- Company Overview for QUALITY WORKWEAR SERVICES LIMITED (00892084)
- Filing history for QUALITY WORKWEAR SERVICES LIMITED (00892084)
- People for QUALITY WORKWEAR SERVICES LIMITED (00892084)
- Charges for QUALITY WORKWEAR SERVICES LIMITED (00892084)
- More for QUALITY WORKWEAR SERVICES LIMITED (00892084)
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 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
01 Aug 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
03 Sep 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
24 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates | |
15 Aug 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 22 August 2016 with updates | |
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 Sep 2015 | AR01 |
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
|
|
07 Oct 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
09 Sep 2014 | AR01 |
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-09
|
|
27 Sep 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
04 Sep 2013 | AR01 |
Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
|
|
04 Sep 2013 | CH01 | Director's details changed for Russell Colin Amer on 22 August 2013 | |
04 Sep 2013 | CH01 | Director's details changed for Thomas Alexander Lachlan on 22 August 2013 | |
04 Sep 2013 | CH01 | Director's details changed for Dr Edward Toner on 22 August 2013 | |
04 Sep 2013 | CH01 | Director's details changed for Dr Wei Ho on 22 August 2013 | |
04 Sep 2012 | AR01 | Annual return made up to 22 August 2012 with full list of shareholders | |
20 Aug 2012 | CH01 | Director's details changed for Thomas Alexander Lachlan on 14 August 2012 | |
15 Aug 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
30 May 2012 | AD01 | Registered office address changed from Unit 2 the Square, Diplocks Way Hailsham East Sussex BN27 3JF on 30 May 2012 | |
28 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
02 Sep 2011 | AR01 | Annual return made up to 22 August 2011 with full list of shareholders | |
06 Sep 2010 | AR01 | Annual return made up to 22 August 2010 with full list of shareholders |