Advanced company searchLink opens in new window

THE QUALITY SOLUTIONS PACKAGE LIMITED

Company number 05855225

Filter by category

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)
12 Mar 2024 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Dec 2023 GAZ1(A) First Gazette notice for voluntary strike-off
18 Dec 2023 DS01 Application to strike the company off the register
11 Aug 2023 AA Total exemption full accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
01 Jun 2023 PSC04 Change of details for Mrs Alison Mary Creamer as a person with significant control on 1 June 2023
01 Jun 2023 PSC04 Change of details for Mr Vincent Andrew Creamer as a person with significant control on 1 June 2023
24 Oct 2022 AA Unaudited abridged accounts made up to 30 June 2022
23 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
26 Oct 2021 AA Unaudited abridged accounts made up to 30 June 2021
24 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
10 Dec 2020 AA Unaudited abridged accounts made up to 30 June 2020
03 Jul 2020 CS01 Confirmation statement made on 22 June 2020 with updates
04 Sep 2019 AA Unaudited abridged accounts made up to 30 June 2019
27 Jun 2019 CS01 Confirmation statement made on 22 June 2019 with updates
07 Jun 2019 PSC01 Notification of Alison Mary Creamer as a person with significant control on 22 March 2019
07 Jun 2019 PSC04 Change of details for Mr Vincent Andrew Creamer as a person with significant control on 22 March 2019
05 Oct 2018 AA Unaudited abridged accounts made up to 30 June 2018
03 Jul 2018 CS01 Confirmation statement made on 22 June 2018 with updates
25 Oct 2017 AA Unaudited abridged accounts made up to 30 June 2017
29 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
29 Jun 2017 AD03 Register(s) moved to registered inspection location Hazlemere 70 Chorley New Road Bolton Lancashire BL1 4BY
29 Jun 2017 PSC01 Notification of Vincent Andrew Creamer as a person with significant control on 30 June 2016
13 Dec 2016 SH01 Statement of capital following an allotment of shares on 24 October 2016
  • GBP 4
14 Nov 2016 AA Total exemption small company accounts made up to 30 June 2016