QUALITY RESOURCING SOLUTIONS LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/04/2425 April 2024 Unaudited abridged accounts made up to 2023-07-31

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

12/04/2312 April 2023 Accounts for a small company made up to 2022-07-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

08/03/238 March 2023 Registered office address changed from C/O New College Stamford Drift Road Stamford Lincolnshire PE9 1XA to Stamford College Drift Road Stamford PE9 1XA on 2023-03-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/04/2126 April 2021 31/07/20 UNAUDITED ABRIDGED

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/07/2016 July 2020 31/07/19 UNAUDITED ABRIDGED

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

06/07/206 July 2020 NOTIFICATION OF PSC STATEMENT ON 06/07/2020

View Document

06/07/206 July 2020 CESSATION OF NEW COLLEGE STAMFORD AS A PSC

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/04/1929 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MS LOUISE AILSA PERRY

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARE

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MRS CAROL HARGREAVES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON GRANT

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY SALLY BROOK SHANAHAN

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR SALLY BROOK SHANAHAN

View Document

24/04/1724 April 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR DAVID PENNELL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

03/02/173 February 2017 COMPANY NAME CHANGED STAMFORD PLUS LTD CERTIFICATE ISSUED ON 03/02/17

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH BEVAN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/06/1610 June 2016 DIRECTOR APPOINTED MR ANDREW CLARE

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MRS ELIZABETH JEAN BEVAN

View Document

04/04/164 April 2016 07/03/16 NO MEMBER LIST

View Document

29/03/1629 March 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

16/12/1516 December 2015 DIRECTOR APPOINTED MRS JANET MEENAGHAN

View Document

16/10/1516 October 2015 APPOINTMENT TERMINATED, DIRECTOR APRIL CARROL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/05/1528 May 2015 DIRECTOR APPOINTED MISS ALISON JAYNE GRANT

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK TERREY

View Document

25/03/1525 March 2015 07/03/15 NO MEMBER LIST

View Document

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK SHARP

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MS APRIL DAWN ELAINE CARROL

View Document

04/11/144 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW PATIENCE

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

28/04/1428 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

25/04/1425 April 2014 PREVSHO FROM 31/07/2014 TO 31/07/2013

View Document

10/03/1410 March 2014 CURREXT FROM 31/03/2014 TO 31/07/2014

View Document

10/03/1410 March 2014 07/03/14 NO MEMBER LIST

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

07/03/137 March 2013 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