- Company Overview for QUALITURN PRODUCTS LIMITED (01157257)
- Filing history for QUALITURN PRODUCTS LIMITED (01157257)
- People for QUALITURN PRODUCTS LIMITED (01157257)
- Charges for QUALITURN PRODUCTS LIMITED (01157257)
- More for QUALITURN PRODUCTS LIMITED (01157257)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Mar 2024 | SH06 |
Cancellation of shares. Statement of capital on 8 February 2024
|
|
27 Feb 2024 | SH03 |
Purchase of own shares.
|
|
25 Aug 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 May 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
27 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Jun 2021 | CH03 | Secretary's details changed for Mrs Lynn Carol Aldridge on 11 February 2019 | |
07 Jun 2021 | PSC04 | Change of details for Mr Bernard William Groom as a person with significant control on 11 February 2019 | |
07 Jun 2021 | CH01 | Director's details changed for Mr Nicholas William Groom on 11 February 2019 | |
07 Jun 2021 | CH01 | Director's details changed for Stephen Morley Aulton on 11 February 2019 | |
07 Jun 2021 | CH01 | Director's details changed for Mr Nicholas William Groom on 11 July 2019 | |
01 Jun 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
24 Aug 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 May 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
21 Nov 2019 | MR04 | Satisfaction of charge 2 in full | |
09 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with no updates | |
11 Feb 2019 | AD01 | Registered office address changed from 18 Merchant Drive Mead Lane Industrial Estate Hertford Hertfordshire SG13 7AY to Unit 7 Fountain Drive Hertford Herts SG13 7UB on 11 February 2019 | |
06 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
11 May 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Jun 2017 | RP04CS01 | Second filing of Confirmation Statement dated 27/04/2017 | |
08 May 2017 | CS01 |
27/04/17 Statement of Capital gbp 600
|
|
02 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |