FIRST QUALITY IMPROVEMENT SOLUTIONS LIMITED

C/O Beever And Struthers One Express C/O Beever And Struthers One Express, Manchester, M4 5DL, England
StatusDISSOLVED
Company No.04637064
CategoryPrivate Limited Company
Incorporated15 Jan 2003
Age21 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years10 months, 21 days

SUMMARY

FIRST QUALITY IMPROVEMENT SOLUTIONS LIMITED is an dissolved private limited company with number 04637064. It was incorporated 21 years, 5 months, 28 days ago, on 15 January 2003 and it was dissolved 10 months, 21 days ago, on 22 August 2023. The company address is C/O Beever And Struthers One Express C/O Beever And Struthers One Express, Manchester, M4 5DL, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2023

Action Date: 15 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-15

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-11-02

Officer name: Vincent John Adams

Documents

View document PDF

Change person secretary company with change date

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2022-11-02

Officer name: Louise Adams

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-02

Psc name: Mr Vincent John Adams

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2022

Action Date: 02 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-02

Psc name: Mrs Louise Adams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2022

Action Date: 09 Nov 2022

Category: Address

Type: AD01

Change date: 2022-11-09

Old address: St. George's House 215-219 Chester Road Manchester Lancashire M15 4JE United Kingdom

New address: C/O Beever and Struthers One Express 1 George Leigh Street Manchester M4 5DL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jan 2022

Action Date: 15 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-15

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Oct 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Feb 2021

Action Date: 15 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mrs Louise Adams

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Vincent John Adams

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-01

Officer name: Louise Adams

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Vincent John Adams

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2019

Action Date: 15 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-15

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mrs Louise Adams

Documents

View document PDF

Change person secretary company with change date

Date: 24 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-11-01

Officer name: Louise Adams

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Vincent John Adams

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-01

Officer name: Vincent John Adams

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2018

Action Date: 08 May 2018

Category: Address

Type: AD01

Change date: 2018-05-08

Old address: Unit 1 Trethorne Business Park Kennards House Launceston Cornwall PL15 8QE United Kingdom

New address: St. George's House 215-219 Chester Road Manchester Lancashire M15 4JE

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 15 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2017

Action Date: 15 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2016

Action Date: 17 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-17

Old address: St. George's House 215 - 219 Chester Road Manchester M15 4JE

New address: Unit 1 Trethorne Business Park Kennards House Launceston Cornwall PL15 8QE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2014

Action Date: 15 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2013

Action Date: 15 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2012

Action Date: 15 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-15

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-01

Officer name: Vincent John Adams

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2012

Action Date: 01 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-01

Officer name: Louise Adams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 15 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2010

Action Date: 15 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/09; full list of members

Documents

View document PDF

Resolution

Date: 22 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Dec 2008

Category: Capital

Type: 88(2)

Description: Ad 31/10/08\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 13/07/07 from: national westminster house 21-23 stamford new road altrincham cheshire WA14 1DB

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/01/07; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 17/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jun 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2005

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 07 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 15/01/04; full list of members

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Jan 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 15 Jan 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAM CORBALLY'S LOVE LIFE LIMITED

32 SLATELANDS ROAD,GLOSSOP,SK13 6LH

Number:08119878
Status:ACTIVE
Category:Private Limited Company

BEAUX BEACH LTD

SUITE 25, BARKAT HOUSE,LONDON,NW3 5HT

Number:09638730
Status:ACTIVE
Category:Private Limited Company

EVENT DECORATIONS & ACCESSORIES LTD

21 BROADWALK,HARROW,HA2 6ED

Number:08357057
Status:ACTIVE
Category:Private Limited Company

H.W.M.S. MEDICAL LIMITED

GRANVILLE HOUSE,WOLVERHAMPTON,WV1 4SB

Number:06992907
Status:ACTIVE
Category:Private Limited Company

KRISTALL LIMITED

PROSPECT HOUSE,TUNBRIDGE WELLS,TN1 1NU

Number:01925384
Status:LIQUIDATION
Category:Private Limited Company

LANDMARK BURNLEY LIMITED

AMS TOWER A M S TECHNOLOGY PARK,BURNLEY,BB11 5UB

Number:10971085
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source