QUALITY MACHINING SERVICES (GRIMSBY) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/05/2522 May 2025 | Cessation of Daniel Timothy Funnell as a person with significant control on 2024-12-17 |
| 22/05/2522 May 2025 | Unaudited abridged accounts made up to 2025-02-28 |
| 22/05/2522 May 2025 | Notification of Quality Machining Holdings Limited as a person with significant control on 2024-12-17 |
| 13/03/2513 March 2025 | Confirmation statement made on 2025-02-28 with updates |
| 28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
| 06/11/246 November 2024 | Total exemption full accounts made up to 2024-02-29 |
| 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 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with updates |
| 27/02/2427 February 2024 | Purchase of own shares. |
| 27/02/2427 February 2024 | Cancellation of shares. Statement of capital on 2023-04-06 |
| 06/11/236 November 2023 | Total exemption full accounts made up to 2023-02-28 |
| 05/07/235 July 2023 | Cessation of Anne Elizabeth Andrew as a person with significant control on 2023-04-06 |
| 05/07/235 July 2023 | Cessation of Robert Andrew as a person with significant control on 2023-04-06 |
| 05/07/235 July 2023 | Change of details for Mr Daniel Timothy Funnell as a person with significant control on 2023-04-06 |
| 11/05/2311 May 2023 | Termination of appointment of Carol Anne Spencer as a secretary on 2020-12-16 |
| 11/05/2311 May 2023 | Director's details changed for Mr Daniel Timothy Funnell on 2023-05-11 |
| 11/05/2311 May 2023 | Termination of appointment of Robert Andrew as a director on 2023-04-06 |
| 11/05/2311 May 2023 | Change of details for Mr Daniel Timothy Funnell as a person with significant control on 2023-05-11 |
| 15/03/2315 March 2023 | Confirmation statement made on 2023-02-28 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 10/05/2210 May 2022 | Notification of Daniel Timothy Funnell as a person with significant control on 2020-12-31 |
| 29/04/2229 April 2022 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 17/07/2017 July 2020 | 28/02/20 TOTAL EXEMPTION FULL |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 26/07/1926 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 24/01/1924 January 2019 | DIRECTOR APPOINTED MR ROBERT ANDREW |
| 28/11/1828 November 2018 | APPOINTMENT TERMINATED, DIRECTOR NEIL SPENCER |
| 12/10/1812 October 2018 | APPOINTMENT TERMINATED, DIRECTOR DAVID ROBINSON |
| 01/08/181 August 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 27/06/1827 June 2018 | DIRECTOR APPOINTED MR DAVID ROBINSON |
| 27/06/1827 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDREW |
| 27/06/1827 June 2018 | DIRECTOR APPOINTED MR NEIL ANTHONY SPENCER |
| 14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 09/06/179 June 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 22/07/1622 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 11/03/1611 March 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 10/06/1510 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 03/03/153 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 16/06/1416 June 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 25/03/1425 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 11/11/1311 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 21/10/1321 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / CAROL ANNE WILLEY / 19/07/2013 |
| 07/03/137 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 26/06/1226 June 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
| 13/03/1213 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
| 10/05/1110 May 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 04/03/114 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
| 22/07/1022 July 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 18/03/1018 March 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
| 12/12/0912 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
| 30/03/0930 March 2009 | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS |
| 09/12/089 December 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 29/07/0829 July 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
| 28/05/0828 May 2008 | RETURN MADE UP TO 28/02/08; NO CHANGE OF MEMBERS |
| 25/07/0725 July 2007 | |
| 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 |
| 14/07/0714 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
| 05/04/075 April 2007 | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS |
| 09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
| 15/03/0615 March 2006 | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS |
| 18/07/0518 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
| 28/04/0528 April 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS; AMEND |
| 03/03/053 March 2005 | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS |
| 23/07/0423 July 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS; AMEND |
| 21/06/0421 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
| 22/03/0422 March 2004 | RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS |
| 26/06/0326 June 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
| 06/04/036 April 2003 | RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS |
| 14/02/0314 February 2003 | DIRECTOR RESIGNED |
| 27/05/0227 May 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
| 08/04/028 April 2002 | RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS |
| 12/07/0112 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01 |
| 02/04/012 April 2001 | RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS |
| 30/05/0030 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00 |
| 27/03/0027 March 2000 | RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS |
| 01/03/001 March 2000 | PARTICULARS OF MORTGAGE/CHARGE |
| 16/07/9916 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 |
| 25/03/9925 March 1999 | RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS |
| 12/10/9812 October 1998 | RETURN MADE UP TO 20/09/98; FULL LIST OF MEMBERS |
| 08/06/988 June 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 |
| 27/01/9827 January 1998 | RETURN MADE UP TO 20/09/97; FULL LIST OF MEMBERS |
| 03/12/973 December 1997 | ACC. REF. DATE EXTENDED FROM 30/09/97 TO 28/02/98 |
| 26/06/9726 June 1997 | DIRECTOR RESIGNED |
| 26/06/9726 June 1997 | SECRETARY RESIGNED |
| 26/06/9726 June 1997 | NEW SECRETARY APPOINTED |
| 16/04/9716 April 1997 | SECRETARY RESIGNED |
| 16/04/9716 April 1997 | DIRECTOR RESIGNED |
| 08/04/978 April 1997 | |
| 08/04/978 April 1997 | REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 2 RILESTON PLACE BOTTESFORD SCUNTHORPE SOUTH HUMBERSIDE DN16 3SP |
| 06/04/976 April 1997 | NEW DIRECTOR APPOINTED |
| 06/04/976 April 1997 | NEW DIRECTOR APPOINTED |
| 18/02/9718 February 1997 | COMPANY NAME CHANGED QUALITY MACHINING SERVICES (6Y) LIMITED CERTIFICATE ISSUED ON 19/02/97 |
| 03/01/973 January 1997 | COMPANY NAME CHANGED NET 21 (INTERNATIONAL) LIMITED CERTIFICATE ISSUED ON 06/01/97 |
| 20/09/9620 September 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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