QUALITY RECYCLING MACHINERY SOLUTIONS LTD
Company number 07121972
- Company Overview for QUALITY RECYCLING MACHINERY SOLUTIONS LTD (07121972)
- Filing history for QUALITY RECYCLING MACHINERY SOLUTIONS LTD (07121972)
- People for QUALITY RECYCLING MACHINERY SOLUTIONS LTD (07121972)
- Charges for QUALITY RECYCLING MACHINERY SOLUTIONS LTD (07121972)
- More for QUALITY RECYCLING MACHINERY SOLUTIONS LTD (07121972)
| 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
|
|
| 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 |