Advanced company searchLink opens in new window

LEICESTER QUALITY SERVICES LIMITED

Company number 10475954

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)
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
  • GBP 100