- Company Overview for QUALITAS INTERNATIONAL LIMITED (SC173499)
- Filing history for QUALITAS INTERNATIONAL LIMITED (SC173499)
- People for QUALITAS INTERNATIONAL LIMITED (SC173499)
- Charges for QUALITAS INTERNATIONAL LIMITED (SC173499)
- More for QUALITAS INTERNATIONAL LIMITED (SC173499)
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) |
---|---|---|---|
17 Sep 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
14 Mar 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
21 Sep 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
23 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
21 Sep 2022 | PSC01 | Notification of Josh Alexander John Quinn as a person with significant control on 7 September 2022 | |
21 Sep 2022 | TM01 | Termination of appointment of Anne Brown Rodger as a director on 7 September 2022 | |
16 Jun 2022 | AP01 | Appointment of Mr Josh Alexander John Quinn as a director on 3 June 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
07 Jan 2022 | AD01 | Registered office address changed from 32/34 Kirk Road Wishaw ML2 7BL Scotland to 1 Young Street Wishaw ML2 8HJ on 7 January 2022 | |
19 Dec 2021 | AA | Full accounts made up to 31 March 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
13 May 2021 | PSC01 | Notification of Margaret Melanie Quinn as a person with significant control on 13 May 2021 | |
13 May 2021 | TM02 | Termination of appointment of William Lamont Baillie as a secretary on 13 May 2021 | |
13 May 2021 | TM01 | Termination of appointment of William Lamont Baillie as a director on 13 May 2021 | |
25 Feb 2021 | CH01 | Director's details changed for Margaret Melanie Quinn on 25 February 2021 | |
30 Dec 2020 | AA | Full accounts made up to 31 March 2020 | |
20 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
20 Mar 2020 | PSC07 | Cessation of Anne Brown Rodger as a person with significant control on 20 March 2020 | |
10 Dec 2019 | AA | Accounts for a small company made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
08 Mar 2019 | AD01 | Registered office address changed from 14/28 Kirk Road Wishaw Lanarkshire to 32/34 Kirk Road Wishaw ML2 7BL on 8 March 2019 | |
18 Jan 2019 | MR04 | Satisfaction of charge 1 in full | |
28 Dec 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
17 Dec 2018 | MR01 | Registration of charge SC1734990002, created on 13 December 2018 |