Advanced company searchLink opens in new window

QUALITY AIR CONTROL LTD

Company number 09956410

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)
30 Mar 2025 AA Total exemption full accounts made up to 31 March 2024
28 Oct 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
30 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
27 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
27 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
30 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
31 Aug 2020 CS01 Confirmation statement made on 31 August 2020 with updates
24 Aug 2020 PSC04 Change of details for Mr Charles Dunne as a person with significant control on 19 August 2020
24 Aug 2020 PSC07 Cessation of Robert James Cale as a person with significant control on 19 August 2020
24 Aug 2020 TM01 Termination of appointment of Robert James Cale as a director on 19 August 2020
24 Aug 2020 AD01 Registered office address changed from 56 Ferndale Crescent Carshalton SM5 2FN England to 58 Greenhayes Avenue Banstead SM7 2JQ on 24 August 2020
27 Jul 2020 AD01 Registered office address changed from 58 Greenhayes Avenue Banstead SM7 2JQ England to 56 Ferndale Crescent Carshalton SM5 2FN on 27 July 2020
27 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
24 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
31 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
03 May 2019 AD01 Registered office address changed from Lawn House Slough Lane Horton Wimborne BH21 7JL England to 58 Greenhayes Avenue Banstead SM7 2JQ on 3 May 2019
12 Mar 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
23 Mar 2018 AD01 Registered office address changed from 22 Woodmansterne Lane Banstead SM7 3EZ England to Lawn House Slough Lane Horton Wimborne BH21 7JL on 23 March 2018
07 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with updates
07 Feb 2018 PSC07 Cessation of Imogen Mary Alexander as a person with significant control on 1 April 2017
07 Feb 2018 PSC01 Notification of Robert Cale as a person with significant control on 1 February 2018
07 Feb 2018 PSC01 Notification of Charles Dunne as a person with significant control on 1 April 2017