QUALITY ENVIRONMENTAL MANAGEMENT SYSTEMS LIMITED
Company number 03025984
- Company Overview for QUALITY ENVIRONMENTAL MANAGEMENT SYSTEMS LIMITED (03025984)
- Filing history for QUALITY ENVIRONMENTAL MANAGEMENT SYSTEMS LIMITED (03025984)
- People for QUALITY ENVIRONMENTAL MANAGEMENT SYSTEMS LIMITED (03025984)
- Charges for QUALITY ENVIRONMENTAL MANAGEMENT SYSTEMS LIMITED (03025984)
- More for QUALITY ENVIRONMENTAL MANAGEMENT SYSTEMS LIMITED (03025984)
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) |
---|---|---|---|
14 Mar 2024 | CS01 | Confirmation statement made on 3 March 2024 with no updates | |
14 Mar 2024 | CH01 | Director's details changed for Mr Lucas Ruskin Longman on 14 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mrs Vivian Audrey Harkness on 14 March 2024 | |
08 Nov 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with no updates | |
21 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 3 March 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
06 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from Carr Hill Farmhouse Halton Shields Corbridge Northumberland NE45 5PZ to Unit 8K Victoria Industrial Estate Victoria Road West Hebburn Tyne & Wear NE31 1UB on 3 December 2019 | |
24 May 2019 | TM01 | Termination of appointment of Dorothy Pointing as a director on 30 April 2019 | |
24 May 2019 | AP01 | Appointment of Mr Lucas Ruskin Longman as a director on 30 April 2019 | |
12 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
12 Mar 2019 | PSC01 | Notification of Vivian Audrey Harkness as a person with significant control on 3 December 2018 | |
12 Mar 2019 | PSC07 | Cessation of Melvin John Harkness as a person with significant control on 3 December 2018 | |
07 Feb 2019 | TM01 | Termination of appointment of Melvin John Harkness as a director on 13 December 2018 | |
07 Feb 2019 | TM02 | Termination of appointment of Melvin John Harkness as a secretary on 13 December 2018 | |
29 Jan 2019 | AP01 | Appointment of Mrs Vivian Audrey Harkness as a director on 3 December 2018 | |
03 Oct 2018 | AA | Micro company accounts made up to 31 March 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
12 Oct 2017 | AA | Micro company accounts made up to 31 March 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with no updates |