Advanced company searchLink opens in new window

QUALITY SERVOMOTOR REPAIRS LTD

Company number 07666886

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)
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
02 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates