Advanced company searchLink opens in new window

A QUALITY SERVICE LTD

Company number 07543597

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)
06 Mar 2024 AP01 Appointment of Mr Raymond William Empson as a director on 17 February 2024
06 Mar 2024 AP01 Appointment of Mr Nicholas James Earley as a director on 17 February 2024
29 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
20 Dec 2023 AA Accounts for a small company made up to 31 December 2022
10 Feb 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
22 Jun 2022 MR01 Registration of charge 075435970002, created on 15 June 2022
01 Feb 2022 TM01 Termination of appointment of Diane Cheesebrough as a director on 28 January 2022
20 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
14 Sep 2021 AA Accounts for a small company made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with updates
04 Jan 2021 TM01 Termination of appointment of Gillian Elizabeth Edwards as a director on 31 December 2020
18 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
08 Oct 2020 AP01 Appointment of Mr Ian Kenneth Crook as a director on 1 October 2020
04 Aug 2020 MR01 Registration of charge 075435970001, created on 30 July 2020
09 Mar 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
15 Jan 2020 AP01 Appointment of Mrs Diane Cheesebrough as a director on 7 January 2020
15 Jan 2020 PSC02 Notification of Tudor Group Ltd as a person with significant control on 7 January 2020
15 Jan 2020 PSC07 Cessation of Robin Joseph Kinrade as a person with significant control on 7 January 2020
15 Jan 2020 PSC07 Cessation of Gillian Elizabeth Edwards as a person with significant control on 7 January 2020
15 Jan 2020 AP01 Appointment of Mr Fabien Pierre Caqueret as a director on 7 January 2020
09 Jan 2020 SH02 Sub-division of shares on 20 December 2019
08 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub divided 20/12/2019
19 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
05 Nov 2019 AA Total exemption full accounts made up to 31 March 2019