- Company Overview for A QUALITY SERVICE LTD (07543597)
- Filing history for A QUALITY SERVICE LTD (07543597)
- People for A QUALITY SERVICE LTD (07543597)
- Charges for A QUALITY SERVICE LTD (07543597)
- More for A QUALITY SERVICE LTD (07543597)
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
|
|
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 |