FIRST QUALITY IMPROVEMENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
22/08/2322 August 2023 | Final Gazette dissolved via voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
06/06/236 June 2023 | First Gazette notice for voluntary strike-off |
30/05/2330 May 2023 | Application to strike the company off the register |
06/02/236 February 2023 | Confirmation statement made on 2023-01-15 with no updates |
09/11/229 November 2022 | Change of details for Mr Vincent John Adams as a person with significant control on 2022-11-02 |
09/11/229 November 2022 | Secretary's details changed for Louise Adams on 2022-11-02 |
09/11/229 November 2022 | Director's details changed for Vincent John Adams on 2022-11-02 |
09/11/229 November 2022 | Registered office address changed from St. George's House 215-219 Chester Road Manchester Lancashire M15 4JE United Kingdom to C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL on 2022-11-09 |
09/11/229 November 2022 | Change of details for Mrs Louise Adams as a person with significant control on 2022-11-02 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
27/01/2227 January 2022 | Confirmation statement made on 2022-01-15 with updates |
18/10/2118 October 2021 | Previous accounting period extended from 2021-01-31 to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
25/01/2125 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/01/2021 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
31/10/1931 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MR VINCENT JOHN ADAMS / 01/11/2018 |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE ADAMS / 01/11/2018 |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MR VINCENT JOHN ADAMS / 01/11/2018 |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS LOUISE ADAMS / 01/11/2018 |
24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN ADAMS / 01/11/2018 |
24/01/1924 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE ADAMS / 01/11/2018 |
24/01/1924 January 2019 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE ADAMS / 01/11/2018 |
24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN ADAMS / 01/11/2018 |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM UNIT 1 TRETHORNE BUSINESS PARK KENNARDS HOUSE LAUNCESTON CORNWALL PL15 8QE UNITED KINGDOM |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, WITH UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
24/01/1724 January 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
19/08/1619 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
17/03/1617 March 2016 | REGISTERED OFFICE CHANGED ON 17/03/2016 FROM ST. GEORGE'S HOUSE 215 - 219 CHESTER ROAD MANCHESTER M15 4JE |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/01/1627 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
21/10/1521 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
28/01/1528 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
30/10/1430 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
14/02/1414 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
18/07/1318 July 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
22/03/1222 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / LOUISE ADAMS / 01/01/2012 |
22/03/1222 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / VINCENT JOHN ADAMS / 01/01/2012 |
22/03/1222 March 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
21/09/1121 September 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
07/02/117 February 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
03/02/103 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
03/09/093 September 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
28/01/0928 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | RE SHARES & SHARE DIVIDENDS 31/10/2008 |
14/11/0814 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
05/02/085 February 2008 | RETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
01/09/071 September 2007 | SECRETARY RESIGNED |
01/09/071 September 2007 | NEW SECRETARY APPOINTED |
13/07/0713 July 2007 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: NATIONAL WESTMINSTER HOUSE 21-23 STAMFORD NEW ROAD ALTRINCHAM CHESHIRE WA14 1DB |
16/03/0716 March 2007 | RETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS |
15/03/0715 March 2007 | DIRECTOR'S PARTICULARS CHANGED |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
27/02/0627 February 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
06/06/056 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
07/02/057 February 2005 | RETURN MADE UP TO 15/01/05; FULL LIST OF MEMBERS |
26/01/0426 January 2004 | RETURN MADE UP TO 15/01/04; FULL LIST OF MEMBERS |
31/01/0331 January 2003 | NEW DIRECTOR APPOINTED |
31/01/0331 January 2003 | NEW SECRETARY APPOINTED |
17/01/0317 January 2003 | SECRETARY RESIGNED |
17/01/0317 January 2003 | DIRECTOR RESIGNED |
15/01/0315 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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