Advanced company searchLink opens in new window

QUALITY SERVICE RECRUITMENT LIMITED

Company number 02801332

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)
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Jun 2024 AP01 Appointment of Mr Kevin William Gray as a director on 30 May 2024
06 Jun 2024 MR04 Satisfaction of charge 028013320002 in full
24 May 2024 PSC07 Cessation of Q S Recruitment Limited as a person with significant control on 17 May 2024
24 May 2024 PSC02 Notification of Qsr Holdings Ltd as a person with significant control on 17 May 2024
24 May 2024 MR01 Registration of charge 028013320005, created on 17 May 2024
19 Mar 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
23 Nov 2023 PSC02 Notification of Q S Recruitment Limited as a person with significant control on 22 November 2023
23 Nov 2023 PSC07 Cessation of Peter Raphael Gillespie as a person with significant control on 22 November 2023
23 Nov 2023 PSC07 Cessation of Foresight Nf Gp Ltd as a person with significant control on 22 November 2023
11 Oct 2023 AA Accounts for a small company made up to 31 December 2022
28 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
07 Oct 2022 AA Accounts for a small company made up to 31 December 2021
25 Aug 2022 AP01 Appointment of Mr Jonathan Dudley Clark as a director on 23 August 2022
25 Aug 2022 AP03 Appointment of Mr Jonathan Dudley Clark as a secretary on 23 August 2022
25 Aug 2022 MR04 Satisfaction of charge 028013320001 in full
25 Aug 2022 MR04 Satisfaction of charge 028013320003 in full
01 Aug 2022 TM01 Termination of appointment of Anthony James Daly as a director on 31 March 2022
12 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with updates
31 Jan 2022 AA Accounts for a small company made up to 31 December 2020
04 Aug 2021 PSC04 Change of details for Mr Peter Raphael Gillespie as a person with significant control on 4 August 2021
19 May 2021 AD01 Registered office address changed from Recruitment House 523 Alfreton Road Bobbersmill Nottingham NG7 5NJ to 137 Canal Street Nottingham NG1 7HD on 19 May 2021
18 May 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
17 Apr 2020 PSC05 Change of details for Foresight Nf Gp Ltd as a person with significant control on 5 September 2019
27 Mar 2020 AA Accounts for a small company made up to 31 December 2019