E-QUALITY TECHNICAL SERVICES LIMITED
Status | ACTIVE |
Company No. | 08955685 |
Category | Private Limited Company |
Incorporated | 24 Mar 2014 |
Age | 10 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
E-QUALITY TECHNICAL SERVICES LIMITED is an active private limited company with number 08955685. It was incorporated 10 years, 2 months, 6 days ago, on 24 March 2014. The company address is South Building Upper Farm South Building Upper Farm, Basingstoke, RG23 8PE, Hampshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 17 Mar 2024
Action Date: 16 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-16
Documents
Accounts with accounts type total exemption full
Date: 06 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 16 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-16
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2022
Action Date: 24 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-24
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2021
Action Date: 24 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-24
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change person director company with change date
Date: 31 Mar 2020
Action Date: 31 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-31
Officer name: Mr Timothy Paul Denis Cronin
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 24 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-24
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 28 Mar 2019
Action Date: 24 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-24
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2018
Action Date: 05 Dec 2018
Category: Address
Type: AD01
Old address: 4 Millennium House Priestley Road Basingstoke Hampshire RG24 9GZ
Change date: 2018-12-05
New address: South Building Upper Farm Wootton St Lawrence Basingstoke Hampshire RG23 8PE
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 06 Apr 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Change person director company with change date
Date: 15 Oct 2015
Action Date: 15 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-15
Officer name: Mr Timothy Paul Denis Cronin
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Change registered office address company with date old address
Date: 18 Jun 2014
Action Date: 18 Jun 2014
Category: Address
Type: AD01
Old address: 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT United Kingdom
Change date: 2014-06-18
Documents
Some Companies
40 DOWNSIDE ROAD,BIRMINGHAM,B24 8PH
Number: | 11251650 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ST HELENS STREET,ELSECAR,S74 8BH
Number: | 11945528 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MORETON PLACE,LONDON,SW1V 2NL
Number: | 04438572 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 MAIN STREET,MARKET HARBOROUGH,LE16 8HP
Number: | 11217519 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 HAROLD ROAD,FAREHAM,PO14 2QN
Number: | 10764879 |
Status: | ACTIVE |
Category: | Private Limited Company |
RACHEL THOMAS BUSINESS SERVICES LIMITED
THE SNUG,YORK,YO41 1LB
Number: | 08083110 |
Status: | ACTIVE |
Category: | Private Limited Company |