QUALITY VENTILATION SYSTEMS (UK) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/03/2525 March 2025 | Registered office address changed from Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP England to Suite 106, the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-03-25 |
19/03/2519 March 2025 | Change of details for Mr Daniel Gwyn Jones as a person with significant control on 2025-03-19 |
19/03/2519 March 2025 | Registered office address changed from Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK9 1FD England to Quest Accounting Services Ltd, Suite 106 the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1BP on 2025-03-19 |
19/03/2519 March 2025 | Director's details changed for Mr Daniel Gwyn Jones on 2025-03-19 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-06 with updates |
29/10/2429 October 2024 | Total exemption full accounts made up to 2024-01-31 |
29/10/2429 October 2024 | Change of details for Mr Daniel Gwyn Jones as a person with significant control on 2024-10-29 |
29/10/2429 October 2024 | Registered office address changed from Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD England to Suite 106 170 Midsummer Boulevard the Pinnacle Milton Keynes MK91FD on 2024-10-29 |
29/10/2429 October 2024 | Director's details changed for Mr Daniel Gwyn Jones on 2024-10-29 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
09/01/249 January 2024 | Confirmation statement made on 2024-01-06 with updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
06/01/236 January 2023 | Confirmation statement made on 2023-01-06 with no updates |
21/12/2221 December 2022 | Registered office address changed from Unit 10 Acorn Farm Business Centre Cublington Road Wing LU7 0LB England to Suite 110, the Pinnacle 150 Midsummer Boulevard Milton Keynes MK9 1FD on 2022-12-21 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
07/01/227 January 2022 | Confirmation statement made on 2022-01-06 with updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
26/09/1926 September 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
18/01/1918 January 2019 | APPOINTMENT TERMINATED, DIRECTOR SUSAN JONES |
18/01/1918 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
05/10/185 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/10/1724 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
17/08/1717 August 2017 | REGISTERED OFFICE CHANGED ON 17/08/2017 FROM UNIT 5 ACORN FARM BUSINESS CENTRE CUBLINGTON ROAD WING LEIGHTON BUZZARD BEDFORDSHIRE LU7 0LB |
06/03/176 March 2017 | DIRECTOR APPOINTED DANIEL JONES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
06/10/166 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
15/01/1615 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
21/08/1521 August 2015 | Annual return made up to 1 February 2015 with full list of shareholders |
24/02/1524 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
10/06/1410 June 2014 | REGISTERED OFFICE CHANGED ON 10/06/2014 FROM UNIT 5 ACORN FARM BUSINESS PARK CUBLINGTON ROAD WING LEIGHTON BUZZARD BEDFORDSHIRE LU7 0LB ENGLAND |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM UNIT 12A AKEMAN BUSINESS PARK 81-82 AKEMAN STREET TRING HP23 6AF |
25/02/1425 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
24/06/1324 June 2013 | 31/01/13 TOTAL EXEMPTION FULL |
04/02/134 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
31/01/1231 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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