Advanced company searchLink opens in new window

QUALITY RECYCLING MACHINERY SOLUTIONS LTD

Company number 07121972

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
03 Feb 2026 MR04 Satisfaction of charge 071219720004 in full
18 Nov 2025 MR04 Satisfaction of charge 071219720001 in full
18 Nov 2025 MR04 Satisfaction of charge 071219720002 in full
18 Nov 2025 MR04 Satisfaction of charge 071219720003 in full
11 Nov 2025 CH01 Director's details changed for Mr Glyn Weighill on 11 November 2025
11 Nov 2025 CS01 Confirmation statement made on 4 November 2025 with no updates
29 Sep 2025 AA Total exemption full accounts made up to 31 December 2024
24 Dec 2024 CS01 Confirmation statement made on 4 November 2024 with updates
04 Dec 2024 MR01 Registration of charge 071219720006, created on 2 December 2024
23 Sep 2024 MA Memorandum and Articles of Association
23 Sep 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Sep 2024 SH08 Change of share class name or designation
22 Sep 2024 SH10 Particulars of variation of rights attached to shares
20 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Sep 2023 MR01 Registration of charge 071219720005, created on 30 August 2023
22 Mar 2023 MR01 Registration of charge 071219720004, created on 16 March 2023
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
21 Sep 2022 PSC04 Change of details for Mrs Helen Weighill as a person with significant control on 21 September 2022
21 Sep 2022 AD01 Registered office address changed from St Helen's House King Street Derby DE1 3EE to C/O Pkf Smith Cooper Prospect House, 1 Prospect Place Pride Park Derby DE24 8HG on 21 September 2022
18 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
25 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with updates