Advanced company searchLink opens in new window

QUALITY ASSURED FACILITY SERVICES LIMITED

Company number 03716731

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)
10 Mar 2014 AR01 Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-10
  • GBP 100
07 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Apr 2013 AR01 Annual return made up to 7 March 2013 with full list of shareholders
19 Mar 2013 AD01 Registered office address changed from 6 Falcon Grove Penarth South Glamorgan CF64 5FB on 19 March 2013
29 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ App dir, approve dir's res 03/05/2012
29 Aug 2012 TM01 Termination of appointment of Paul Matthews as a director
29 Aug 2012 AP03 Appointment of Patricia Mary Solanot as a secretary
29 Aug 2012 TM02 Termination of appointment of Roy Matthews as a secretary
29 Aug 2012 TM01 Termination of appointment of Patricia Matthews as a director
29 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 02/05/2012
29 Aug 2012 AP01 Appointment of Mario Solanot-Martinez as a director
29 Aug 2012 TM01 Termination of appointment of Roy Matthews as a director
29 Aug 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend payment 01/05/2012
08 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 7 March 2012 with full list of shareholders
16 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 7 March 2011 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 31 March 2010
15 Mar 2010 AR01 Annual return made up to 7 March 2010 with full list of shareholders
10 Mar 2010 CH01 Director's details changed for Paul Philip Matthews on 7 March 2010
10 Mar 2010 CH01 Director's details changed for Mr Roy William Matthews on 7 March 2010
10 Mar 2010 CH01 Director's details changed for Patricia Barbara Matthews on 7 March 2010
24 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
23 Mar 2009 363a Return made up to 07/03/09; full list of members
24 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008