- Company Overview for QUALITY INSOLVENCY SERVICES LTD (09815663)
- Filing history for QUALITY INSOLVENCY SERVICES LTD (09815663)
- People for QUALITY INSOLVENCY SERVICES LTD (09815663)
- Insolvency for QUALITY INSOLVENCY SERVICES LTD (09815663)
- More for QUALITY INSOLVENCY SERVICES LTD (09815663)
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
|
|
27 Apr 2016 | AR01 |
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
|
|
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
|