QUALITAS FLEET SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

24/03/2524 March 2025 Director's details changed for Mr Sean Consadine on 2024-12-31

View Document

24/01/2524 January 2025 Registration of charge 131068460008, created on 2025-01-23

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

26/03/2426 March 2024 Notification of Dst3 Investments Limited as a person with significant control on 2024-03-14

View Document

26/03/2426 March 2024 Cessation of Stephen Paul Turner as a person with significant control on 2024-03-14

View Document

26/03/2426 March 2024 Notification of Nsc2 Investments Limited as a person with significant control on 2024-03-14

View Document

03/01/243 January 2024 Registered office address changed from Laurel Mount Mill Lane Rainhill Prescot L35 6NL England to 7-9 Macon Court Crewe Cheshire CW1 6EA on 2024-01-03

View Document

25/07/2325 July 2023 Registration of charge 131068460007, created on 2023-07-04

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

05/05/235 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Change of details for Mr Stephen Paul Turner as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Cessation of Dominique Turner as a person with significant control on 2022-06-29

View Document

14/02/2314 February 2023 Change of details for Mr Stephen Paul Turner as a person with significant control on 2022-06-29

View Document

20/09/2220 September 2022 Satisfaction of charge 131068460003 in full

View Document

20/09/2220 September 2022 Satisfaction of charge 131068460005 in full

View Document

17/05/2217 May 2022 Appointment of Mr Sean Consadine as a director on 2022-05-13

View Document

09/05/229 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

20/04/2220 April 2022 Registration of charge 131068460004, created on 2022-04-20

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/01/226 January 2022 Termination of appointment of Dominique Turner as a director on 2021-12-31

View Document

03/12/213 December 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

12/01/2112 January 2021 COMPANY NAME CHANGED QUALITAS VEHICLE LISTING LIMITED CERTIFICATE ISSUED ON 12/01/21

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MR STEPHEN PAUL TURNER

View Document

07/01/217 January 2021 DIRECTOR APPOINTED MRS DOMINIQUE TURNER

View Document

07/01/217 January 2021 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER

View Document

31/12/2031 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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