QHSE AUDITORS LTD
Status | ACTIVE |
Company No. | 08686539 |
Category | Private Limited Company |
Incorporated | 11 Sep 2013 |
Age | 10 years, 7 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
QHSE AUDITORS LTD is an active private limited company with number 08686539. It was incorporated 10 years, 7 months, 23 days ago, on 11 September 2013. The company address is 205 Lavender Hill, London, SW11 5TB, England.
Company Fillings
Dissolved compulsory strike off suspended
Date: 08 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 15 Aug 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Gazette filings brought up to date
Date: 17 Mar 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 16 Mar 2023
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 19 Aug 2022
Action Date: 19 Aug 2022
Category: Address
Type: AD01
New address: 205 Lavender Hill London SW11 5TB
Old address: 300 Vauxhall Bridge Road London SW1V 1AA
Change date: 2022-08-19
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Accounts with accounts type micro entity
Date: 20 Dec 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Gazette filings brought up to date
Date: 14 Dec 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Dec 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Dissolved compulsory strike off suspended
Date: 09 Dec 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 16 Jul 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Gazette filings brought up to date
Date: 14 Jul 2021
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 29 Sep 2020
Action Date: 17 Sep 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michael Cole
Change date: 2020-09-17
Documents
Change person director company with change date
Date: 29 Sep 2020
Action Date: 17 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Cole
Change date: 2020-09-17
Documents
Confirmation statement with updates
Date: 17 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Change to a person with significant control
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-17
Psc name: Mr Michael Cole
Documents
Change person director company with change date
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Cole
Change date: 2018-11-05
Documents
Confirmation statement with no updates
Date: 10 Oct 2018
Action Date: 11 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-11
Documents
Accounts with accounts type micro entity
Date: 09 Aug 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Termination secretary company with name termination date
Date: 24 Apr 2018
Action Date: 24 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-04-24
Officer name: Phanthip Sukuan
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 10 Nov 2017
Action Date: 11 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-11
Documents
Notification of a person with significant control
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-11-10
Psc name: Michael Cole
Documents
Withdrawal of a person with significant control statement
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2017-11-10
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 11 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-11
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
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: 15 Sep 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 14 May 2014
Action Date: 14 May 2014
Category: Address
Type: AD01
Change date: 2014-05-14
Old address: Flat 16 131 Sussex Gardens London W2 2RX England
Documents
Change account reference date company previous shortened
Date: 14 May 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-04-30
Documents
Change registered office address company with date old address
Date: 20 Sep 2013
Action Date: 20 Sep 2013
Category: Address
Type: AD01
Change date: 2013-09-20
Old address: Flat 28 St Leonards House Kiln Road Epping Essex CM166BS United Kingdom
Documents
Some Companies
4 ODDFELLOWS COTTAGES,GRAVESEND,DA13 0AS
Number: | 08655106 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 NEWRY ROAD,NEWRY,BT34 2ET
Number: | NI622787 |
Status: | ACTIVE |
Category: | Private Limited Company |
PAUL COURT MANAGEMENT COMPANY LIMITED
3 PAUL COURT,EGHAM,TW20 8DG
Number: | 01517177 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
6 WESTERN ROAD,LAUNCESTON,PL15 7AS
Number: | 11876864 |
Status: | ACTIVE |
Category: | Private Limited Company |
171 KINGSTON ROAD,TEDDINGTON,TW11 9JP
Number: | 11530753 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE POPLARS,MARKET RASEN,LN8 5LF
Number: | 05226445 |
Status: | ACTIVE |
Category: | Private Limited Company |