QUALIFLEX BIPRODUCT SOLUTIONS LIMITED
Company number 06946877
- Company Overview for QUALIFLEX BIPRODUCT SOLUTIONS LIMITED (06946877)
- Filing history for QUALIFLEX BIPRODUCT SOLUTIONS LIMITED (06946877)
- People for QUALIFLEX BIPRODUCT SOLUTIONS LIMITED (06946877)
- More for QUALIFLEX BIPRODUCT SOLUTIONS LIMITED (06946877)
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) |
---|---|---|---|
06 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
14 Jul 2023 | CS01 | Confirmation statement made on 6 July 2023 with updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 6 July 2022 with updates | |
14 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Aug 2021 | CH01 | Director's details changed for Mr Antonius Cornelius Maria Smits on 1 August 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 6 July 2021 with updates | |
21 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Jul 2020 | CS01 | Confirmation statement made on 6 July 2020 with updates | |
06 Jul 2020 | PSC05 | Change of details for S & B Group Limited as a person with significant control on 6 July 2020 | |
06 Jul 2020 | AD01 | Registered office address changed from Qbs the Heath Woolpit Bury St. Edmunds Suffolk IP30 9RN England to Poplar Business Centre the Heath Woolpit Bury St. Edmunds Suffolk IP30 9RN on 6 July 2020 | |
31 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
18 Jul 2019 | CS01 | Confirmation statement made on 6 July 2019 with updates | |
17 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
22 Jul 2018 | PSC07 | Cessation of Jamie Grant Baker as a person with significant control on 7 July 2018 | |
22 Jul 2018 | PSC07 | Cessation of Antonius Cornelius Maria Smits as a person with significant control on 7 July 2018 | |
22 Jul 2018 | PSC02 | Notification of S & B Group Limited as a person with significant control on 2 November 2017 | |
06 Jul 2018 | CS01 | Confirmation statement made on 6 July 2018 with updates | |
06 Jul 2018 | PSC04 | Change of details for Mr Jamie Grant Baker as a person with significant control on 6 July 2018 | |
06 Jul 2018 | PSC04 | Change of details for Mr Antonius Cornelius Maria Smits as a person with significant control on 6 July 2018 | |
06 Jul 2018 | AD01 | Registered office address changed from Ventura House Kempson Way Bury St. Edmunds Suffolk IP32 7AR to Qbs the Heath Woolpit Bury St. Edmunds Suffolk IP30 9RN on 6 July 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
15 Jun 2017 | CH01 | Director's details changed for Mr Jamie Grant Baker on 13 June 2017 |