QUALITY MACHINING SERVICES (GRIMSBY) LIMITED
Company number 03252754
- Company Overview for QUALITY MACHINING SERVICES (GRIMSBY) LIMITED (03252754)
- Filing history for QUALITY MACHINING SERVICES (GRIMSBY) LIMITED (03252754)
- People for QUALITY MACHINING SERVICES (GRIMSBY) LIMITED (03252754)
- Charges for QUALITY MACHINING SERVICES (GRIMSBY) LIMITED (03252754)
- More for QUALITY MACHINING SERVICES (GRIMSBY) LIMITED (03252754)
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 Nov 2024 | AA | Total exemption full accounts made up to 29 February 2024 | |
06 Nov 2024 | AD01 | Registered office address changed from 28 Dudley Street Grimsby N E Lincolnshire DN31 2AB to 227-229 Cleethorpe Road Grimsby N E Lincolnshire DN31 3BE on 6 November 2024 | |
28 Feb 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
27 Feb 2024 | SH06 |
Cancellation of shares. Statement of capital on 6 April 2023
|
|
27 Feb 2024 | SH03 | Purchase of own shares. | |
06 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
05 Jul 2023 | PSC07 | Cessation of Anne Elizabeth Andrew as a person with significant control on 6 April 2023 | |
05 Jul 2023 | PSC07 | Cessation of Robert Andrew as a person with significant control on 6 April 2023 | |
05 Jul 2023 | PSC04 | Change of details for Mr Daniel Timothy Funnell as a person with significant control on 6 April 2023 | |
11 May 2023 | PSC04 | Change of details for Mr Daniel Timothy Funnell as a person with significant control on 11 May 2023 | |
11 May 2023 | CH01 | Director's details changed for Mr Daniel Timothy Funnell on 11 May 2023 | |
11 May 2023 | TM01 | Termination of appointment of Robert Andrew as a director on 6 April 2023 | |
11 May 2023 | TM02 | Termination of appointment of Carol Anne Spencer as a secretary on 16 December 2020 | |
15 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
31 May 2022 | RP04CS01 | Second filing of Confirmation Statement dated 28 February 2021 | |
10 May 2022 | PSC01 | Notification of Daniel Timothy Funnell as a person with significant control on 31 December 2020 | |
29 Apr 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
22 Mar 2021 | CS01 |
Confirmation statement made on 28 February 2021 with updates
|
|
06 Nov 2020 | AP01 | Appointment of Mr Daniel Timothy Funnell as a director on 28 February 2020 | |
17 Jul 2020 | AA | Total exemption full accounts made up to 28 February 2020 | |
20 Apr 2020 | CS01 | Confirmation statement made on 28 February 2020 with updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates |