QUALITY SERVICE STANDARDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTermination of appointment of Ian James Studd as a director on 2025-08-11

View Document

12/08/2512 August 2025 NewAppointment of Mr Andrew Gordon Large as a director on 2025-08-11

View Document

18/06/2518 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

20/05/2520 May 2025 Termination of appointment of Paul Richard Tracey as a director on 2025-05-16

View Document

20/05/2520 May 2025 Appointment of Mr John Derek Turner as a director on 2025-05-16

View Document

14/04/2514 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

13/06/2413 June 2024 Director's details changed for Mr Ian James Studd on 2024-06-11

View Document

10/04/2410 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

12/07/2312 July 2023 Director's details changed for Miss Jessica-Rose Clark on 2023-07-12

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

17/05/2317 May 2023 Termination of appointment of David John Russell as a director on 2023-05-12

View Document

17/05/2317 May 2023 Appointment of Miss Jessica-Rose Clark as a director on 2023-05-12

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/01/2217 January 2022 Appointment of Mr Brian Kenny as a director on 2021-06-04

View Document

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

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

22/06/2122 June 2021 Termination of appointment of Paul Richard Tracey as a director on 2020-04-06

View Document

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

View Accounts

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/12/193 December 2019 SECRETARY APPOINTED MRS TRACY DEBRA BRITTEN

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR KERRY ALLSOP

View Document

03/10/193 October 2019 APPOINTMENT TERMINATED, SECRETARY PAUL SWINDON

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

02/05/182 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR DAVID JOHN RUSSELL

View Document

24/05/1724 May 2017 APPOINTMENT TERMINATED, DIRECTOR MATHIESON PURDIE

View Document

22/09/1622 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS KERRY JANE WARD / 15/07/2016

View Document

20/07/1620 July 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/06/1622 June 2016 DIRECTOR APPOINTED MR PAUL RICHARD TRACEY

View Document

16/06/1616 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MISS KERRY JANE WARD

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR ANTHONY WILLIAM GROVES

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR ANNETTE NEAVE

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE THOMPSON

View Document

19/08/1519 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

04/08/154 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN VICKERS

View Document

01/07/151 July 2015 DIRECTOR APPOINTED MR IAN JAMES STUDD

View Document

02/06/152 June 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

02/06/152 June 2015 DIRECTOR APPOINTED MRS JULIE TERESA THOMPSON

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WELTENIUS

View Document

13/06/1413 June 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

24/04/1424 April 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY APPOINTED MR PAUL JAMES SWINDON

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, SECRETARY JAMES FALKNER

View Document

27/07/1227 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATHIESON PURDIE / 26/07/2012

View Document

25/07/1225 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

28/05/1228 May 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

23/05/1223 May 2012 DIRECTOR APPOINTED MR PETER WELTENIUS

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID TRENCHARD

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

19/05/1119 May 2011 DIRECTOR APPOINTED MR MATHIESON PURDIE

View Document

19/05/1119 May 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LUXFORD

View Document

09/07/109 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MS ANNIE NEAVE

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BUNTING

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, DIRECTOR MATHIESON PURDIE

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT SYERS

View Document

23/10/0923 October 2009 SECRETARY APPOINTED MR JAMES JULIAN FALKNER

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR DAVID CHARLES BUNTING

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR STEPHEN VICKERS

View Document

28/07/0928 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

18/04/0818 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LUXFORD / 07/04/2008

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

10/01/0810 January 2008 DIRECTOR RESIGNED

View Document

19/07/0719 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

20/03/0620 March 2006 REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 3 CHURCHILL COURT 58 STATION ROAD NORTH HARROW MIDDLESEX HA2 7SA

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/07/0520 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 DIRECTOR RESIGNED

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/09/043 September 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: 2 BLOOMSBURY STREET LONDON WC1B 3ST

View Document

29/10/0329 October 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

07/09/037 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 REGISTERED OFFICE CHANGED ON 27/08/03 FROM: SPECTRUM HOUSE 20/26 CURSITOR STREET LONDON EC4A 1HY

View Document

22/05/0322 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 SECRETARY RESIGNED

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/019 October 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/12/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 31/12/99

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/07/999 July 1999 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