LEICESTER QUALITY SERVICES LIMITED
Company number 10475954
- Company Overview for LEICESTER QUALITY SERVICES LIMITED (10475954)
- Filing history for LEICESTER QUALITY SERVICES LIMITED (10475954)
- People for LEICESTER QUALITY SERVICES LIMITED (10475954)
- More for LEICESTER QUALITY SERVICES LIMITED (10475954)
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) |
---|---|---|---|
24 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
31 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
08 Dec 2022 | CS01 | Confirmation statement made on 13 November 2022 with updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
16 Dec 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
26 Nov 2021 | AA | Micro company accounts made up to 30 November 2020 | |
24 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
25 Sep 2020 | AA | Micro company accounts made up to 30 November 2019 | |
30 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
30 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 Jan 2019 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
27 Nov 2018 | AA | Micro company accounts made up to 30 November 2017 | |
20 Oct 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Oct 2018 | CH01 | Director's details changed for Malik Youness Zareli on 19 October 2018 | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Oct 2018 | AD01 | Registered office address changed from 1 Raynes Walk London SW20 9NY England to 1 Haynt Walk Raynes Walk London SW20 9NY on 12 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from 1 Haynt Walk Raynes Park London SW20 9NY England to 1 Raynes Walk London SW20 9NY on 12 October 2018 | |
12 Oct 2018 | AD01 | Registered office address changed from 84 Cherrywood Lane Morden SM4 4HS England to 1 Haynt Walk Raynes Park London SW20 9NY on 12 October 2018 | |
15 May 2018 | AD01 | Registered office address changed from 26 Rowsley Avenue Leicester LE5 5BR United Kingdom to 84 Cherrywood Lane Morden SM4 4HS on 15 May 2018 | |
10 Feb 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2018 | CS01 | Confirmation statement made on 13 November 2017 with no updates | |
06 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2016 | NEWINC |
Incorporation
Statement of capital on 2016-11-14
|