Advanced company searchLink opens in new window

QUALITY SPRINGS & PRESSINGS LIMITED

Company number 00366170

Filter by category

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)
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
  • GBP 55,000
06 Jan 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
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