QUALITY SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
07/08/197 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
07/04/197 April 2019 | CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/04/1819 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
01/04/181 April 2018 | CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
08/04/178 April 2017 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/06/1623 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON AGNES SALFARLIE / 27/05/2016 |
08/06/168 June 2016 | REGISTERED OFFICE CHANGED ON 08/06/2016 FROM 71-75 SHELTON STREET LONDON WC2H 9JQ ENGLAND |
02/06/162 June 2016 | REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 34 ASPEN LANE NORTHOLT MIDDLESEX UB5 6XB |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON AGNES SALFARLIE / 27/05/2016 |
02/06/162 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON AGNES SALFARLIE / 27/05/2016 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/04/162 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
24/04/1524 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
14/10/1414 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
04/04/144 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
27/12/1327 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
28/04/1328 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
10/05/1210 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/03/1230 March 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 99 LOTHIAN AVENUE HAYES MIDDLESEX UB4 0EQ |
01/04/111 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
23/01/1123 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SHARON SALFARLIE / 27/03/2010 |
26/04/1026 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
26/09/0926 September 2009 | APPOINTMENT TERMINATED SECRETARY ROSLYN SALFARLIE |
24/09/0924 September 2009 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 34 ASPEN LANE NORTHOLT UB5 6XB ENGLAND |
30/03/0930 March 2009 | 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