QUALITYLINK SERVICES PROVIDER LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

25/11/2425 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

19/11/2319 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

13/02/2313 February 2023 Registered office address changed from The Priory Thremhall Park Start Hill Bishop's Stortford Hertfordshire CM22 7WE to 4 South Walk West Wickham BR4 9JA on 2023-02-13

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

10/02/2210 February 2022 Termination of appointment of Janet Oluwabunmi Emmanuel as a director on 2022-01-30

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/02/2113 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, WITH UPDATES

View Document

19/01/2119 January 2021 19/01/21 STATEMENT OF CAPITAL GBP 1

View Document

20/10/2020 October 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/10/2020

View Document

20/10/2020 October 2020 NOTIFICATION OF PSC STATEMENT ON 20/10/2020

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

27/03/2027 March 2020 DIRECTOR APPOINTED MRS JANET OLUWABUNMI EMMANUEL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

12/06/1912 June 2019 APPOINTMENT TERMINATED, DIRECTOR JANET EMMANUEL

View Document

11/05/1911 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/11/1828 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

04/11/184 November 2018 DIRECTOR APPOINTED MRS JANET EMMANUEL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

28/11/1628 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

01/06/161 June 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

29/04/1529 April 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

03/12/143 December 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

05/09/145 September 2014 REGISTERED OFFICE CHANGED ON 05/09/2014 FROM MAURICE HOUSE SOUTHMILL ROAD BISHOP'S STORTFORD HERTFORDSHIRE CM23 3DH

View Document

20/08/1420 August 2014 DISS40 (DISS40(SOAD))

View Document

19/08/1419 August 2014 24/02/14 NO CHANGES

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

05/12/135 December 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/12

View Document

05/06/135 June 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

22/01/1322 January 2013 29/02/12 TOTAL EXEMPTION FULL

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED CHRISTOPHER EMMANUEL

View Document

25/09/1225 September 2012 APPOINTMENT TERMINATED, SECRETARY JANET EMMANUEL

View Document

25/09/1225 September 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

30/05/1230 May 2012 APPOINTMENT TERMINATED, DIRECTOR OLABISI POPOOLA

View Document

05/03/125 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLABISI POPOOLA / 04/01/2012

View Document

23/06/1123 June 2011 REGISTERED OFFICE CHANGED ON 23/06/2011 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR JANET EMMANUEL

View Document

23/06/1123 June 2011 DIRECTOR APPOINTED OLABISI POPOOLA

View Document

24/02/1124 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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