- Company Overview for ARRIVA QUALITY & ASSESSMENT LTD (SC470756)
- Filing history for ARRIVA QUALITY & ASSESSMENT LTD (SC470756)
- People for ARRIVA QUALITY & ASSESSMENT LTD (SC470756)
- More for ARRIVA QUALITY & ASSESSMENT LTD (SC470756)
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) |
---|---|---|---|
29 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
23 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
14 Nov 2022 | AA | Micro company accounts made up to 31 January 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
23 Jan 2022 | AA01 | Current accounting period shortened from 1 March 2022 to 31 January 2022 | |
28 Oct 2021 | AA | Micro company accounts made up to 1 March 2021 | |
13 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 1 March 2021 | |
24 Apr 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
30 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
09 Mar 2020 | PSC07 | Cessation of Aileen Buckley as a person with significant control on 17 February 2020 | |
09 Mar 2020 | CS01 | Confirmation statement made on 24 February 2020 with updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
11 Mar 2019 | CS01 | Confirmation statement made on 24 February 2019 with updates | |
28 Aug 2018 | PSC04 | Change of details for Ms Aileen Buckley as a person with significant control on 28 August 2018 | |
28 Aug 2018 | PSC04 | Change of details for Mr Nigel Hendry as a person with significant control on 28 August 2018 | |
14 Aug 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
13 Aug 2018 | AA01 | Current accounting period shortened from 28 February 2019 to 31 January 2019 | |
26 Feb 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
21 Feb 2018 | PSC04 | Change of details for Mr Nigel Hendry as a person with significant control on 21 February 2018 | |
21 Feb 2018 | PSC04 | Change of details for Ms Aileen Buckley as a person with significant control on 21 February 2018 | |
02 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
01 Sep 2017 | AD01 | Registered office address changed from 86 Pavillion, Brook Street Broughty Ferry Dundee DD5 1DQ Scotland to 17 Waulkmill Gowanbank by Arbroath DD11 4QU on 1 September 2017 | |
27 Feb 2017 | AD01 | Registered office address changed from 17 Waulkmill Gowanbank Arbroath Angus DD11 4QU to 86 Pavillion, Brook Street Broughty Ferry Dundee DD5 1DQ on 27 February 2017 | |
25 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates |