QUALITY ASSURED FACILITY SERVICES LIMITED
Company number 03716731
- Company Overview for QUALITY ASSURED FACILITY SERVICES LIMITED (03716731)
- Filing history for QUALITY ASSURED FACILITY SERVICES LIMITED (03716731)
- People for QUALITY ASSURED FACILITY SERVICES LIMITED (03716731)
- More for QUALITY ASSURED FACILITY SERVICES LIMITED (03716731)
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) |
---|---|---|---|
27 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
02 May 2024 | CS01 | Confirmation statement made on 7 March 2024 with no updates | |
18 Jul 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 30 June 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 7 March 2023 with no updates | |
04 Jan 2023 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 7 March 2022 with no updates | |
29 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
01 Jun 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
19 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
02 Jan 2020 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
07 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
28 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
29 Jun 2018 | AP01 | Appointment of Mr William George Hill as a director on 20 June 2018 | |
12 Mar 2018 | CS01 | Confirmation statement made on 7 March 2018 with no updates | |
13 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
22 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
08 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
06 Apr 2016 | AD01 | Registered office address changed from 2 Heol Y Delyn Lisvane Cardiff CF14 0SQ to Unit C4, Southpoint Industrial Estate Foreshore Road Cardiff CF10 4SP on 6 April 2016 | |
09 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
01 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
10 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-10
|
|
28 Jan 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |