QUANTITY SURVEYING AND ASSOCIATED SERVICES LIMITED
Company Documents
Date | Description |
---|---|
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
22/02/2222 February 2022 | Final Gazette dissolved via voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
07/12/217 December 2021 | First Gazette notice for voluntary strike-off |
26/11/2126 November 2021 | Application to strike the company off the register |
15/11/2115 November 2021 | Micro company accounts made up to 2021-06-30 |
26/10/2126 October 2021 | Previous accounting period extended from 2021-03-31 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-22 with updates |
30/08/2030 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
23/06/2023 June 2020 | CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES |
11/06/1911 June 2019 | REGISTERED OFFICE CHANGED ON 11/06/2019 FROM THE HOLLY BERRIES CHAPEL LANE BAGLEY SHROPSHIRE SY12 9BS |
11/06/1911 June 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL WEBB / 11/06/2019 |
11/06/1911 June 2019 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL WEBB / 11/06/2019 |
11/06/1911 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WEBB / 11/06/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/08/1815 August 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | REGISTERED OFFICE CHANGED ON 09/07/2018 FROM 2 SANDOWN CRESCENT, BOWBROOK PARK, SHREWSBURY SHROPSHIRE SY3 8SL |
22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL WEBB |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
30/06/1630 June 2016 | Annual return made up to 22 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/12/1512 December 2015 | SECRETARY APPOINTED MR MICHAEL WEBB |
12/12/1512 December 2015 | APPOINTMENT TERMINATED, SECRETARY MATTHEW WEBB |
01/07/151 July 2015 | Annual return made up to 22 June 2015 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/06/1430 June 2014 | Annual return made up to 22 June 2014 with full list of shareholders |
16/10/1316 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/07/139 July 2013 | Annual return made up to 22 June 2013 with full list of shareholders |
11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/07/129 July 2012 | Annual return made up to 22 June 2012 with full list of shareholders |
20/07/1120 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/06/1128 June 2011 | Annual return made up to 22 June 2011 with full list of shareholders |
23/11/1023 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/07/1013 July 2010 | Annual return made up to 22 June 2010 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
07/07/097 July 2009 | RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS |
03/06/093 June 2009 | LOCATION OF REGISTER OF MEMBERS |
10/12/0810 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
29/07/0829 July 2008 | RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | SECRETARY APPOINTED MATTHEW WEBB |
21/07/0821 July 2008 | APPOINTMENT TERMINATED SECRETARY GILLIAN WEBB |
21/07/0821 July 2008 | PREVSHO FROM 30/06/2008 TO 31/03/2008 |
22/06/0722 June 2007 | 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