STANMORE QUALITY SERVICES LIMITED

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-08-16 with no updates

View Document

07/04/257 April 2025 Director's details changed for Miss Jayde O'connor on 2024-10-20

View Document

01/04/251 April 2025 Full accounts made up to 2024-08-31

View Document

02/09/242 September 2024 Certificate of change of name

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

23/05/2423 May 2024 Full accounts made up to 2023-08-31

View Document

19/10/2319 October 2023 Termination of appointment of Kiren Narshi Shah as a director on 2023-10-06

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

28/02/2328 February 2023 Full accounts made up to 2022-08-31

View Document

06/01/236 January 2023 Satisfaction of charge 032385930001 in full

View Document

29/04/2229 April 2022 Full accounts made up to 2021-08-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

30/06/2030 June 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

08/05/198 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

18/04/1818 April 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

01/06/161 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

28/08/1528 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

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

View Document

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

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

View Document

28/01/1428 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032385930001

View Document

26/09/1326 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

16/04/1316 April 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

05/09/125 September 2012 Annual return made up to 16 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

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

View Document

09/09/119 September 2011 SECRETARY'S CHANGE OF PARTICULARS / CATERINA O'CONNOR / 31/08/2010

View Document

09/09/119 September 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MAURICE ANTHONY O'CONNOR / 31/08/2010

View Document

09/09/119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CATERINA O'CONNOR / 31/08/2010

View Document

03/06/113 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

20/09/1020 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM 58 LEMSFORD ROAD ST. ALBANS HERTFORDSHIRE AL1 3PR

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

19/08/0919 August 2009 RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

22/08/0822 August 2008 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

17/08/0717 August 2007 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 RETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

06/10/036 October 2003 RETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS

View Document

22/11/0122 November 2001 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

17/11/0017 November 2000 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

13/09/0013 September 2000 RETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 REGISTERED OFFICE CHANGED ON 14/06/00 FROM: 29 BELLAMY DRIVE STANMORE MIDDLESEX HA7 2DD

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

20/10/9920 October 1999 RETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 16/08/98; NO CHANGE OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 SECRETARY RESIGNED

View Document

16/08/9616 August 1996 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