- Company Overview for QUALITY RENTAL LTD (SC213699)
- Filing history for QUALITY RENTAL LTD (SC213699)
- People for QUALITY RENTAL LTD (SC213699)
- More for QUALITY RENTAL LTD (SC213699)
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) |
---|---|---|---|
12 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
09 Sep 2024 | AA | Total exemption full accounts made up to 30 June 2024 | |
19 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
05 Sep 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
14 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
31 Mar 2022 | PSC01 | Notification of Susan Tracy Spittle as a person with significant control on 1 July 2017 | |
21 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
20 Aug 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
27 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
24 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
17 Oct 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 12 December 2017 with updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
20 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
20 Dec 2016 | AD01 | Registered office address changed from Unit 5 King's Court Glen Tye Road Stirling FK7 7LH to 41 Colvilles Place Kelvin Industrial Estate, East Kilbride Glasgow G75 0PZ on 20 December 2016 | |
11 Aug 2016 | TM01 | Termination of appointment of Nigel John Shave as a director on 1 August 2016 | |
28 Jul 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Jul 2016 | AP01 | Appointment of Mrs Susan Tracey Spittle as a director on 1 July 2016 | |
08 Jul 2016 | AP01 | Appointment of Mr Paul John Spittle as a director on 1 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Anne Jeanette Shave as a director on 1 July 2016 | |
08 Jul 2016 | TM02 | Termination of appointment of Nigel John Shave as a secretary on 1 July 2016 |