Advanced company searchLink opens in new window

ENGINEERING QUALITY SOLUTIONS LTD.

Company number 08435894

Filter by category

Filter by category


Confirmation statement filters

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)
24 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
27 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
29 Apr 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
30 Oct 2022 AA Accounts for a dormant company made up to 31 March 2022
23 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
29 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
22 Dec 2020 AA Micro company accounts made up to 31 March 2020
28 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
24 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
05 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Apr 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-10
  • GBP 100
18 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
23 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
07 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Apr 2014 AD01 Registered office address changed from 71 Linden Lea Fareham Hampshire PO16 8DH on 25 April 2014
28 Mar 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 100
27 Mar 2014 TM02 Termination of appointment of Kathryn Warner as a secretary
10 Jun 2013 AP01 Appointment of Mrs Kathryn Elizabeth Warner as a director
08 Mar 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted