Advanced company searchLink opens in new window

QUALITAS ASSET MAINTENANCE LIMITED

Company number 07248777

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)
17 Jan 2025 LIQ03 Liquidators' statement of receipts and payments to 29 November 2024
10 Dec 2023 LIQ02 Statement of affairs
06 Dec 2023 AD01 Registered office address changed from 1 Nash Hall London Road Waterlooville Hampshire PO8 0BN England to Trusolv Ltd, Grove House Meridians Cross Ocean Village Southampton Hampshire SO14 3TJ on 6 December 2023
06 Dec 2023 600 Appointment of a voluntary liquidator
06 Dec 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-30
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with updates
01 Jun 2023 PSC04 Change of details for Mr Leon Haylock as a person with significant control on 1 June 2023
01 Jun 2023 CH01 Director's details changed for Leon Haylock on 1 June 2023
01 Jun 2023 AD01 Registered office address changed from 1a Horndean Road Waterlooville Hampshire PO8 0BN England to 1 Nash Hall London Road Waterlooville Hampshire PO8 0BN on 1 June 2023
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
13 Apr 2023 PSC04 Change of details for Mr Leon Haylock as a person with significant control on 13 April 2023
13 Apr 2023 CH01 Director's details changed for Leon Haylock on 13 April 2023
13 Apr 2023 AD01 Registered office address changed from 127 Homesdale Road Bromley Kent BR2 9LE England to 1a Horndean Road Waterlooville Hampshire PO8 0BN on 13 April 2023
14 Dec 2022 AA Total exemption full accounts made up to 31 August 2022
16 May 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 31 August 2021
22 Jul 2021 PSC04 Change of details for Mr Leon Haylock as a person with significant control on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from 127 Homesdale Road Bromley Kent BR9 9LE England to 127 Homesdale Road Bromley Kent BR2 9LE on 22 July 2021
22 Jul 2021 AD01 Registered office address changed from 49 st Andrews Road Hayling Island Hampshire PO11 9JN England to 127 Homesdale Road Bromley Kent BR9 9LE on 22 July 2021
20 May 2021 AD01 Registered office address changed from 127 Homesdale Road Bromley Kent BR2 9LE England to 49 st Andrews Road Hayling Island Hampshire PO11 9JN on 20 May 2021
20 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
18 May 2021 AD01 Registered office address changed from 49 st Andrews Road Hayling Island Hampshire PO11 9JN England to 127 Homesdale Road Bromley Kent BR2 9LE on 18 May 2021
11 Jan 2021 AA Total exemption full accounts made up to 31 August 2020
03 Jul 2020 AD01 Registered office address changed from C/O Direct Accounting 7 Cooks Lane Southbourne Emsworth Hampshire PO10 8LG to 49 st Andrews Road Hayling Island Hampshire PO11 9JN on 3 July 2020
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates