QUALITY INSTALLS LTD
Status | ACTIVE |
Company No. | 06060477 |
Category | Private Limited Company |
Incorporated | 22 Jan 2007 |
Age | 17 years, 3 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
QUALITY INSTALLS LTD is an active private limited company with number 06060477. It was incorporated 17 years, 3 months, 7 days ago, on 22 January 2007. The company address is 99 Lynmouth Close 99 Lynmouth Close, Stoke On Trent, ST8 6LS.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Mar 2024
Action Date: 31 Jan 2024
Category: Accounts
Type: AA
Made up date: 2024-01-31
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 06 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-06
Documents
Accounts with accounts type micro entity
Date: 05 Aug 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 06 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-06
Documents
Confirmation statement with updates
Date: 08 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type micro entity
Date: 08 Jun 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 19 Jun 2020
Action Date: 19 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-19
Documents
Accounts with accounts type micro entity
Date: 17 Jun 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 09 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-09
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 09 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-09
Documents
Termination secretary company with name termination date
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-29
Officer name: Suzanne Elaine Price
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-09
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Confirmation statement with updates
Date: 10 Jan 2017
Action Date: 01 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-01
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2016
Action Date: 01 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-01
Documents
Accounts with accounts type total exemption small
Date: 06 Aug 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 01 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 01 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-01
Documents
Change person secretary company with change date
Date: 16 Jan 2014
Action Date: 16 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Suzanne Elaine Price
Change date: 2014-01-16
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2013
Action Date: 01 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-01
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jan 2012
Action Date: 01 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-01
Documents
Accounts with accounts type total exemption small
Date: 06 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 22 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-22
Documents
Accounts with accounts type total exemption small
Date: 19 May 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2010
Action Date: 22 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-22
Documents
Change person director company with change date
Date: 03 Feb 2010
Action Date: 03 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Ballard
Change date: 2010-02-03
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 22 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-22
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/01/08; full list of members
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Feb 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 07/02/07 from: 71 rood hill congleton cheshire CW12 1NH
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Jan 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ALTERNATIVE FASHION INC LIMITED
PRINCE ALBERT HOUSE QUIMPERLE WAY,LISKEARD,PL14 3US
Number: | 08402161 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANEW MEDICAL AESTHETICS NORWICH LIMITED
SHERBOURNE,NORWICH,NR12 0XX
Number: | 11353545 |
Status: | ACTIVE |
Category: | Private Limited Company |
VICTORIA COURT, 64 VICTORIA ROAD,READING,RG7 3SG
Number: | 01882158 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 CHILTERN CHAMBERS ST PETERS AVENUE,READING,RG4 7DH
Number: | 07071847 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR (NORTH) DEVONSHIRE HOUSE,LONDON,W1W 5DS
Number: | 09647672 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11078608 |
Status: | ACTIVE |
Category: | Private Limited Company |