QUALITECH ENVIRONMENTAL SERVICES LIMITED
Company number 07576627
- Company Overview for QUALITECH ENVIRONMENTAL SERVICES LIMITED (07576627)
- Filing history for QUALITECH ENVIRONMENTAL SERVICES LIMITED (07576627)
- People for QUALITECH ENVIRONMENTAL SERVICES LIMITED (07576627)
- Charges for QUALITECH ENVIRONMENTAL SERVICES LIMITED (07576627)
- More for QUALITECH ENVIRONMENTAL SERVICES LIMITED (07576627)
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 Oct 2024 | CS01 | Confirmation statement made on 24 September 2024 with no updates | |
06 Aug 2024 | AP01 | Appointment of Mr Michael John Potter as a director on 31 July 2024 | |
31 Jul 2024 | AP01 | Appointment of Mr Daniel Alfred Skelhorn as a director on 31 July 2024 | |
31 Jul 2024 | TM01 | Termination of appointment of Roy Brunt as a director on 31 July 2024 | |
17 Jul 2024 | PSC05 | Change of details for Qes Holdings Limited as a person with significant control on 12 July 2024 | |
17 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 24 September 2023 with no updates | |
25 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
17 Aug 2023 | MR04 | Satisfaction of charge 075766270007 in full | |
11 Aug 2023 | MR01 | Registration of charge 075766270008, created on 2 August 2023 | |
10 Aug 2023 | MR01 | Registration of charge 075766270007, created on 2 August 2023 | |
03 Oct 2022 | CS01 | Confirmation statement made on 24 September 2022 with no updates | |
13 Jul 2022 | AA | Full accounts made up to 31 December 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 24 September 2021 with no updates | |
28 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
24 Sep 2020 | CS01 | Confirmation statement made on 24 September 2020 with updates | |
24 Sep 2020 | PSC05 | Change of details for Friars 739 Limited as a person with significant control on 5 December 2019 | |
04 Dec 2019 | CS01 | Confirmation statement made on 4 December 2019 with updates | |
03 Sep 2019 | AA01 | Current accounting period shortened from 31 March 2020 to 31 December 2019 | |
19 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2019 | PSC02 | Notification of Friars 739 Limited as a person with significant control on 12 July 2019 | |
30 Jul 2019 | PSC07 | Cessation of Andrew James Harvey Collier as a person with significant control on 12 July 2019 |