Advanced company searchLink opens in new window

QUALITY INSOLVENCY SERVICES LTD

Company number 09815663

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)
23 Aug 2019 TM01 Termination of appointment of Anthony John Newman as a director on 23 August 2019
23 Aug 2019 PSC07 Cessation of Anthony John Newman as a person with significant control on 23 August 2019
09 May 2019 CS01 Confirmation statement made on 27 April 2019 with updates
15 Mar 2019 AA Micro company accounts made up to 31 December 2018
17 May 2018 AA Total exemption full accounts made up to 31 December 2017
27 Apr 2018 CS01 Confirmation statement made on 27 April 2018 with no updates
04 Dec 2017 TM01 Termination of appointment of Steve Pritchard as a director on 15 November 2017
14 Sep 2017 AD01 Registered office address changed from 32 Winckley Square Preston Lancashire PR1 3JJ to Cotton Court Business Centre Church Street Preston PR1 3BY on 14 September 2017
30 Aug 2017 AP01 Appointment of Mr Steve Pritchard as a director on 30 August 2017
12 Jun 2017 CS01 Confirmation statement made on 27 April 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 31 December 2016
30 Aug 2016 AA01 Current accounting period extended from 31 October 2016 to 31 December 2016
27 Apr 2016 SH01 Statement of capital following an allotment of shares on 27 April 2016
  • GBP 2
27 Apr 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 2
22 Jan 2016 AP01 Appointment of Mr Steve Jennings as a director on 20 December 2015
19 Jan 2016 AD01 Registered office address changed from 42 Winckley Square Preston PR1 3JJ England to 32 Winckley Square Preston Lancashire PR1 3JJ on 19 January 2016
11 Dec 2015 AD01 Registered office address changed from 42 Winckley Square Winckley Square Preston PR1 3JJ England to 42 Winckley Square Preston PR1 3JJ on 11 December 2015
11 Dec 2015 AD01 Registered office address changed from Rake Top Farm Cottage Sabden Road, Higham Burnley BB12 9BJ England to 42 Winckley Square Preston PR1 3JJ on 11 December 2015
08 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-08
  • GBP 1