Advanced company searchLink opens in new window

QUATERMASS QMS LTD

Company number 12015717

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)
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
02 Oct 2023 AD01 Registered office address changed from 92 Maes Y Rhedyn Bridgend CF31 4FB United Kingdom to Iceni Mathern Road Mathern Chepstow NP16 6HY on 2 October 2023
07 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with updates
03 Mar 2023 TM02 Termination of appointment of Andrea Thomas as a secretary on 28 February 2023
03 Mar 2023 TM01 Termination of appointment of Steven Morgan Thomas as a director on 28 February 2023
03 Mar 2023 PSC07 Cessation of Steven Morgan Thomas as a person with significant control on 28 February 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
12 Aug 2022 PSC01 Notification of Neale Robert John Parker as a person with significant control on 12 August 2022
12 Aug 2022 PSC04 Change of details for Mr Lee David Woolls as a person with significant control on 12 August 2022
26 Jul 2022 AP03 Appointment of Mrs Andrea Thomas as a secretary on 18 July 2022
26 Jul 2022 AP01 Appointment of Mr Neale Robert John Parker as a director on 18 July 2022
04 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
17 Nov 2021 AA Micro company accounts made up to 31 May 2021
04 Aug 2021 MR01 Registration of charge 120157170001, created on 3 August 2021
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
14 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
23 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
03 Aug 2020 PSC01 Notification of Steven Morgan Thomas as a person with significant control on 3 August 2020
03 Aug 2020 PSC04 Change of details for Mr Lee David Woolls as a person with significant control on 3 August 2020
03 Aug 2020 AP01 Appointment of Mr Steven Morgan Thomas as a director on 3 August 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
12 Mar 2020 AD01 Registered office address changed from 30 Rawden Place Cardiff CF11 6LF United Kingdom to 92 Maes Y Rhedyn Bridgend CF31 4FB on 12 March 2020