Advanced company searchLink opens in new window

GESTIA QUALITY SERVICES LTD

Company number 07038982

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)
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
10 Feb 2015 CH03 Secretary's details changed for Mr Piotr Gawin on 15 June 2014
10 Feb 2015 CH01 Director's details changed for Mr Robert Norbert Kostecki on 15 June 2014
10 Feb 2015 CH01 Director's details changed for Ms Malgorzata Wanda Sikorska on 15 June 2014
03 Nov 2014 AR01 Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 1,000
03 Nov 2014 AD01 Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED to 8 Hemmells Hemmells Basildon SS15 6ED on 3 November 2014
29 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Oct 2013 AR01 Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 1,000
14 Oct 2013 CH01 Director's details changed for Ms Malgorzata Wanda Sikorska on 12 August 2012
14 Oct 2013 CH01 Director's details changed for Mr Robert Norbert Kostecki on 1 October 2013
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
25 Oct 2012 AR01 Annual return made up to 13 October 2012
23 Oct 2012 AD01 Registered office address changed from 8 Hemmells Hemmells Basildon SS15 6ED United Kingdom on 23 October 2012
23 Oct 2012 CH03 Secretary's details changed for Mr Piotr Gawin on 23 October 2012
23 Oct 2012 CH01 Director's details changed for Mr Robert Norbert Kostecki on 23 October 2012
23 Oct 2012 AD01 Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED on 23 October 2012
30 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
25 Oct 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
25 Oct 2011 CH01 Director's details changed for Mr Robert Norbert Kostecki on 1 February 2011
28 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
22 Mar 2011 AP01 Appointment of Mr Robert Norbert Kostecki as a director
22 Mar 2011 AP03 Appointment of Mr Piotr Gawin as a secretary
15 Mar 2011 TM02 Termination of appointment of Piotr Gawin as a secretary
14 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
16 Dec 2009 AD01 Registered office address changed from 8 Hemmells Basildon Essex SS15 6ED on 16 December 2009