Advanced company searchLink opens in new window

QUALITY MACHINING SERVICES (GRIMSBY) LIMITED

Company number 03252754

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)
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
  • GBP 49
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 31/05/2022.
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