/04/2426 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

18/04/2418 April 2024 Appointment of Mrs Jodie Dawn Taylor as a director on 2024-04-17

View Document

18/04/2418 April 2024 Appointment of Mr Neil Stewart as a director on 2024-04-17

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-11-22 with no updates

View Document

10/11/2310 November 2023 Satisfaction of charge SC2255780007 in full

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

28/09/2328 September 2023 Satisfaction of charge SC2255780006 in full

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

09/02/229 February 2022 Amended total exemption full accounts made up to 2020-10-31

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/04/2121 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2255780007

View Document

26/05/2026 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC2255780006

View Document

21/02/2021 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2255780005

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/04/1912 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/06/1818 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SJW SCOTLAND LTD

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR NORMAN CAMPBELL

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARD

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT WARD

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT WARD

View Document

18/06/1818 June 2018 CESSATION OF ROBERT WARD AS A PSC

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MISS JANICE GRANT

View Document

18/06/1818 June 2018 CESSATION OF NORMAN DOLAN CAMPBELL AS A PSC

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MRS JUNE GILLIAN WARD

View Document

18/06/1818 June 2018 DIRECTOR APPOINTED MR STEPHEN JOHN WARD

View Document

18/06/1818 June 2018 CESSATION OF DAVID WILLIAM MURRAY AS A PSC

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC2255780005

View Document

30/05/1830 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2255780004

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2255780003

View Document

08/03/188 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/03/1711 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE SC2255780004

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

07/01/167 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC2255780003

View Document

27/11/1527 November 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DOLAN CAMPBELL / 01/07/2014

View Document

23/12/1423 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MURRAY / 01/10/2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

11/12/1311 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

19/02/1319 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/12/125 December 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1229 November 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR JADE BARNETT

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

25/11/1125 November 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

17/03/1117 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/11/1025 November 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

24/05/1024 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN DOLAN CAMPBELL / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY / 01/10/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WARD / 01/10/2009

View Document

24/11/0924 November 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 22/11/08; NO CHANGE OF MEMBERS

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN CAMPBELL / 03/12/2008

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JADE BARNETT / 03/12/2008

View Document

16/07/0816 July 2008 CURRSHO FROM 31/12/2008 TO 31/10/2008

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/02/082 February 2008 DEC MORT/CHARGE *****

View Document

22/01/0822 January 2008 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 REGISTERED OFFICE CHANGED ON 22/01/08 FROM: BENVIE HOUSE BENVIE ROAD DUNDEE DD2 2LN

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

20/04/0720 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 276A BLACKNESS ROAD DUNDEE DD2 1RZ

View Document

05/12/065 December 2006 PARTIC OF MORT/CHARGE *****

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

08/10/028 October 2002 PARTIC OF MORT/CHARGE *****

View Document

26/11/0126 November 2001 SECRETARY RESIGNED

View Document

22/11/0122 November 2001 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