QUALITY INGREDIENT SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
20/02/2420 February 2024 | Final Gazette dissolved via voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
05/12/235 December 2023 | First Gazette notice for voluntary strike-off |
27/11/2327 November 2023 | Application to strike the company off the register |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
23/08/2323 August 2023 | Compulsory strike-off action has been discontinued |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
22/08/2322 August 2023 | Micro company accounts made up to 2023-06-30 |
22/08/2322 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/02/2315 February 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
14/02/2214 February 2022 | Micro company accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
17/06/2117 June 2021 | Confirmation statement made on 2021-06-04 with no updates |
08/09/208 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
04/12/194 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
04/06/194 June 2019 | REGISTERED OFFICE CHANGED ON 04/06/2019 FROM DITCHLING HOUSE, DITCHLING NURSERIES BEACON ROAD HASSOCKS DITCHLING WEST SUSSEX BN6 8XB |
08/02/198 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CINZIA GUISEPPINA SCARPINI |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
12/08/1612 August 2016 | DIRECTOR APPOINTED MRS CINZIA GIUSEPPINA SCARPINI |
12/08/1612 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JEREMY RHODES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
29/06/1629 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
04/12/154 December 2015 | APPOINTMENT TERMINATED, DIRECTOR JACQUI BUDD |
04/12/154 December 2015 | DIRECTOR APPOINTED MR JEREMY CHARLES RHODES |
17/08/1517 August 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
15/06/1515 June 2015 | APPOINTMENT TERMINATED, DIRECTOR VIVIAN MURPHY |
15/06/1515 June 2015 | APPOINTMENT TERMINATED, DIRECTOR JEREMY RHODES |
15/06/1515 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
04/06/144 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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