QUALITY ISO SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/10/259 October 2025 NewMicro company accounts made up to 2025-02-28

View Document

07/03/257 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

04/10/244 October 2024 Micro company accounts made up to 2024-02-28

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-23 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/10/2322 October 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

25/02/2325 February 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

24/02/2224 February 2022 Confirmation statement made on 2022-02-23 with no updates

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 CONFIRMATION STATEMENT MADE ON 23/02/21, NO UPDATES

View Document

10/08/2010 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

25/11/1925 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM 8 SPUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3EB

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES RUSSELL / 05/03/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR ERIC CHARLES RUSSELL / 05/03/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

20/11/1820 November 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY RUSSELL

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES RUSSELL / 13/03/2018

View Document

13/03/1813 March 2018 PSC'S CHANGE OF PARTICULARS / MR ERIC CHARLES RUSSELL / 13/03/2018

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

13/03/1813 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY JEAN RUSSELL / 13/03/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

24/11/1624 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

29/03/1629 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

02/02/162 February 2016 DIRECTOR APPOINTED MRS ROSEMARY JEAN RUSSELL

View Document

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/03/1523 March 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

14/03/1414 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/02/1427 February 2014 COMPANY NAME CHANGED ERIC C RUSSELL LTD CERTIFICATE ISSUED ON 27/02/14

View Document

13/02/1413 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

28/11/1228 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

24/09/1224 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC RUSSELL / 24/09/2012

View Document

29/03/1229 March 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

28/03/1128 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR APPOINTED MR ERIC RUSSELL

View Document

23/02/1023 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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