Advanced company searchLink opens in new window

QUALITAS IMS LIMITED

Company number 12245141

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)
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-04
  • GBP 2