QUALITAS PROPERTY SERVICES LIMITED - History of Changes


DateDescription
2024-04-07 delete address 8 MAYBRICK CLOSE SANDHURST ENGLAND GU47 8JD
2024-04-07 insert address 64 CREEK ROAD HAYLING ISLAND ENGLAND PO11 9RE
2024-04-07 update company_status Active - Proposal to Strike off => Active
2024-04-07 update reg_address_care_of STEPHEN MEPHAM => null
2024-04-07 update registered_address
2023-10-10 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2023-10-07 update company_status Active => Active - Proposal to Strike off
2023-09-26 update statutory_documents FIRST GAZETTE
2023-06-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-06-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-05-03 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/22
2022-08-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/22, NO UPDATES
2022-04-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-04-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-07-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-04-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-08-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19
2019-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES
2019-05-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-05-07 update accounts_next_due_date 2019-04-30 => 2020-03-31
2019-04-07 update account_category UNAUDITED ABRIDGED => null
2019-04-07 update accounts_next_due_date 2019-03-31 => 2019-04-30
2019-03-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES
2018-04-07 update account_category NO ACCOUNTS FILED => UNAUDITED ABRIDGED
2018-04-07 update accounts_last_madeup_date null => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-28 => 2019-03-31
2018-04-02 update statutory_documents 01/07/17 STATEMENT OF CAPITAL GBP 101
2018-03-24 update statutory_documents 30/06/17 UNAUDITED ABRIDGED
2017-08-07 insert sic_code 43390 - Other building completion and finishing
2017-07-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES
2017-07-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON DELL
2017-07-03 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MEPHAM
2017-02-09 delete address 2 TEMPLAR CLOSE SANDHURST BERKSHIRE UNITED KINGDOM GU47 8JP
2017-02-09 insert address 8 MAYBRICK CLOSE SANDHURST ENGLAND GU47 8JD
2017-02-09 update reg_address_care_of null => STEPHEN MEPHAM
2017-02-09 update registered_address
2017-01-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 2 TEMPLAR CLOSE SANDHURST BERKSHIRE GU47 8JP UNITED KINGDOM
2016-06-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION