Advanced company searchLink opens in new window

PROFESSIONAL QUALITY MANAGEMENT SERVICES LIMITED

Company number 03696868

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)
25 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jun 2018 PSC07 Cessation of William Gerard Minehane as a person with significant control on 8 June 2018
14 Jun 2018 AA Total exemption full accounts made up to 31 January 2018
02 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with no updates
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
23 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
31 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Apr 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 95
01 Jun 2015 AA Total exemption small company accounts made up to 31 January 2015
26 Feb 2015 AR01 Annual return made up to 18 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 95
09 Jan 2015 MR04 Satisfaction of charge 1 in full
06 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Jan 2014 AR01 Annual return made up to 18 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 95
05 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Mar 2013 SH06 Cancellation of shares. Statement of capital on 19 March 2013
  • GBP 95
19 Mar 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Mar 2013 SH03 Purchase of own shares.
28 Feb 2013 AR01 Annual return made up to 18 January 2013 with full list of shareholders
27 Feb 2013 TM02 Termination of appointment of John Kehoe as a secretary
27 Feb 2013 TM01 Termination of appointment of John Kehoe as a director
28 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Mar 2012 AR01 Annual return made up to 18 January 2012 with full list of shareholders
31 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011