- Company Overview for QUALITAS IMS LIMITED (12245141)
- Filing history for QUALITAS IMS LIMITED (12245141)
- People for QUALITAS IMS LIMITED (12245141)
- More for QUALITAS IMS LIMITED (12245141)
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) |
---|---|---|---|
14 Jan 2025 | CS01 | Confirmation statement made on 3 October 2024 with updates | |
08 Jan 2025 | PSC04 | Change of details for Mr Stuart Beaumont as a person with significant control on 2 October 2024 | |
08 Jan 2025 | CH01 | Director's details changed for Mr Stuart Beaumont on 2 October 2024 | |
08 Jan 2025 | CH01 | Director's details changed for Mr Lee Jon Taylor on 3 October 2024 | |
08 Jan 2025 | PSC04 | Change of details for Mr Lee Jon Taylor as a person with significant control on 3 October 2024 | |
25 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
24 Dec 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Dec 2024 | AD01 | Registered office address changed from 1 Unit 1 Pacific Court Pacific Road Altrincham Cheshire England to 1 Unit 1 Pacific Court Pacific Road Altrincham Cheshire WA14 5BJ on 18 December 2024 | |
08 Oct 2024 | AA | Micro company accounts made up to 31 March 2024 | |
25 Oct 2023 | CS01 | Confirmation statement made on 3 October 2023 with no updates | |
09 Oct 2023 | AA | Micro company accounts made up to 31 March 2023 | |
20 Nov 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 3 October 2022 with no updates | |
15 Oct 2021 | CS01 | Confirmation statement made on 3 October 2021 with no updates | |
14 Sep 2021 | AD01 | Registered office address changed from Pacific Court Atlantic Street Broadheath Altrincham WA14 5BJ England to 1 Unit 1 Pacific Court Pacific Road Altrincham Cheshire on 14 September 2021 | |
04 Jul 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Apr 2021 | AA01 | Previous accounting period extended from 31 October 2020 to 31 March 2021 | |
20 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jan 2021 | CS01 | Confirmation statement made on 3 October 2020 with no updates | |
05 Feb 2020 | AP01 | Appointment of Mr Stuart Beaumont as a director on 5 February 2020 | |
04 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-04
|