QUALITAS ASSET MAINTENANCE LIMITED
Company number 07248777
- Company Overview for QUALITAS ASSET MAINTENANCE LIMITED (07248777)
- Filing history for QUALITAS ASSET MAINTENANCE LIMITED (07248777)
- People for QUALITAS ASSET MAINTENANCE LIMITED (07248777)
- Charges for QUALITAS ASSET MAINTENANCE LIMITED (07248777)
- Insolvency for QUALITAS ASSET MAINTENANCE LIMITED (07248777)
- More for QUALITAS ASSET MAINTENANCE LIMITED (07248777)
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) |
---|---|---|---|
03 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
16 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 August 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with updates | |
26 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
12 Feb 2018 | MR01 | Registration of charge 072487770001, created on 8 February 2018 | |
18 May 2017 | CS01 | Confirmation statement made on 11 May 2017 with updates | |
16 May 2017 | AA | Total exemption full accounts made up to 31 August 2016 | |
07 Sep 2016 | TM01 | Termination of appointment of Ian David Tindale as a director on 22 July 2016 | |
13 May 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
09 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 May 2015 | SH01 |
Statement of capital following an allotment of shares on 1 September 2014
|
|
14 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
14 May 2015 | CH01 | Director's details changed for Mr Ian David Tindale on 9 February 2015 | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
19 Sep 2014 | AP01 | Appointment of Mr Ian David Tindale as a director on 1 September 2014 | |
19 Sep 2014 | AA01 | Previous accounting period extended from 31 May 2014 to 31 August 2014 | |
13 May 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
28 Feb 2014 | CERTNM |
Company name changed leon specialist decorators LIMITED\certificate issued on 28/02/14
|
|
13 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
17 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
17 May 2013 | AD01 | Registered office address changed from C/O Direct Accounting 7 Cooks Lane Cooks Lane Southbourne Emsworth Hampshire PO10 8LG United Kingdom on 17 May 2013 | |
14 Feb 2013 | AD01 | Registered office address changed from Coronation Cottage Priors Leaze Lane Hambrook Chichester West Sussex PO18 8RQ on 14 February 2013 | |
08 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
25 Jul 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders |