QUALITY BUILDING SERVICES LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025 Audit exemption subsidiary accounts made up to 2024-08-31

View Document

07/05/257 May 2025

View Document

07/05/257 May 2025

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

05/05/245 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/01/249 January 2024 Registration of charge 017186210012, created on 2024-01-03

View Document

09/01/249 January 2024 Registration of charge 017186210011, created on 2024-01-03

View Document

19/06/2319 June 2023 Satisfaction of charge 6 in full

View Document

19/06/2319 June 2023 Satisfaction of charge 5 in full

View Document

14/06/2314 June 2023 Satisfaction of charge 4 in full

View Document

08/06/238 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

06/06/236 June 2023 Cessation of David Scorer as a person with significant control on 2023-03-31

View Document

06/06/236 June 2023 Termination of appointment of David Scorer as a director on 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

24/04/2324 April 2023 Registration of charge 017186210010, created on 2023-04-04

View Document

14/04/2314 April 2023 Registration of charge 017186210009, created on 2023-04-04

View Document

17/05/2217 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

07/10/217 October 2021 Registration of charge 017186210008, created on 2021-09-22

View Document

05/08/215 August 2021 Registration of charge 017186210007, created on 2021-08-04

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

07/02/197 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE ANN MUCKLESTONE

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MRS MICHELLE ANN MUCKLESTONE

View Document

09/01/199 January 2019 CESSATION OF ROBERT MALCOLM KIRKLAND AS A PSC

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT KIRKLAND

View Document

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

View Document

10/05/1810 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

13/06/1613 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/06/166 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

08/06/158 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

23/06/1423 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

14/05/1414 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

07/06/137 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR MELVIN SHELDON

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, SECRETARY MELVIN SHELDON

View Document

11/06/1211 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

07/06/117 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

10/06/1010 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SCORER / 04/06/2010

View Document

26/03/1026 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MALCOLM KIRKLAND / 02/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 29/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MELVIN STUART SHELDON / 29/10/2009

View Document

23/06/0923 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

10/06/0910 June 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

31/12/0831 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/06/0811 June 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

14/08/0614 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/0620 June 2006 AUDITOR'S RESIGNATION

View Document

08/06/068 June 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/03/0310 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/026 July 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

21/03/0221 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/02/028 February 2002 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/06/0013 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

18/06/9918 June 1999 RETURN MADE UP TO 06/06/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 06/06/98; NO CHANGE OF MEMBERS

View Document

27/04/9827 April 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

04/03/984 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/983 March 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 RETURN MADE UP TO 06/06/97; FULL LIST OF MEMBERS

View Document

09/04/979 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/11/9621 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/9613 June 1996 RETURN MADE UP TO 06/06/96; FULL LIST OF MEMBERS

View Document

19/03/9619 March 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

09/06/959 June 1995 RETURN MADE UP TO 06/06/95; FULL LIST OF MEMBERS

View Document

11/04/9511 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/11/948 November 1994 NEW DIRECTOR APPOINTED

View Document

16/06/9416 June 1994 RETURN MADE UP TO 06/06/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

22/06/9322 June 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 06/06/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93

View Document

06/04/936 April 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

21/02/9321 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/925 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/9210 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

05/08/925 August 1992 NEW DIRECTOR APPOINTED

View Document

29/07/9229 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

29/07/9229 July 1992 RETURN MADE UP TO 06/06/92; NO CHANGE OF MEMBERS

View Document

06/07/926 July 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

01/07/921 July 1992 COMPANY NAME CHANGED M.J.WHITE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 02/07/92

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

24/03/9224 March 1992 AUDITOR'S RESIGNATION

View Document

14/01/9214 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/918 July 1991 RETURN MADE UP TO 06/06/91; FULL LIST OF MEMBERS

View Document

16/04/9116 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/07/9020 July 1990 RETURN MADE UP TO 06/06/90; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

14/09/8914 September 1989 RETURN MADE UP TO 23/05/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 RETURN MADE UP TO 01/08/88; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

12/11/8712 November 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/08

View Document

08/10/878 October 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

08/10/878 October 1987 NEW DIRECTOR APPOINTED

View Document

16/09/8616 September 1986 RETURN MADE UP TO 15/08/86; FULL LIST OF MEMBERS

View Document

16/09/8616 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/85

View Document

27/04/8327 April 1983 CERTIFICATE OF INCORPORATION

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