QUALITAS FLEET SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
24/03/2524 March 2025 | Director's details changed for Mr Sean Consadine on 2024-12-31 |
24/01/2524 January 2025 | Registration of charge 131068460008, created on 2025-01-23 |
08/08/248 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Confirmation statement made on 2024-03-14 with updates |
26/03/2426 March 2024 | Notification of Dst3 Investments Limited as a person with significant control on 2024-03-14 |
26/03/2426 March 2024 | Cessation of Stephen Paul Turner as a person with significant control on 2024-03-14 |
26/03/2426 March 2024 | Notification of Nsc2 Investments Limited as a person with significant control on 2024-03-14 |
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 |
25/07/2325 July 2023 | Registration of charge 131068460007, created on 2023-07-04 |
14/07/2314 July 2023 | Confirmation statement made on 2023-06-29 with no updates |
05/05/235 May 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/03/2314 March 2023 | Change of details for Mr Stephen Paul Turner as a person with significant control on 2023-02-14 |
14/02/2314 February 2023 | Cessation of Dominique Turner as a person with significant control on 2022-06-29 |
14/02/2314 February 2023 | Change of details for Mr Stephen Paul Turner as a person with significant control on 2022-06-29 |
20/09/2220 September 2022 | Satisfaction of charge 131068460003 in full |
20/09/2220 September 2022 | Satisfaction of charge 131068460005 in full |
17/05/2217 May 2022 | Appointment of Mr Sean Consadine as a director on 2022-05-13 |
09/05/229 May 2022 | Total exemption full accounts made up to 2022-03-31 |
20/04/2220 April 2022 | Registration of charge 131068460004, created on 2022-04-20 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
06/01/226 January 2022 | Termination of appointment of Dominique Turner as a director on 2021-12-31 |
03/12/213 December 2021 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
12/01/2112 January 2021 | COMPANY NAME CHANGED QUALITAS VEHICLE LISTING LIMITED CERTIFICATE ISSUED ON 12/01/21 |
07/01/217 January 2021 | DIRECTOR APPOINTED MR STEPHEN PAUL TURNER |
07/01/217 January 2021 | DIRECTOR APPOINTED MRS DOMINIQUE TURNER |
07/01/217 January 2021 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER |
31/12/2031 December 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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