AUTOMOTIVE QUALITY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
25/04/2325 April 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
07/02/237 February 2023 | First Gazette notice for voluntary strike-off |
25/01/2325 January 2023 | Application to strike the company off the register |
19/01/2319 January 2023 | Administrative restoration application |
19/01/2319 January 2023 | Confirmation statement made on 2022-06-13 with no updates |
20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
20/12/2220 December 2022 | Final Gazette dissolved via compulsory strike-off |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-06-30 |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-13 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM BERRYWOOD ACCOUNTANTS, THE NEW STUDIO WINTERSHILL FARM DURLEY SOUTHAMPTON HAMPSHIRE SO32 2AH ENGLAND |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES |
29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES |
29/03/1829 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
10/07/1710 July 2017 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES |
10/07/1710 July 2017 | 14/06/16 STATEMENT OF CAPITAL GBP 100 |
07/07/177 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATTHEW CONWAY |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
23/12/1623 December 2016 | REGISTERED OFFICE CHANGED ON 23/12/2016 FROM THE STUDIO WINTERSHILL HALL DURLEY SOUTHAMPTON HAMPSHIRE SO32 2AL ENGLAND |
14/07/1614 July 2016 | Annual return made up to 13 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/03/1628 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
18/03/1618 March 2016 | REGISTERED OFFICE CHANGED ON 18/03/2016 FROM 20 PRUNUS CLOSE LORDSWOOD SOUTHAMPTON HAMPSHIRE SO16 8ES |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
25/06/1525 June 2015 | Annual return made up to 13 June 2015 with full list of shareholders |
13/03/1513 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
24/06/1424 June 2014 | Annual return made up to 13 June 2014 with full list of shareholders |
13/06/1313 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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