QUALITY MACHINING SERVICES (GRIMSBY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Cessation of Daniel Timothy Funnell as a person with significant control on 2024-12-17

View Document

22/05/2522 May 2025 Unaudited abridged accounts made up to 2025-02-28

View Document

22/05/2522 May 2025 Notification of Quality Machining Holdings Limited as a person with significant control on 2024-12-17

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

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

View Accounts

06/11/246 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

06/11/246 November 2024 Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB to 227-229 Cleethorpe Road Grimsby N E Lincolnshire DN31 3BE on 2024-11-06

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with updates

View Document

27/02/2427 February 2024 Purchase of own shares.

View Document

27/02/2427 February 2024 Cancellation of shares. Statement of capital on 2023-04-06

View Document

06/11/236 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/07/235 July 2023 Cessation of Anne Elizabeth Andrew as a person with significant control on 2023-04-06

View Document

05/07/235 July 2023 Cessation of Robert Andrew as a person with significant control on 2023-04-06

View Document

05/07/235 July 2023 Change of details for Mr Daniel Timothy Funnell as a person with significant control on 2023-04-06

View Document

11/05/2311 May 2023 Termination of appointment of Carol Anne Spencer as a secretary on 2020-12-16

View Document

11/05/2311 May 2023 Director's details changed for Mr Daniel Timothy Funnell on 2023-05-11

View Document

11/05/2311 May 2023 Termination of appointment of Robert Andrew as a director on 2023-04-06

View Document

11/05/2311 May 2023 Change of details for Mr Daniel Timothy Funnell as a person with significant control on 2023-05-11

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

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

View Accounts

10/05/2210 May 2022 Notification of Daniel Timothy Funnell as a person with significant control on 2020-12-31

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2022-02-28

View Document

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

View Accounts

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

View Accounts

17/07/2017 July 2020 28/02/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

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

View Accounts

26/07/1926 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

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

View Accounts

24/01/1924 January 2019 DIRECTOR APPOINTED MR ROBERT ANDREW

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL SPENCER

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON

View Document

01/08/181 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR DAVID ROBINSON

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW

View Document

27/06/1827 June 2018 DIRECTOR APPOINTED MR NEIL ANTHONY SPENCER

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

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

View Accounts

09/06/179 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

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

View Accounts

22/07/1622 July 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/03/1611 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

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

View Accounts

10/06/1510 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

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

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

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

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

21/10/1321 October 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE WILLEY / 19/07/2013

View Document

07/03/137 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

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

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/03/114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

18/03/1018 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS

View Document

25/07/0725 July 2007

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: SANDERSON WILSON & CO 23 DUDLEY STREET GRIMSBY NORTH EAST LINCOLNSHIRE DN31 2AW

View Document

14/07/0714 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/03/0615 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/04/0528 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS; AMEND

View Document

03/03/053 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS; AMEND

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

22/03/0422 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/04/036 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

08/04/028 April 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

02/04/012 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9916 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

27/01/9827 January 1998 RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 28/02/98

View Document

26/06/9726 June 1997 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 SECRETARY RESIGNED

View Document

26/06/9726 June 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 SECRETARY RESIGNED

View Document

16/04/9716 April 1997 DIRECTOR RESIGNED

View Document

08/04/978 April 1997

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 2 RILESTON PLACE BOTTESFORD SCUNTHORPE SOUTH HUMBERSIDE DN16 3SP

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

06/04/976 April 1997 NEW DIRECTOR APPOINTED

View Document

18/02/9718 February 1997 COMPANY NAME CHANGED QUALITY MACHINING SERVICES (6Y) LIMITED CERTIFICATE ISSUED ON 19/02/97

View Document

03/01/973 January 1997 COMPANY NAME CHANGED NET 21 (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 06/01/97

View Document

20/09/9620 September 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