Advanced company searchLink opens in new window

QUALITECH ENVIRONMENTAL SERVICES LIMITED

Company number 07576627

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)
30 Jul 2019 PSC07 Cessation of Daniel Casey as a person with significant control on 12 July 2019
30 Jul 2019 AP01 Appointment of Mr Phillip Robert Millward as a director on 12 July 2019
25 Jul 2019 SH02 Sub-division of shares on 12 July 2019
22 Jul 2019 MR01 Registration of charge 075766270006, created on 12 July 2019
11 Jun 2019 PSC01 Notification of Daniel Casey as a person with significant control on 10 June 2019
11 Jun 2019 PSC04 Change of details for Mr Andrew James Harvey Collier as a person with significant control on 10 June 2019
12 Jan 2019 MR01 Registration of a charge with Charles court order to extend. Charge code 075766270005, created on 9 August 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
05 Jun 2018 AD01 Registered office address changed from PO Box WA11 9UJ 424 424 - 436 (Even) Haydock Lane Haydock Industrial Estate Haydock WA11 9UJ England to 424-436 Haydock Lane Haydock Industrial Estate Haydock St Helens Merseyside WA11 9UJ on 5 June 2018
01 May 2018 MR01 Registration of charge 075766270004, created on 30 April 2018
16 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
10 Nov 2017 AD01 Registered office address changed from Qualitech Environmental Services Haydock Lane Haydock Industrial Estate, Haydock St. Helens Merseyside WA11 9UY to PO Box WA11 9UJ 424 424 - 436 (Even) Haydock Lane Haydock Industrial Estate Haydock WA11 9UJ on 10 November 2017
08 Sep 2017 MR01 Registration of charge 075766270003, created on 20 August 2017
02 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
02 May 2017 SH06 Cancellation of shares. Statement of capital on 23 March 2017
  • GBP 90
02 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Article 13 be waived 23/03/2017
  • RES09 ‐ Resolution of authority to purchase a number of shares
02 May 2017 SH03 Purchase of own shares.
03 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Aug 2015 MR01 Registration of charge 075766270002, created on 4 August 2015
05 Jun 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100