QUALITY CHILDCARE SOLUTIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/11/2428 November 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-15 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES

View Document

04/07/204 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043545870006

View Document

28/01/2028 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 043545870005

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/09/1917 September 2019 CURRSHO FROM 31/01/2020 TO 30/11/2019

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES

View Document

07/08/197 August 2019 REGISTERED OFFICE CHANGED ON 07/08/2019 FROM TINKERBELLS NURSERY WEST AVENUE SMALLWOOD REDDITCH WORCESTERSHIRE B98 7DH

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043545870004

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MRS RITA RUPAL

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR AJAY RUPAL

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, SECRETARY KEITH DUFFEY

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH DUFFEY

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANITA DUFFEY

View Document

06/08/196 August 2019 SECRETARY APPOINTED MRS RITA RUPAL

View Document

06/08/196 August 2019 CESSATION OF KEITH STEVEN DUFFEY AS A PSC

View Document

06/08/196 August 2019 CESSATION OF ANITA YVONNE DUFFEY AS A PSC

View Document

06/08/196 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TINKERBELLS NURSERY & PRE-SCHOOL LTD

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/07/1916 July 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/06/1913 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043545870003

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043545870003

View Document

18/04/1918 April 2019 31/01/19 UNAUDITED ABRIDGED

View Document

22/02/1922 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 12/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MR KEITH STEVEN DUFFEY / 08/10/2018

View Document

08/10/188 October 2018 PSC'S CHANGE OF PARTICULARS / MRS ANITA YVONNE DUFFEY / 08/10/2018

View Document

03/04/183 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH STEVEN DUFFEY / 12/05/2017

View Document

08/09/178 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KEITH STEVEN DUFFEY / 12/05/2017

View Document

08/09/178 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANITA YVONNE DUFFEY / 12/05/2017

View Document

16/06/1716 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

04/03/164 March 2016 COMPANY NAME CHANGED LITTLE MISS MUFFETS LIMITED CERTIFICATE ISSUED ON 04/03/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

15/12/1515 December 2015 REGISTERED OFFICE CHANGED ON 15/12/2015 FROM C/O BALDWIN GRAVESTOCK & OWEN LIMITED ST DAVID'S COURT UNION STREET WOLVERHAMPTON WV1 3JE

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 REGISTERED OFFICE CHANGED ON 07/02/2014 FROM C/O GRAVESTOCK & OWEN, 75 NEW ROAD, WILLENHALL WEST MIDLANDS WV12 2DA

View Document

07/02/147 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

18/01/1218 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/02/111 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANITA YVONNE DUFFEY / 01/10/2009

View Document

03/02/103 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEVEN DUFFEY / 01/10/2009

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/01/0924 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/03/0826 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/05/0618 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0624 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

31/01/0431 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

28/02/0328 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0319 February 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0313 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 SECRETARY RESIGNED

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

04/07/024 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/022 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0230 May 2002 COMPANY NAME CHANGED C.W. LINK (ELECTRICAL) LIMITED CERTIFICATE ISSUED ON 30/05/02

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0230 January 2002 DIRECTOR RESIGNED

View Document

17/01/0217 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information