QUALITY CAKE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/02/258 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

27/10/2427 October 2024 Micro company accounts made up to 2024-01-31

View Document

04/02/244 February 2024 Change of details for Mr Jeffrey Wolstanholme as a person with significant control on 2016-04-06

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM UNIT 4 CAMBELLS COURT LORD STREET LYTHAM ST. ANNES LANCASHIRE FY8 2DF ENGLAND

View Document

06/07/186 July 2018 DIRECTOR APPOINTED MR KENNETH WARD

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WOLSTANHOLME

View Document

23/03/1823 March 2018 DIRECTOR APPOINTED MR JEFFREY WOLSTANHOLME

View Document

23/03/1823 March 2018 APPOINTMENT TERMINATED, DIRECTOR DIANE MOORE

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

27/10/1727 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

14/07/1714 July 2017 REGISTERED OFFICE CHANGED ON 14/07/2017 FROM UNIT 2 CAMPBELLS COURT LORD STREET LYTHAM ST ANNES LANCASHIRE FY8 2DF

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

01/03/171 March 2017 DIRECTOR APPOINTED MRS DIANE MOORE

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

29/10/1629 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

18/10/1618 October 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK COYLE

View Document

03/02/163 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/02/1511 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/10/1423 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

13/03/1413 March 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR HAROLD WOLSTANHOLME

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR PATRICK MARTIN COYLE

View Document

24/01/1324 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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