QUALITY BUSINESS SERVICES (YORKSHIRE) LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Micro company accounts made up to 2024-10-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

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

View Accounts

30/03/2430 March 2024 Micro company accounts made up to 2023-10-31

View Document

22/11/2322 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

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

View Accounts

01/03/231 March 2023 Micro company accounts made up to 2022-10-31

View Document

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

View Accounts

19/11/2119 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

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

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, WITH UPDATES

View Document

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

View Accounts

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/03/205 March 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/03/204 March 2020 01/02/20 STATEMENT OF CAPITAL GBP 85.00

View Document

03/03/203 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR KATHRYN THOMAS

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

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

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

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

View Accounts

28/07/1728 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD GIBSON

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MISS HANNAH VICTORIA THOMAS

View Document

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

View Accounts

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/05/1625 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/05/1413 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GIBSON / 01/01/2014

View Document

20/02/1420 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHRYN THOMAS / 01/01/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/05/1313 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM OFFICE 33 BSF BLACK DYKE MILLS BUSINESS PARK QUEENSBURY BRADFORD WEST YORKSHIRE BD13 1QA

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/05/1210 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

10/05/1110 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN GIBSON / 08/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN THOMAS / 08/05/2010

View Document

20/05/1020 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

15/04/1015 April 2010 06/04/10 STATEMENT OF CAPITAL GBP 112

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/05/0912 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

24/07/0724 July 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

18/06/0518 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

13/04/0513 April 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 NEW DIRECTOR APPOINTED

View Document

13/04/0513 April 2005 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 22 ROPER LANE QUEENSBURY BRADFORD WEST YORKSHIRE BD13 2DQ

View Document

09/06/049 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/08/0315 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/08/0313 August 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 COMPANY NAME CHANGED GIBSON BUSINESS SERVICES LIMITED CERTIFICATE ISSUED ON 18/06/99

View Document

03/06/993 June 1999 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 31/10/00

View Document

23/05/9923 May 1999 NEW SECRETARY APPOINTED

View Document

23/05/9923 May 1999 SECRETARY RESIGNED

View Document

19/05/9919 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information