Advanced company searchLink opens in new window

QUALITY MANAGEMENT SOLUTIONS LIMITED

Company number 04401368

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)
09 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
04 Dec 2024 PSC04 Change of details for Mrs Ada Carolina Rodriguez as a person with significant control on 4 December 2024
04 Dec 2024 AD01 Registered office address changed from Atlas Chambers Galloways West Street Brighton BN1 2RE England to 15 West Street Brighton BN1 2RL on 4 December 2024
04 Dec 2024 CH01 Director's details changed for Mrs Ada Carolina Rodriguez on 4 December 2024
21 Mar 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
21 Mar 2024 AD01 Registered office address changed from Asm House, 103a Keymer Road Hassocks BN6 8QL England to Atlas Chambers Galloways West Street Brighton BN1 2RE on 21 March 2024
14 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
22 Feb 2022 AD01 Registered office address changed from 33 West Street Brighton BN1 2RE England to Asm House, 103a Keymer Road Hassocks BN6 8QL on 22 February 2022
30 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
10 Apr 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
10 Apr 2021 AD01 Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN United Kingdom to 33 West Street Brighton BN1 2RE on 10 April 2021
15 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Apr 2020 CS01 Confirmation statement made on 22 March 2020 with updates
29 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
26 Mar 2019 AP03 Appointment of Mrs Alyson Jackson as a secretary on 26 March 2019
26 Mar 2019 TM02 Termination of appointment of Graham Peter Kenneth Thorn as a secretary on 26 March 2019
13 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
23 May 2018 AD01 Registered office address changed from Unit a, Faraday Court Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU England to 30 New Road Brighton East Sussex BN1 1BN on 23 May 2018
21 May 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
21 May 2018 AD02 Register inspection address has been changed from 10 Dyke Road Avenue Brighton BN1 5LB United Kingdom to Unit a Faraday Court Manor Royal Estate Crawley West Sussex RH10 9PU
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017