Advanced company searchLink opens in new window

QUALITY SERVICES HYGIENE SUPPLIES LTD

Company number 04996281

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)
28 Mar 2017 AP01 Appointment of Mr Carmine David Savastano as a director on 1 March 2017
28 Mar 2017 AP03 Appointment of Mr Edward James Savastano as a secretary on 1 March 2017
21 Mar 2017 TM01 Termination of appointment of John William Clifton as a director on 21 March 2017
21 Mar 2017 TM02 Termination of appointment of Andrew James Hill as a secretary on 20 March 2017
28 Feb 2017 MR04 Satisfaction of charge 1 in full
16 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
12 Dec 2016 CS01 Confirmation statement made on 10 December 2016 with updates
12 Dec 2016 CH01 Director's details changed for Mr John William Clifton on 12 December 2016
22 Aug 2016 AD01 Registered office address changed from Unit 47-48 Mountney Bridge Business Park Westham Pevensey East Sussex BN24 5NJ to 54-57 Mountney Bridge Business Park Westham Pevensey BN24 5NJ on 22 August 2016
02 Aug 2016 MR04 Satisfaction of charge 2 in full
14 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Dec 2015 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
27 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
29 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
16 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 15 December 2011 with full list of shareholders
06 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 2
26 Jan 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
10 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Dec 2009 AR01 Annual return made up to 16 December 2009 with full list of shareholders