- Company Overview for QUALITY SERVOMOTOR REPAIRS LTD (07666886)
- Filing history for QUALITY SERVOMOTOR REPAIRS LTD (07666886)
- People for QUALITY SERVOMOTOR REPAIRS LTD (07666886)
- More for QUALITY SERVOMOTOR REPAIRS LTD (07666886)
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) |
---|---|---|---|
07 Jan 2025 | CS01 | Confirmation statement made on 1 November 2024 with updates | |
16 Jul 2024 | AP03 | Appointment of Mr Ian Bowness as a secretary on 15 July 2024 | |
16 Jul 2024 | AP01 | Appointment of Mr Fraser Cameron Lynch as a director on 15 July 2024 | |
16 Jul 2024 | AP01 | Appointment of Mr Ian Gareth Sheppard as a director on 15 July 2024 | |
16 Jul 2024 | PSC02 | Notification of W.S. Westin Group Limited as a person with significant control on 15 July 2024 | |
16 Jul 2024 | PSC07 | Cessation of Jayne Angela Southworth as a person with significant control on 15 July 2024 | |
16 Jul 2024 | PSC07 | Cessation of Ralph Henry Southworth as a person with significant control on 15 July 2024 | |
16 Jul 2024 | AD01 | Registered office address changed from 12 South Head Drive South Head Drive Chapel-En-Le-Frith High Peak SK23 0HU England to Phoenix Mills Leeds Road Huddersfield HD1 6NG on 16 July 2024 | |
16 Jul 2024 | TM01 | Termination of appointment of Ralph Henry Southworth as a director on 15 July 2024 | |
16 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
15 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
02 May 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
14 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
13 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
12 May 2020 | AD01 | Registered office address changed from 55 Spring Bank New Mills High Peak Derbyshire SK22 4BH to 12 South Head Drive South Head Drive Chapel-En-Le-Frith High Peak SK23 0HU on 12 May 2020 | |
22 Apr 2020 | AA | Micro company accounts made up to 31 March 2020 | |
17 Dec 2019 | PSC04 | Change of details for Mrs Jayne Angela Southworth as a person with significant control on 2 December 2019 | |
17 Dec 2019 | PSC04 | Change of details for Mr Ralph Henry Southworth as a person with significant control on 2 December 2019 | |
02 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
23 May 2019 | AA | Micro company accounts made up to 31 March 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
03 Jul 2018 | AA | Micro company accounts made up to 31 March 2018 |