QUALITY LOCUM SOLUTIONS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Liquidators' statement of receipts and payments to 2025-02-25

View Document

09/01/259 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09

View Document

02/03/242 March 2024 Registered office address changed from Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2024-03-02

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

02/03/242 March 2024 Statement of affairs

View Document

02/03/242 March 2024 Resolutions

View Document

02/03/242 March 2024 Resolutions

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with updates

View Document

26/07/2326 July 2023 Notification of Vital Care Support Uk Limited as a person with significant control on 2022-07-22

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

26/07/2326 July 2023 Cessation of Leslie John Finlay as a person with significant control on 2022-07-22

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

24/11/2224 November 2022 Registered office address changed from Military House 24 Castle Street Chester CH1 2DS to Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE on 2022-11-24

View Document

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

View Accounts

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

01/10/221 October 2022 Compulsory strike-off action has been discontinued

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-10-31

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

27/09/2227 September 2022 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

24/02/2224 February 2022 Cessation of Chantelle Louise Conway as a person with significant control on 2022-02-24

View Document

23/02/2223 February 2022 Termination of appointment of Steven John Conway as a director on 2022-02-23

View Document

22/02/2222 February 2022 Termination of appointment of Chantelle Conway as a director on 2022-02-22

View Document

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

View Accounts

19/07/2119 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

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

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS BIRCH

View Document

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

View Accounts

17/07/1817 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 ADOPT ARTICLES 20/05/2015

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR LESLIE JOHN FINLAY

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

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

View Accounts

19/10/1719 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16

View Document

01/08/171 August 2017 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15

View Document

05/04/175 April 2017 DIRECTOR APPOINTED MR THOMAS MICHAEL BIRCH

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR JOHN ADDISON HUNT

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR STEVEN PENDERGAST

View Document

16/03/1716 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR STEVEN CONWAY

View Document

07/03/177 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHANTELLE URQUHART / 11/06/2015

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/02/162 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

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

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

01/07/151 July 2015 PREVSHO FROM 31/01/2015 TO 31/10/2014

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

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

View Accounts

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088683400001

View Document

26/03/1426 March 2014 19/03/14 STATEMENT OF CAPITAL GBP 200

View Document

24/03/1424 March 2014 19/03/14 STATEMENT OF CAPITAL GBP 200

View Document

21/03/1421 March 2014 DIRECTOR APPOINTED MRS CHARLOTTE PENDERGAST

View Document

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM HARLECH VIEW WELLINGTON TERRACE CRICCIETH GWYNEDD LL52 0DB UNITED KINGDOM

View Document

30/01/1430 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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