- Company Overview for QUALITAS COMPLIANCE LIMITED (08107990)
- Filing history for QUALITAS COMPLIANCE LIMITED (08107990)
- People for QUALITAS COMPLIANCE LIMITED (08107990)
- Charges for QUALITAS COMPLIANCE LIMITED (08107990)
- More for QUALITAS COMPLIANCE LIMITED (08107990)
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) |
---|---|---|---|
10 Dec 2024 | AD01 | Registered office address changed from Amber Court 51 Church Street Elsecar Barnsley S74 8HT England to Unit 5, Old Building Yard Cortworth Lane Wentworth Rotherham S62 7SB on 10 December 2024 | |
21 Jul 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
21 Jul 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
21 Jul 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
21 Jul 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
02 Jul 2024 | CS01 | Confirmation statement made on 18 June 2024 with updates | |
02 Jul 2024 | PSC07 | Cessation of Millington Lord Ltd as a person with significant control on 2 January 2024 | |
02 Jul 2024 | PSC02 | Notification of Hickton Group Ltd as a person with significant control on 2 January 2024 | |
03 Jul 2023 | CS01 | Confirmation statement made on 18 June 2023 with no updates | |
28 Jun 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
28 Jun 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
28 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
28 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
26 Apr 2023 | AP01 | Appointment of Mr Matthew Brown as a director on 19 April 2023 | |
26 Apr 2023 | TM01 | Termination of appointment of Lee William Bradshaw as a director on 19 April 2023 | |
29 Jun 2022 | CS01 | Confirmation statement made on 18 June 2022 with no updates | |
28 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
28 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
28 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
28 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
17 May 2022 | TM01 | Termination of appointment of Elaine Leadley as a director on 12 November 2021 | |
16 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
25 Nov 2021 | AD01 | Registered office address changed from 2 Abbey Court Selby Business Park Selby North Yorkshire YO8 8RY England to Amber Court 51 Church Street Elsecar Barnsley S74 8HT on 25 November 2021 | |
25 Nov 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 | |
01 Jul 2021 | CS01 | Confirmation statement made on 18 June 2021 with no updates |