QUALITY ASSESSMENTS (SHEFFIELD) LTD
Status | ACTIVE |
Company No. | 03190050 |
Category | Private Limited Company |
Incorporated | 24 Apr 1996 |
Age | 28 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY ASSESSMENTS (SHEFFIELD) LTD is an active private limited company with number 03190050. It was incorporated 28 years, 1 month, 7 days ago, on 24 April 1996. The company address is Hope Cottage Hope Cottage, Otley, LS21 2DB, West Yorkshire.
Company Fillings
Confirmation statement with updates
Date: 16 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 05 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 05 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-05
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 06 May 2020
Action Date: 05 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-05
Documents
Accounts with accounts type total exemption full
Date: 16 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2019
Action Date: 05 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-05
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 16 May 2018
Action Date: 05 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-05
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 17 May 2017
Action Date: 05 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-05
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2016
Action Date: 24 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-24
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2015
Action Date: 24 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-24
Documents
Accounts with accounts type total exemption small
Date: 01 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2014
Action Date: 24 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2013
Action Date: 24 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 24 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-24
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Appoint person secretary company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Elizabeth Davies
Documents
Appoint person director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Anthony Davies
Documents
Change registered office address company with date old address
Date: 12 Jul 2011
Action Date: 12 Jul 2011
Category: Address
Type: AD01
Old address: 24 Fabian Way Bramley Rotherham South Yorkshire S66 1UR
Change date: 2011-07-12
Documents
Termination director company with name
Date: 12 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marha Parkin
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Marha Parkin
Documents
Termination director company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Parkin
Documents
Termination secretary company with name
Date: 11 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Graham Parkin
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2011
Action Date: 24 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-24
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 24 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-24
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Marha Mcbride Parkin
Documents
Change person director company with change date
Date: 26 Apr 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Graham Parkin
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2009
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 30 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 25 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 03 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 21 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Dec 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/03; full list of members
Documents
Accounts with accounts type small
Date: 16 Jan 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 10 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 20 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/01; full list of members
Documents
Legacy
Date: 20 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 14 Dec 2000
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 03 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Nov 2000
Category: Address
Type: 287
Description: Registered office changed on 03/11/00 from: unit 4 rudyard court rudyard road sheffield S6 2LD
Documents
Legacy
Date: 28 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/00; full list of members
Documents
Accounts with accounts type small
Date: 09 Dec 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/99; full list of members
Documents
Legacy
Date: 27 Oct 1998
Category: Capital
Type: 88(2)R
Description: Ad 25/09/98--------- £ si 1@1=1 £ ic 3/4
Documents
Legacy
Date: 27 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Sep 1998
Category: Address
Type: 287
Description: Registered office changed on 16/09/98 from: 36 birchitt road sheffield S17 4QP
Documents
Accounts with accounts type full
Date: 16 Sep 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 09 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/98; no change of members
Documents
Accounts with accounts type full
Date: 23 Oct 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Resolution
Date: 23 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 23 Oct 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 24/04/97; full list of members
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 20 Jun 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 May 1996
Category: Capital
Type: 88(2)R
Description: Ad 26/04/96--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 20 May 1996
Category: Address
Type: 287
Description: Registered office changed on 20/05/96 from: c/o unit 9 roman ridge road sheffield S9 1GB
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 20 May 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
VICARAGE CORNER HOUSE,DERBY,DE23 6AE
Number: | 11310803 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 BELL STREET,LONDON,NW1 6TL
Number: | 10722001 |
Status: | ACTIVE |
Category: | Private Limited Company |
199, TENZER & CO,MANCHESTER,M45 6GE
Number: | 10696570 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHELAN COMPUTER SERVICES LIMITED
38 TINSELL BROOK,DERBYSHIRE,DE65 5HY
Number: | 03577860 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 SUN STREET,WALTHAM ABBEY,EN9 1EJ
Number: | 01876513 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 QUEENS ROAD,MAIDSTONE,ME16 0LJ
Number: | 11935520 |
Status: | ACTIVE |
Category: | Private Limited Company |