Q.R. FILLING SERVICES LIMITED

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2424 May 2024 Compulsory strike-off action has been discontinued

View Document

24/05/2424 May 2024 Compulsory strike-off action has been discontinued

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

30/04/2430 April 2024 First Gazette notice for compulsory strike-off

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

20/09/2020 September 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

05/02/205 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

18/04/1918 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

10/06/1810 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

18/07/1618 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

18/07/1618 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEWIS / 28/05/2015

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

23/06/1523 June 2015 SECRETARY'S CHANGE OF PARTICULARS / MS MICHELLE ANNE LOWE / 25/06/2014

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN LEWIS / 25/06/2014

View Document

23/06/1523 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE ANNE LOWE / 25/06/2014

View Document

23/06/1523 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

23/06/1523 June 2015 SAIL ADDRESS CHANGED FROM: UNIT 8 CONSTANCE INDUSTRIAL ESTATE WATERLOO ROAD WIDNES CHESHIRE WA8 0QR UNITED KINGDOM

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

28/02/1528 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

23/06/1423 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/02/141 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

25/06/1325 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY LEWIS / 24/06/2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

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

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

24/09/1224 September 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

28/02/1228 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/06/1016 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 SAIL ADDRESS CREATED

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHELLE ANNE LOWE / 27/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE ANNE LOWE / 27/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY LEWIS / 27/05/2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN LEWIS / 27/05/2010

View Document

11/06/1011 June 2010 REGISTERED OFFICE CHANGED ON 11/06/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

26/06/0926 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 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