QUALITY SPRINGS & PRESSINGS LIMITED
Company number 00366170
- Company Overview for QUALITY SPRINGS & PRESSINGS LIMITED (00366170)
- Filing history for QUALITY SPRINGS & PRESSINGS LIMITED (00366170)
- People for QUALITY SPRINGS & PRESSINGS LIMITED (00366170)
- Charges for QUALITY SPRINGS & PRESSINGS LIMITED (00366170)
- More for QUALITY SPRINGS & PRESSINGS LIMITED (00366170)
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) |
---|---|---|---|
04 Feb 2025 | AP01 | Appointment of Mr Kenneth William Tonkin as a director on 31 January 2025 | |
03 Feb 2025 | AP01 | Appointment of Mr Martin Haywood as a director on 31 January 2025 | |
03 Feb 2025 | TM01 | Termination of appointment of Leslie William Green as a director on 31 January 2025 | |
03 Feb 2025 | TM01 | Termination of appointment of Stephen Bernard Delaney as a director on 31 January 2025 | |
03 Feb 2025 | TM02 | Termination of appointment of Leslie William Green as a secretary on 31 January 2025 | |
03 Feb 2025 | AD01 | Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to C/O Pre Met Ltd Studley Road Redditch B98 7HJ on 3 February 2025 | |
03 Oct 2024 | AA | Unaudited abridged accounts made up to 31 July 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 7 July 2024 with no updates | |
21 Dec 2023 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 7 July 2023 with no updates | |
24 Oct 2022 | AA | Unaudited abridged accounts made up to 31 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 7 July 2022 with no updates | |
03 Dec 2021 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
07 Jul 2021 | CS01 | Confirmation statement made on 7 July 2021 with updates | |
20 May 2021 | PSC02 | Notification of L8Deg Limited as a person with significant control on 16 December 2020 | |
20 May 2021 | PSC07 | Cessation of F & L Smout & Sons Limited as a person with significant control on 16 December 2020 | |
25 Jan 2021 | SH03 | Purchase of own shares. | |
08 Jan 2021 | SH06 |
Cancellation of shares. Statement of capital on 16 December 2020
|
|
06 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2021 | MA | Memorandum and Articles of Association | |
18 Dec 2020 | AP01 | Appointment of Mr Stephen Bernard Delaney as a director on 16 December 2020 | |
23 Nov 2020 | AA | Unaudited abridged accounts made up to 31 July 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 2 November 2020 with no updates | |
27 Aug 2020 | CH01 | Director's details changed for Mr Leslie William Green on 26 August 2020 | |
18 Nov 2019 | CS01 | Confirmation statement made on 2 November 2019 with updates |