QUALITY RECYCLING SOLUTIONS LTD

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-21 with no updates

View Document

01/04/251 April 2025 Accounts for a small company made up to 2024-08-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

23/05/2423 May 2024 Accounts for a small company made up to 2023-08-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

28/02/2328 February 2023 Accounts for a small company made up to 2022-08-31

View Document

06/01/236 January 2023 Satisfaction of charge 051583100001 in full

View Document

27/04/2227 April 2022 Accounts for a small company made up to 2021-08-31

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES

View Document

23/06/2023 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

03/05/193 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES

View Document

18/04/1818 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

22/06/1622 June 2016 Annual return made up to 21 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

14/07/1514 July 2015 Annual return made up to 21 June 2015 with full list of shareholders

View Document

19/05/1519 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

17/07/1417 July 2014 Annual return made up to 21 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051583100001

View Document

19/07/1319 July 2013 Annual return made up to 21 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ANTHONY O'CONNOR / 07/12/2011

View Document

03/07/123 July 2012 Annual return made up to 21 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CATERINA O'CONNOR / 07/12/2011

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM AJP BUSINESS CENTRE 152-154 COLES GREEN ROAD LONDON NW2 7HD

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATERINA O'CONNOR / 08/06/2010

View Document

22/07/1122 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MAURICE ANTHONY O'CONNOR / 08/06/2010

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ANTHONY O'CONNOR / 08/06/2010

View Document

22/07/1122 July 2011 Annual return made up to 21 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/12/1013 December 2010 PREVEXT FROM 30/06/2010 TO 31/08/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATERINA O'CONNOR / 21/06/2010

View Document

22/07/1022 July 2010 Annual return made up to 21 June 2010 with full list of shareholders

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ANTHONY O'CONNOR / 21/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/12/0916 December 2009 REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTFORDSHIRE SG13 7TZ

View Document

24/06/0924 June 2009 RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/08/0821 August 2008 RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 COMPANY NAME CHANGED ST ALBANS SURFACING (HERTS.) LIM ITED CERTIFICATE ISSUED ON 13/06/07

View Document

07/06/077 June 2007 DIRECTOR RESIGNED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 147A HIGH STREET WALTHAM CROSS HERTFORDSHIRE EN8 7AP

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 21/06/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 21/06/05; FULL LIST OF MEMBERS

View Document

28/06/0428 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/06/0421 June 2004 SECRETARY RESIGNED

View Document

21/06/0421 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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