QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED
Company number 02616061
- Company Overview for QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED (02616061)
- Filing history for QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED (02616061)
- People for QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED (02616061)
- Charges for QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED (02616061)
- More for QUALITY ELECTRICAL SUPPLIES AND TECHNOLOGY LIMITED (02616061)
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) |
---|---|---|---|
24 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
20 Dec 2024 | MR01 | Registration of charge 026160610012, created on 17 December 2024 | |
11 Dec 2024 | MR04 | Satisfaction of charge 6 in full | |
28 Nov 2024 | MR04 | Satisfaction of charge 026160610011 in full | |
21 Oct 2024 | PSC05 | Change of details for Esp Scotland Limited as a person with significant control on 11 March 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 30 April 2024 with no updates | |
08 Mar 2024 | AA01 | Current accounting period extended from 28 February 2024 to 31 March 2024 | |
29 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
04 May 2023 | CS01 | Confirmation statement made on 30 April 2023 with no updates | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 30 April 2022 with no updates | |
25 Feb 2022 | AA | Total exemption full accounts made up to 28 February 2021 | |
12 Jan 2022 | AP01 | Appointment of Mr Dominic John Miller as a director on 1 December 2021 | |
07 May 2021 | CS01 | Confirmation statement made on 30 April 2021 with no updates | |
24 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
09 Jun 2020 | AP03 | Appointment of Mr Andrew Wood as a secretary on 1 June 2020 | |
02 Jun 2020 | AP01 | Appointment of Mr Andrew Wood as a director on 1 June 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Ian Stewart Briggs as a director on 1 June 2020 | |
02 Jun 2020 | TM02 | Termination of appointment of Ian Stewart Briggs as a secretary on 1 June 2020 | |
06 May 2020 | CS01 | Confirmation statement made on 30 April 2020 with updates | |
06 May 2020 | PSC07 | Cessation of Ian Stewart Briggs as a person with significant control on 9 March 2020 | |
06 May 2020 | PSC02 | Notification of Esp Scotland Limited as a person with significant control on 9 March 2020 | |
08 Jan 2020 | AD01 | Registered office address changed from Victoria House Accrington Road Burnley Lancs BB11 5EF to Fulford Lodge 1 Heslington Lane Fulford York YO10 4HW on 8 January 2020 | |
27 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 30 April 2019 with no updates |