Advanced company searchLink opens in new window

QUALITY SOLICITORS ORGANISATION LIMITED

Company number 06616950

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
01 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with updates
30 Nov 2023 PSC05 Change of details for Qs Legal Limited as a person with significant control on 27 January 2023
13 Nov 2023 TM01 Termination of appointment of Paul Adrian Rawson as a director on 13 November 2023
27 Jun 2023 AA Unaudited abridged accounts made up to 30 June 2022
27 Jan 2023 AD01 Registered office address changed from 1 Raylees Ramsbottom Bury BL0 9HW England to Belmont House Shrewsbury Business Park Shrewsbury SY2 6LG on 27 January 2023
25 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with updates
25 Nov 2022 PSC02 Notification of Qs Legal Limited as a person with significant control on 25 November 2022
25 Nov 2022 PSC07 Cessation of Metamorph Group Limited as a person with significant control on 25 November 2022
25 Nov 2022 TM01 Termination of appointment of Tony Stockdale as a director on 25 November 2022
25 Nov 2022 AP01 Appointment of Victoria Louise Browning as a director on 25 November 2022
25 Nov 2022 AP01 Appointment of Mr Paul Adrian Rawson as a director on 25 November 2022
25 Nov 2022 AD01 Registered office address changed from Sale Point Washway Road Sale M33 6AG England to 1 Raylees Ramsbottom Bury BL0 9HW on 25 November 2022
28 Jun 2022 CS01 Confirmation statement made on 18 June 2022 with updates
03 Mar 2022 AA Audit exemption subsidiary accounts made up to 31 March 2021
03 Mar 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
03 Mar 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
03 Mar 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
06 Dec 2021 TM01 Termination of appointment of Alan James Webb as a director on 30 November 2021
29 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2021 MA Memorandum and Articles of Association
21 Sep 2021 AA01 Current accounting period extended from 31 March 2022 to 30 June 2022
21 Sep 2021 AD01 Registered office address changed from Grant Hall Parsons Green St. Ives Cambridgeshire PE27 4AA England to Sale Point Washway Road Sale M33 6AG on 21 September 2021
21 Sep 2021 PSC02 Notification of Metamorph Group Limited as a person with significant control on 31 August 2021
21 Sep 2021 PSC07 Cessation of Move with Us Limited as a person with significant control on 31 August 2021