QP - SERVICES UK LIMITED - History of Changes


DateDescription
2023-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY CLIVE WAKEFORD / 17/08/2023
2023-09-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS LORRAINE MARY BEDFORD / 17/08/2023
2023-09-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS LORRAINE MARY BEDFORD / 17/08/2023
2023-07-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2023-07-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2023-06-09 update statutory_documents 31/01/23 TOTAL EXEMPTION FULL
2023-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/23, NO UPDATES
2022-08-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2022-08-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2022-07-08 update statutory_documents 31/01/22 TOTAL EXEMPTION FULL
2022-03-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/22, WITH UPDATES
2021-07-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-07-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-06-29 update statutory_documents 31/01/21 TOTAL EXEMPTION FULL
2021-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/21, NO UPDATES
2020-12-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2020-12-07 update accounts_next_due_date 2021-01-31 => 2021-10-31
2020-10-26 update statutory_documents 31/01/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-04-07 delete sic_code 47610 - Retail sale of books in specialised stores
2020-03-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES
2020-03-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBULAVI LIMITED
2020-03-10 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QP NOVA LIMITED
2020-03-10 update statutory_documents CESSATION OF AMBULAVI LIMITED AS A PSC
2020-03-10 update statutory_documents CESSATION OF ANTONY CLIVE WAKEFORD AS A PSC
2020-03-10 update statutory_documents CESSATION OF LORRAINE MARY BEDFORD AS A PSC
2019-10-07 update num_mort_outstanding 2 => 0
2019-10-07 update num_mort_satisfied 0 => 2
2019-09-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039668110002
2019-09-18 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2019-08-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-08-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-07-03 update statutory_documents 31/01/19 TOTAL EXEMPTION FULL
2019-03-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES
2018-11-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-11-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-10-04 update statutory_documents 31/01/18 TOTAL EXEMPTION FULL
2018-04-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-10-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-09-25 update statutory_documents 31/01/17 TOTAL EXEMPTION FULL
2017-04-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES
2016-12-20 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-20 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-07 update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL
2016-05-13 update returns_last_madeup_date 2015-03-25 => 2016-03-25
2016-05-13 update returns_next_due_date 2016-04-22 => 2017-04-22
2016-03-31 update statutory_documents 25/03/16 FULL LIST
2015-12-08 delete address 15 BEECH ROAD, YATTON BRISTOL SOMERSET BS49 4HY
2015-12-08 insert address 46 HIGH STREET YATTON BRISTOL ENGLAND BS49 4HJ
2015-12-08 update registered_address
2015-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 15 BEECH ROAD, YATTON BRISTOL SOMERSET BS49 4HY
2015-10-08 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-10-08 update accounts_next_due_date 2015-10-31 => 2016-10-31
2015-09-14 update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL
2015-05-08 update returns_last_madeup_date 2014-03-25 => 2015-03-25
2015-05-08 update returns_next_due_date 2015-04-22 => 2016-04-22
2015-04-13 update statutory_documents 25/03/15 FULL LIST
2015-04-07 update num_mort_charges 1 => 2
2015-04-07 update num_mort_outstanding 1 => 2
2015-03-07 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 039668110002
2014-09-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-09-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-08-28 update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL
2014-05-07 update returns_last_madeup_date 2013-03-25 => 2014-03-25
2014-05-07 update returns_next_due_date 2014-04-22 => 2015-04-22
2014-04-14 update statutory_documents 25/03/14 FULL LIST
2013-10-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-10-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-09-25 update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-03-25 => 2013-03-25
2013-06-25 update returns_next_due_date 2013-04-22 => 2014-04-22
2013-06-23 update account_category TOTAL EXEMPTION FULL => TOTAL EXEMPTION SMALL
2013-06-23 update accounts_last_madeup_date 2011-01-31 => 2012-01-31
2013-06-23 update accounts_next_due_date 2012-10-31 => 2013-10-31
2013-04-16 update statutory_documents 25/03/13 FULL LIST
2012-10-12 update statutory_documents 31/01/12 TOTAL EXEMPTION SMALL
2012-04-24 update statutory_documents 25/03/12 FULL LIST
2011-10-12 update statutory_documents 31/01/11 TOTAL EXEMPTION FULL
2011-04-08 update statutory_documents 25/03/11 FULL LIST
2010-11-01 update statutory_documents 31/01/10 TOTAL EXEMPTION SMALL
2010-06-10 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-04-15 update statutory_documents 25/03/10 FULL LIST
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIVE WAKEFORD / 24/03/2010
2010-04-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARY BEDFORD / 24/03/2010
2009-10-31 update statutory_documents 31/01/09 TOTAL EXEMPTION FULL
2009-03-30 update statutory_documents RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2008-12-03 update statutory_documents 31/01/08 TOTAL EXEMPTION SMALL
2008-04-03 update statutory_documents RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS
2007-10-15 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-03-27 update statutory_documents RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS
2006-05-25 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06
2006-04-05 update statutory_documents RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS
2006-02-13 update statutory_documents COMPANY NAME CHANGED NOVAPACK LIMITED CERTIFICATE ISSUED ON 13/02/06
2005-11-29 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-04-21 update statutory_documents RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS
2005-04-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/04/05 FROM: SALISBURY ROAD DOWNTON SALISBURY WILTSHIRE SP5 3JJ
2005-04-19 update statutory_documents NEW SECRETARY APPOINTED
2005-02-10 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05
2004-12-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-05-20 update statutory_documents RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS
2003-08-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-03-31 update statutory_documents RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS
2002-10-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-24 update statutory_documents RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-07-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-14 update statutory_documents RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-06-16 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-17 update statutory_documents NEW DIRECTOR APPOINTED
2000-05-17 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
2000-04-13 update statutory_documents DIRECTOR RESIGNED
2000-04-13 update statutory_documents SECRETARY RESIGNED
2000-04-06 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION