AD01 |
New registered office address Robert Day and Company Limited the Old Library the Walk Winslow Buckingham MK18 3AJ. Change occurred on Tuesday 29th August 2023. Company's previous address: First Floor 10 Church Square Leighton Buzzard LU7 1AE England.
filed on: 29th, August 2023
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st November 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 21st November 2022
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 1st November 2022.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2022.
filed on: 1st, November 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 13th September 2022
filed on: 26th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th October 2021
filed on: 24th, January 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 13th September 2021
filed on: 13th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th October 2020
filed on: 16th, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th September 2020
filed on: 21st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th October 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 092237780001 satisfaction in full.
filed on: 3rd, March 2020
| mortgage
|
Free Download
(1 page)
|
AD01 |
New registered office address First Floor 10 Church Square Leighton Buzzard LU7 1AE. Change occurred on Tuesday 3rd March 2020. Company's previous address: C/O Fouracre Accountancy Services the Mews 7a High Street Leighton Buzzard Bedfordshire LU7 1EA.
filed on: 3rd, March 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 18th September 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th October 2018
filed on: 15th, March 2019
| accounts
|
Free Download
(9 pages)
|
MR01 |
Registration of charge 092237780001, created on Tuesday 11th December 2018
filed on: 11th, December 2018
| mortgage
|
Free Download
(14 pages)
|
AP01 |
New director appointment on Wednesday 5th December 2018.
filed on: 5th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 18th September 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th October 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th September 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th October 2016
filed on: 21st, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to Wednesday 30th September 2015 (was Saturday 31st October 2015).
filed on: 18th, June 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 30th September 2015
filed on: 18th, June 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th September 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1002.00 GBP is the capital in company's statement on Monday 16th November 2015
capital
|
|
CERTNM |
Company name changed qsl building services LIMITEDcertificate issued on 12/11/15
filed on: 12th, November 2015
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
SH01 |
1002.00 GBP is the capital in company's statement on Tuesday 28th April 2015
filed on: 18th, May 2015
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address C/O Fouracre Accountancy Services the Mews 7a High Street Leighton Buzzard Bedfordshire LU7 1EA. Change occurred on Tuesday 5th May 2015. Company's previous address: 36 Bedford Road Houghton Conquest Bedford MK45 3NA United Kingdom.
filed on: 5th, May 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 24th April 2015
filed on: 28th, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, September 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Thursday 18th September 2014
capital
|
|