- Company Overview for QUALITY GLAZING SOLUTIONS LIMITED (09528911)
- Filing history for QUALITY GLAZING SOLUTIONS LIMITED (09528911)
- People for QUALITY GLAZING SOLUTIONS LIMITED (09528911)
- More for QUALITY GLAZING SOLUTIONS LIMITED (09528911)
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) |
---|---|---|---|
18 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with no updates | |
10 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
18 Jul 2022 | PSC04 | Change of details for Mr Thomas Marlow as a person with significant control on 18 July 2022 | |
23 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
08 Mar 2022 | PSC04 | Change of details for Mr Thomas Marlow as a person with significant control on 8 March 2022 | |
26 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
28 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
03 Apr 2020 | CS01 | Confirmation statement made on 1 April 2020 with updates | |
12 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
01 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
13 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
25 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
23 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
22 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
|
|
22 Apr 2016 | AD01 | Registered office address changed from 17 Leys Close Long Buckby Northampton NN6 7YE United Kingdom to Unit 2 Frisby Court Attleborough Fields Ind Estate Nuneaton Warwickshire CV11 6RP on 22 April 2016 | |
07 Apr 2015 | NEWINC |
Incorporation
Statement of capital on 2015-04-07
|