- Company Overview for QUALITY CHILDCARE SOLUTIONS LTD. (04354587)
- Filing history for QUALITY CHILDCARE SOLUTIONS LTD. (04354587)
- People for QUALITY CHILDCARE SOLUTIONS LTD. (04354587)
- Charges for QUALITY CHILDCARE SOLUTIONS LTD. (04354587)
- More for QUALITY CHILDCARE SOLUTIONS LTD. (04354587)
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) |
---|---|---|---|
16 Jul 2019 | MR04 | Satisfaction of charge 2 in full | |
16 Jul 2019 | MR04 | Satisfaction of charge 1 in full | |
13 Jun 2019 | MR04 | Satisfaction of charge 043545870003 in full | |
14 May 2019 | MR01 | Registration of charge 043545870003, created on 8 May 2019 | |
18 Apr 2019 | AA | Unaudited abridged accounts made up to 31 January 2019 | |
22 Feb 2019 | RP04CS01 | Second filing of Confirmation Statement dated 12/01/2019 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
14 Jan 2019 | CS01 |
Confirmation statement made on 12 January 2019 with updates
|
|
08 Oct 2018 | PSC04 | Change of details for Mrs Anita Yvonne Duffey as a person with significant control on 8 October 2018 | |
08 Oct 2018 | PSC04 | Change of details for Mr Keith Steven Duffey as a person with significant control on 8 October 2018 | |
03 Apr 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
08 Sep 2017 | CH03 | Secretary's details changed for Mr Keith Steven Duffey on 12 May 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Mrs Anita Yvonne Duffey on 12 May 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Mr Keith Steven Duffey on 12 May 2017 | |
16 Jun 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
12 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
27 Oct 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
04 Mar 2016 | CERTNM |
Company name changed little miss muffets LIMITED\certificate issued on 04/03/16
|
|
13 Jan 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
|
|
15 Dec 2015 | AD01 | Registered office address changed from C/O Baldwin Gravestock & Owen Limited St David's Court Union Street Wolverhampton WV1 3JE to Tinkerbells Nursery West Avenue Smallwood Redditch Worcestershire B98 7DH on 15 December 2015 | |
04 Sep 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
18 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|