- Company Overview for QUALITY LICENCE SCHEME LIMITED (10051052)
- Filing history for QUALITY LICENCE SCHEME LIMITED (10051052)
- People for QUALITY LICENCE SCHEME LIMITED (10051052)
- More for QUALITY LICENCE SCHEME LIMITED (10051052)
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) |
---|---|---|---|
04 Jun 2024 | AA | Accounts for a small company made up to 31 August 2023 | |
20 Apr 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
21 Dec 2023 | TM01 | Termination of appointment of Simon Nicholas Feneley-Lamb as a director on 7 December 2023 | |
21 Dec 2023 | TM02 | Termination of appointment of Simon Nicholas Feneley-Lamb as a secretary on 7 December 2023 | |
21 Dec 2023 | AP03 | Appointment of Mr Antony De'ath as a secretary on 7 December 2023 | |
18 May 2023 | AA | Accounts for a small company made up to 31 August 2022 | |
06 Apr 2023 | CS01 | Confirmation statement made on 4 March 2023 with no updates | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
04 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
11 Jun 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
07 May 2021 | CS01 | Confirmation statement made on 7 March 2021 with no updates | |
14 Aug 2020 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2020 | AP02 | Appointment of Skills and Education Group as a director on 13 August 2020 | |
13 Aug 2020 | AP01 | Appointment of Mr Simon Nicholas Feneley-Lamb as a director on 13 August 2020 | |
12 Jun 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
16 Mar 2020 | CS01 | Confirmation statement made on 7 March 2020 with no updates | |
29 May 2019 | AA | Accounts for a dormant company made up to 31 August 2018 | |
19 Mar 2019 | PSC02 | Notification of Skills and Education Group as a person with significant control on 1 September 2018 | |
18 Mar 2019 | PSC09 | Withdrawal of a person with significant control statement on 18 March 2019 | |
18 Mar 2019 | CS01 | Confirmation statement made on 7 March 2019 with no updates | |
15 Mar 2019 | AD01 | Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom to Robins Wood House Robins Wood Road Aspley Nottingham NG8 3NH on 15 March 2019 | |
07 Jun 2018 | AA | Group of companies' accounts made up to 31 August 2017 | |
01 May 2018 | AP01 | Appointment of Mr Paul Anthony Eeles as a director on 24 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Atholl Garioch Stott as a director on 30 April 2018 | |
01 May 2018 | TM01 | Termination of appointment of Helen Kathryn Richardson as a director on 30 April 2018 |