Advanced company searchLink opens in new window

QUALIS BATHROOMS LTD

Company number 13327513

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)
25 Apr 2024 RP04CS01 Second filing of Confirmation Statement dated 17 April 2024
17 Apr 2024 CS01 Confirmation statement made on 17 April 2024 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/04/2024
17 Apr 2024 TM01 Termination of appointment of David Alan Hick as a director on 16 April 2024
16 Apr 2024 PSC04 Change of details for Ms Bethany Davies as a person with significant control on 16 April 2024
16 Apr 2024 PSC07 Cessation of David Alan Hick as a person with significant control on 16 April 2024
31 Jan 2024 AA01 Previous accounting period extended from 30 April 2023 to 30 September 2023
08 Dec 2023 AD01 Registered office address changed from 92 Westgate Guisborough TS14 6AP United Kingdom to 152 High Street Northallerton DL7 8JX on 8 December 2023
15 Nov 2023 RP04CS01 Second filing of Confirmation Statement dated 21 December 2022
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
09 Jan 2023 AA Micro company accounts made up to 30 April 2022
21 Dec 2022 CS01 Confirmation statement made on 21 December 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 15/11/2023
21 Dec 2022 PSC04 Change of details for Mr David Alan Hick as a person with significant control on 20 December 2022
20 Dec 2022 AP01 Appointment of Ms Bethany Davies as a director on 20 December 2022
20 Dec 2022 PSC01 Notification of Bethany Davies as a person with significant control on 12 December 2022
20 Dec 2022 PSC04 Change of details for Mr David Alan Hick as a person with significant control on 12 December 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
28 Jan 2022 PSC04 Change of details for Mr David Alan Hick as a person with significant control on 28 January 2022
28 Jan 2022 TM01 Termination of appointment of Jeanette Spree as a director on 28 January 2022
28 Jan 2022 PSC07 Cessation of Jeanette Spree as a person with significant control on 28 January 2022
15 Jun 2021 AP01 Appointment of Mrs Jeanette Spree as a director on 14 June 2021
27 May 2021 TM01 Termination of appointment of Alan John Hick as a director on 26 May 2021
27 May 2021 PSC01 Notification of Jeanette Spree as a person with significant control on 26 May 2021
27 May 2021 PSC07 Cessation of Alan John Hick as a person with significant control on 26 May 2021
12 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-04-12
  • GBP 2