Advanced company searchLink opens in new window

QUALIFLEX BIPRODUCT SOLUTIONS LIMITED

Company number 06946877

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)
12 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
05 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 10,000
18 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 1
18 May 2015 AA Total exemption small company accounts made up to 31 December 2014
22 Jul 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 1
11 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
09 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
06 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
18 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
28 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Jul 2010 AR01 Annual return made up to 29 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Mr Jamie Grant Baker on 29 June 2010
06 Jul 2010 CH01 Director's details changed for Antonius Cornelius Maria Smits on 29 June 2010
06 Jul 2010 AD02 Register inspection address has been changed
06 Jul 2010 AD01 Registered office address changed from Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 6 July 2010
30 Mar 2010 AA Total exemption small company accounts made up to 31 December 2009
20 Jul 2009 88(2) Ad 08/07/09\gbp si 9999@1=9999\gbp ic 1/10000\
14 Jul 2009 225 Accounting reference date shortened from 30/06/2010 to 31/12/2009
14 Jul 2009 288a Director appointed antonius cornelius maria smits
14 Jul 2009 288a Director appointed jamie grant baker
06 Jul 2009 288b Appointment terminated director barbara kahan