QUALITY LOCUM SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Liquidators' statement of receipts and payments to 2025-02-25 |
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 |
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 |
02/03/242 March 2024 | Appointment of a voluntary liquidator |
02/03/242 March 2024 | Statement of affairs |
02/03/242 March 2024 | Resolutions |
02/03/242 March 2024 | Resolutions |
05/01/245 January 2024 | Confirmation statement made on 2024-01-05 with updates |
26/07/2326 July 2023 | Notification of Vital Care Support Uk Limited as a person with significant control on 2022-07-22 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
26/07/2326 July 2023 | Cessation of Leslie John Finlay as a person with significant control on 2022-07-22 |
26/07/2326 July 2023 | Confirmation statement made on 2023-07-26 with no updates |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-22 with no updates |
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 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
01/10/221 October 2022 | Compulsory strike-off action has been discontinued |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-10-31 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with updates |
24/02/2224 February 2022 | Cessation of Chantelle Louise Conway as a person with significant control on 2022-02-24 |
23/02/2223 February 2022 | Termination of appointment of Steven John Conway as a director on 2022-02-23 |
22/02/2222 February 2022 | Termination of appointment of Chantelle Conway as a director on 2022-02-22 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES |
09/01/199 January 2019 | APPOINTMENT TERMINATED, DIRECTOR THOMAS BIRCH |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/07/1817 July 2018 | 31/10/17 UNAUDITED ABRIDGED |
11/05/1811 May 2018 | ADOPT ARTICLES 20/05/2015 |
01/05/181 May 2018 | DIRECTOR APPOINTED MR LESLIE JOHN FINLAY |
01/05/181 May 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN HUNT |
09/04/189 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/10/1719 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/16 |
01/08/171 August 2017 | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/15 |
05/04/175 April 2017 | DIRECTOR APPOINTED MR THOMAS MICHAEL BIRCH |
31/03/1731 March 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
16/03/1716 March 2017 | DIRECTOR APPOINTED MR JOHN ADDISON HUNT |
16/03/1716 March 2017 | DIRECTOR APPOINTED MR STEVEN PENDERGAST |
16/03/1716 March 2017 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE PENDERGAST |
07/03/177 March 2017 | DIRECTOR APPOINTED MR STEVEN CONWAY |
07/03/177 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHANTELLE URQUHART / 11/06/2015 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
02/02/162 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/07/151 July 2015 | PREVSHO FROM 31/01/2015 TO 31/10/2014 |
30/01/1530 January 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
17/06/1417 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088683400001 |
26/03/1426 March 2014 | 19/03/14 STATEMENT OF CAPITAL GBP 200 |
24/03/1424 March 2014 | 19/03/14 STATEMENT OF CAPITAL GBP 200 |
21/03/1421 March 2014 | DIRECTOR APPOINTED MRS CHARLOTTE PENDERGAST |
21/03/1421 March 2014 | REGISTERED OFFICE CHANGED ON 21/03/2014 FROM HARLECH VIEW WELLINGTON TERRACE CRICCIETH GWYNEDD LL52 0DB UNITED KINGDOM |
30/01/1430 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUALITY LOCUM SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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