QUALITY LOCUM SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/04/251 April 2025 Micro company accounts made up to 2024-12-31

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/05/2414 May 2024 Micro company accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

09/06/239 June 2023 Micro company accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Director's details changed for Mr Thomas Christopher Richards on 2023-02-01

View Document

02/02/232 February 2023 Director's details changed for Mr Michael David Barnard on 2023-02-01

View Document

01/02/231 February 2023 Change of details for Quality Locum Holdings Limited as a person with significant control on 2023-02-01

View Document

01/02/231 February 2023 Registered office address changed from Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England to 9 Appold Street London EC2A 2AP on 2023-02-01

View Document

01/02/231 February 2023 Secretary's details changed for Mr Daniel Francis Toner on 2023-02-01

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/04/2229 April 2022 Termination of appointment of Thomas Christopher Richards as a secretary on 2022-04-20

View Document

29/04/2229 April 2022 Appointment of Mr Daniel Francis Toner as a secretary on 2022-04-20

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/06/1920 June 2019 DIRECTOR APPOINTED MR MICHAEL DAVID BARNARD

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 SECRETARY APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD MCBRIDE

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCBRIDE

View Document

01/09/171 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

21/08/1721 August 2017 DIRECTOR APPOINTED MR THOMAS CHRISTOPHER RICHARDS

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/02/163 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/07/1411 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/02/1420 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

20/09/1320 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PAUL THOMAS MACMILLAN / 18/02/2013

View Document

18/02/1318 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM BUILDING 1 TURNFORD PLACE GREAT CAMBRIDGE ROAD, TURNFORD HERTFORDSHIRE EN10 6NH

View Document

20/02/1220 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

30/09/1130 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/06/117 June 2011 SECRETARY APPOINTED MR RICHARD MCBRIDE

View Document

06/06/116 June 2011 DIRECTOR APPOINTED MR RICHARD MCBRIDE

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT OLIVER

View Document

15/02/1115 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/02/1010 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PINDER

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED MR ROBERT ANTHONY OLIVER

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/09/0910 September 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

04/04/094 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED SECRETARY MICHAEL TAYLOR

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 AUDITOR'S RESIGNATION

View Document

04/09/074 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/06/0630 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/06/0623 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/062 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/062 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0513 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/03/0325 March 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

07/11/027 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0224 October 2002 REGISTERED OFFICE CHANGED ON 24/10/02 FROM: JESSICA HOUSE RED LION SQUARE 191 WANDSWORTH HIGH STREET LONDON SW18 4LS

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

09/09/029 September 2002 DIRECTOR RESIGNED

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0229 January 2002 RETURN MADE UP TO 23/01/02; NO CHANGE OF MEMBERS

View Document

26/01/0226 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 S366A DISP HOLDING AGM 01/06/01

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/12/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/015 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

09/11/009 November 2000 SECRETARY RESIGNED

View Document

09/11/009 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 AUDITOR'S RESIGNATION

View Document

09/11/009 November 2000 AUDITOR'S RESIGNATION

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM: HAMPTON HOUSE 100 CROSSBROOK STREET WALTHAM CROSS HERTFORDSHIRE EN8 8JJ

View Document

09/11/009 November 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/11/009 November 2000 FINANCIAL ASSISTANCE - SHARES ACQUISITION 24/10/00

View Document

09/11/009 November 2000 AGREEMENT 24/10/00

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0024 October 2000 ALTER ARTICLES 20/10/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

05/03/005 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

28/06/9928 June 1999 RETURN MADE UP TO 23/01/99; FULL LIST OF MEMBERS

View Document

16/06/9916 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9821 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

11/08/9811 August 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 £ NC 100/10100 08/06/

View Document

07/07/987 July 1998 REGISTERED OFFICE CHANGED ON 07/07/98 FROM: WELLINGTON HOUSE 273/275 HIGH STREET LONDON COLNEY HERTFORDSHIRE AL2 1HA

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

21/08/9721 August 1997 NEW DIRECTOR APPOINTED

View Document

21/08/9721 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

28/01/9728 January 1997 ACC. REF. DATE EXTENDED FROM 31/01/97 TO 30/04/97

View Document

26/02/9626 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9615 February 1996 SECRETARY RESIGNED

View Document

15/02/9615 February 1996 REGISTERED OFFICE CHANGED ON 15/02/96 FROM: WELLINGTON HOUSE 273/275 HIGH STREET LONDON COLNEY HERTFORDSHIRE AL2 2HA

View Document

15/02/9615 February 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW SECRETARY APPOINTED

View Document

14/02/9614 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

14/02/9614 February 1996 REGISTERED OFFICE CHANGED ON 14/02/96 FROM: THE STUDIO ST. NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

23/01/9623 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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