QUALITY MONITORING INSTRUMENTS LIMITED
Company number 01853234
- Company Overview for QUALITY MONITORING INSTRUMENTS LIMITED (01853234)
- Filing history for QUALITY MONITORING INSTRUMENTS LIMITED (01853234)
- People for QUALITY MONITORING INSTRUMENTS LIMITED (01853234)
- Charges for QUALITY MONITORING INSTRUMENTS LIMITED (01853234)
- More for QUALITY MONITORING INSTRUMENTS LIMITED (01853234)
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) |
---|---|---|---|
23 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
20 Jun 2017 | AP01 | Appointment of Mrs Kathryn Anne Smith as a director on 20 June 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 6 March 2017 with updates | |
03 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
31 Mar 2016 | AR01 |
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
|
|
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
30 Apr 2015 | AR01 |
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-30
|
|
26 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
24 Feb 2015 | AD01 | Registered office address changed from 5 Hampstead West 224 Iverson Road London NW6 2HL to 24 Bedford Row London WC1R 4TQ on 24 February 2015 | |
24 Feb 2015 | TM02 | Termination of appointment of Joshua Brian Smith as a secretary on 6 January 2015 | |
11 Dec 2014 | TM01 | Termination of appointment of Clifford Herbert Davis as a director on 25 September 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Brian James Smith as a director on 25 March 2014 | |
08 Apr 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
|
|
03 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
26 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
03 May 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
02 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
11 May 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
01 Mar 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
24 Jan 2011 | AP01 | Appointment of Clifford Herbert Davis as a director | |
17 Jan 2011 | AP01 | Appointment of Dr Joshua Brian Smith as a director | |
14 Dec 2010 | AP03 | Appointment of Joshua Brian Smith as a secretary | |
14 Dec 2010 | TM01 | Termination of appointment of Angela Smith as a director | |
14 Dec 2010 | TM02 | Termination of appointment of Angela Smith as a secretary |