SMART QUALITY SERVICES LTD
Status | ACTIVE |
Company No. | 04431268 |
Category | Private Limited Company |
Incorporated | 03 May 2002 |
Age | 22 years, 3 months |
Jurisdiction | England Wales |
SUMMARY
SMART QUALITY SERVICES LTD is an active private limited company with number 04431268. It was incorporated 22 years, 3 months ago, on 03 May 2002. The company address is This Workspace This Workspace, Bournemouth, BH1 1BZ, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 17 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-17
Documents
Accounts with accounts type total exemption full
Date: 02 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 17 May 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Confirmation statement with no updates
Date: 03 May 2023
Action Date: 03 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-03
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change registered office address company with date old address new address
Date: 25 May 2022
Action Date: 25 May 2022
Category: Address
Type: AD01
Change date: 2022-05-25
Old address: Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England
New address: This Workspace 18 Albert Road Bournemouth BH1 1BZ
Documents
Accounts with accounts type total exemption full
Date: 10 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 06 May 2022
Action Date: 03 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-03
Documents
Accounts with accounts type total exemption full
Date: 17 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 May 2021
Action Date: 03 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-03
Documents
Accounts with accounts type total exemption full
Date: 31 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 13 May 2020
Action Date: 03 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-03
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2019
Action Date: 11 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-11
Old address: C/O Richard Duff 40 Royal Victoria Park Bristol BS10 6TD
New address: Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ
Documents
Capital name of class of shares
Date: 30 Jul 2019
Category: Capital
Type: SH08
Documents
Resolution
Date: 11 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 03 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-03
Documents
Accounts with accounts type dormant
Date: 28 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 13 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Appoint person director company with name date
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sara Tracy Duff
Appointment date: 2017-10-27
Documents
Accounts with accounts type micro entity
Date: 30 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 16 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Accounts with accounts type dormant
Date: 11 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 03 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-03
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2015
Action Date: 03 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-03
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 03 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-03
Documents
Change person director company with change date
Date: 22 May 2014
Action Date: 15 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-15
Officer name: Mr Richard Simpson Duff
Documents
Change person secretary company with change date
Date: 22 May 2014
Action Date: 15 May 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-05-15
Officer name: Mrs Sara Tracy Duff
Documents
Change registered office address company with date old address
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-09
Old address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 03 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-03
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 03 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-03
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Change person secretary company with change date
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-24
Officer name: Mrs Sara Tracy Duff
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-24
Officer name: Mr Richard Simpson Duff
Documents
Change registered office address company with date old address
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-24
Old address: Highlands over Court over Lane Almondsbury Bristol BS32 4DG
Documents
Change person secretary company with change date
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-24
Officer name: Mrs Sara Tracy Duff
Documents
Change person director company with change date
Date: 24 Apr 2012
Action Date: 24 Apr 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-04-24
Officer name: Mr Richard Simpson Duff
Documents
Certificate change of name company
Date: 06 Jun 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed times magazines LTD\certificate issued on 06/06/11
Documents
Accounts with accounts type dormant
Date: 23 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2011
Action Date: 03 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-03
Documents
Accounts with accounts type total exemption small
Date: 25 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2010
Action Date: 03 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-03
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 03 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-03
Officer name: Mr Richard Simpson Duff
Documents
Change person director company with change date
Date: 24 May 2010
Action Date: 15 Jun 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-06-15
Officer name: Mr Richard Simpson Duff
Documents
Change person secretary company with change date
Date: 24 May 2010
Action Date: 15 Jun 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-06-15
Officer name: Mrs Sara Tracy Duff
Documents
Certificate change of name company
Date: 16 Sep 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed images 4 publishing LIMITED\certificate issued on 17/09/09
Documents
Legacy
Date: 14 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 14/09/2009 from lartons mill house lower kilcott hillesley wotton under edge gloucestershire GL12 7RL
Documents
Accounts with accounts type total exemption full
Date: 26 Jun 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 19 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/09; full list of members
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 May 2009
Category: Address
Type: 287
Description: Registered office changed on 19/05/2009 from new mills farm new mills lane hillesley wotton under edge gloucestershire GL12 7RR
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sara duff / 01/05/2009
Documents
Legacy
Date: 18 May 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / richard duff / 01/05/2009
Documents
Accounts with accounts type total exemption full
Date: 01 Jul 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 02 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/08; full list of members
Documents
Legacy
Date: 30 May 2008
Category: Address
Type: 287
Description: Registered office changed on 30/05/2008 from spindles studio winchester road burghclere newbury berkshire RG20 9DX
Documents
Legacy
Date: 30 May 2008
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 May 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / sara duff / 09/12/2007
Documents
Legacy
Date: 30 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / richard duff / 09/12/2007
Documents
Accounts with accounts type total exemption full
Date: 22 Aug 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 03 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 21 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/05/06; full list of members
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 01 Feb 2006
Category: Address
Type: 287
Description: Registered office changed on 01/02/06 from: 64 cowslip crescent dunston park thatcham berkshire RG18 4BZ
Documents
Legacy
Date: 01 Feb 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2005
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 22 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/05; full list of members
Documents
Certificate change of name company
Date: 10 Feb 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed golden rabbit LIMITED\certificate issued on 10/02/05
Documents
Legacy
Date: 22 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 31 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/04 to 31/08/04
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/05/03; full list of members
Documents
Certificate change of name company
Date: 22 Jan 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed displayer (thames valley) limite d\certificate issued on 22/01/03
Documents
Legacy
Date: 13 May 2002
Category: Address
Type: 287
Description: Registered office changed on 13/05/02 from: 64 cowslip crescent thatcham berkshire RG18 4BZ
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 May 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 May 2002
Category: Address
Type: 287
Description: Registered office changed on 13/05/02 from: 54 cowslip crescent thatcham berkshire RG18 4BZ
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CHILTERN AND PORLOCK FLAT MANAGEMENT COMPANY LIMITED
95 BILLING ROAD,NORTHAMPTON,NN7 1BL
Number: | 01823966 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD
Number: | 09689286 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 LYTTON ROAD,BARNET,EN5 5BY
Number: | 09474353 |
Status: | ACTIVE |
Category: | Private Limited Company |
18-20 HAVILAND ROAD,WIMBORNE,BH21 7RG
Number: | 04532104 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 GREAT WESTERN BUSINESS PARK,WORCESTER,WR4 9GN
Number: | 11198907 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROB FISHER DRIVER SERVICES LIMITED
32 THE CRESCENT,SPALDING,PE11 1AF
Number: | 08829981 |
Status: | ACTIVE |
Category: | Private Limited Company |