- Company Overview for QUALIS BATHROOMS LTD (13327513)
- Filing history for QUALIS BATHROOMS LTD (13327513)
- People for QUALIS BATHROOMS LTD (13327513)
- More for QUALIS BATHROOMS LTD (13327513)
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
|
|
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
|
|
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
Statement of capital on 2021-04-12
|