- Company Overview for QUALITY UK EXPORTS LIMITED (10972352)
- Filing history for QUALITY UK EXPORTS LIMITED (10972352)
- People for QUALITY UK EXPORTS LIMITED (10972352)
- More for QUALITY UK EXPORTS LIMITED (10972352)
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) |
---|---|---|---|
23 Sep 2024 | CS01 | Confirmation statement made on 19 September 2024 with no updates | |
27 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
21 Sep 2023 | CS01 | Confirmation statement made on 19 September 2023 with no updates | |
24 Mar 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 19 September 2022 with no updates | |
04 Apr 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 19 September 2021 with no updates | |
04 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 19 September 2020 with no updates | |
29 Jul 2020 | CH01 | Director's details changed for Mrs Jeanette Louise Quinney on 4 September 2019 | |
03 Dec 2019 | AA | Micro company accounts made up to 30 September 2019 | |
24 Sep 2019 | CS01 | Confirmation statement made on 19 September 2019 with no updates | |
24 Sep 2019 | PSC04 | Change of details for Mrs Jeanette Louise Quinney as a person with significant control on 4 September 2019 | |
04 Sep 2019 | CH01 | Director's details changed for Mrs Jeanette Louise Quinney on 4 September 2019 | |
04 Sep 2019 | AD01 | Registered office address changed from Unit 4, Old Co-Op Building Cotsford Lane Horden Peterlee Co. Durham SR8 4JJ England to 4 Whitworth Road South West Industrial Estate Peterlee Co. Durham SR8 2LY on 4 September 2019 | |
09 May 2019 | AA | Micro company accounts made up to 30 September 2018 | |
21 Sep 2018 | CS01 | Confirmation statement made on 19 September 2018 with updates | |
03 Apr 2018 | CH01 | Director's details changed for Mrs Jeanette Louise Quinney on 3 April 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from 2 Foresters Close Wynyard Billingham Cleveland TS22 5SZ England to Unit 4, Old Co-Op Building Cotsford Lane Horden Peterlee Co. Durham SR8 4JJ on 3 April 2018 | |
31 Jan 2018 | CH01 | Director's details changed for Mrs Jeanette Louise Quinney on 31 January 2018 | |
31 Jan 2018 | AD01 | Registered office address changed from Unit 11 Nep Business Park Stratford Road Washington NE38 8QP United Kingdom to 2 Foresters Close Wynyard Billingham Cleveland TS22 5SZ on 31 January 2018 | |
26 Jan 2018 | PSC04 | Change of details for Mrs Jeanette Louise Quinney as a person with significant control on 29 December 2017 | |
26 Jan 2018 | PSC07 | Cessation of Emma Watkins as a person with significant control on 29 December 2017 | |
17 Jan 2018 | TM01 | Termination of appointment of a director | |
11 Jan 2018 | TM01 | Termination of appointment of Emma Watkins as a director on 26 December 2017 |