- Company Overview for QUATERMASS QMS LTD (12015717)
- Filing history for QUATERMASS QMS LTD (12015717)
- People for QUATERMASS QMS LTD (12015717)
- Charges for QUATERMASS QMS LTD (12015717)
- More for QUATERMASS QMS LTD (12015717)
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 |