- Company Overview for QUALITY IMPLANT SERVICES LIMITED (07830000)
- Filing history for QUALITY IMPLANT SERVICES LIMITED (07830000)
- People for QUALITY IMPLANT SERVICES LIMITED (07830000)
- More for QUALITY IMPLANT SERVICES LIMITED (07830000)
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) |
---|---|---|---|
13 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
30 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
27 Aug 2023 | AA | Accounts for a dormant company made up to 30 November 2022 | |
04 Dec 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
08 Jul 2022 | PSC04 | Change of details for Dr Michael Harrison Ainsworth as a person with significant control on 8 July 2022 | |
08 Jul 2022 | CH01 | Director's details changed for Dr Michael Harrison Ainsworth on 8 July 2022 | |
08 Jul 2022 | AD01 | Registered office address changed from 86C Moorgreen & Co Water Street Birmingham B3 1HL England to 21 Tapton Mount Close Sheffield S10 5DJ on 8 July 2022 | |
25 Apr 2022 | AA | Micro company accounts made up to 30 November 2021 | |
21 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
25 Oct 2021 | AD01 | Registered office address changed from 5 Ballard Hall Chase Sheffield S10 3HY England to 86C Moorgreen & Co Water Street Birmingham B3 1HL on 25 October 2021 | |
25 Oct 2021 | AD01 | Registered office address changed from C/O Moor Green & Co 86C Water Street Birmingham West Midlands B3 1HL England to 5 Ballard Hall Chase Sheffield S10 3HY on 25 October 2021 | |
03 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
11 May 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
10 May 2021 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
13 Apr 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Nov 2020 | AAMD | Amended total exemption full accounts made up to 30 November 2019 | |
01 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
12 Dec 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
02 Apr 2019 | TM02 | Termination of appointment of Jenny Kathleen Ainsworth as a secretary on 1 April 2019 | |
11 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
02 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
05 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
05 Nov 2017 | PSC01 | Notification of Michael Harrison Ainsworth as a person with significant control on 5 November 2017 | |
28 Jul 2017 | AA | Total exemption small company accounts made up to 30 November 2016 |