QUALITY SHOPS ONLINE LIMITED

Old Penny Gate Old Penny Gate, Knaresborough, HG5 0SL, England
StatusACTIVE
Company No.09329054
CategoryPrivate Limited Company
Incorporated26 Nov 2014
Age9 years, 7 months, 16 days
JurisdictionEngland Wales

SUMMARY

QUALITY SHOPS ONLINE LIMITED is an active private limited company with number 09329054. It was incorporated 9 years, 7 months, 16 days ago, on 26 November 2014. The company address is Old Penny Gate Old Penny Gate, Knaresborough, HG5 0SL, England.



Company Fillings

Confirmation statement with no updates

Date: 02 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Richard Illingworth

Appointment date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Stevenson

Appointment date: 2023-09-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2023

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Campbell Stevenson

Appointment date: 2023-09-05

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-26

Officer name: Mr Craig Ian Francis

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-26

Officer name: Mr Clive Stephen Francis

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-26

Officer name: Mr Clive Stephen Francis

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Cessation of a person with significant control

Date: 12 May 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Iain Charles Rowson

Cessation date: 2023-02-27

Documents

View document PDF

Notification of a person with significant control

Date: 12 May 2023

Action Date: 27 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Quality Shops Online Holdings Ltd

Notification date: 2023-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 12 May 2023

Action Date: 27 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iain Charles Rowson

Termination date: 2023-02-27

Documents

View document PDF

Capital name of class of shares

Date: 12 May 2023

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital alter shares subdivision

Date: 14 Jan 2022

Action Date: 25 Nov 2021

Category: Capital

Type: SH02

Date: 2021-11-25

Documents

View document PDF

Capital name of class of shares

Date: 14 Jan 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jan 2022

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2021

Action Date: 21 Jun 2021

Category: Address

Type: AD01

Change date: 2021-06-21

Old address: Unit 15 New York Industrial Estate Summerbridge Harrogate HG3 4LA England

New address: Old Penny Gate Off Halfpenny Lane Knaresborough HG5 0SL

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-18

Officer name: Mr Iain Charles Rowson

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-18

Psc name: Mr Iain Charles Rowson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-18

Old address: Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG

New address: Unit 15 New York Industrial Estate Summerbridge Harrogate HG3 4LA

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2020

Action Date: 26 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2019

Action Date: 26 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2018

Action Date: 26 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Dec 2017

Action Date: 26 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 26 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2015

Action Date: 26 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-26

Documents

View document PDF

Change account reference date company current extended

Date: 27 Oct 2015

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2015-11-30

New date: 2016-03-31

Documents

View document PDF

Incorporation company

Date: 26 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATHERLEY BUSINESS SERVICES LIMITED

146 MALMESBURY ROAD,SOUTHAMPTON,SO15 5EY

Number:09857252
Status:ACTIVE
Category:Private Limited Company

EXCHGROUP LTD

PHOENIX HOUSE,STALYBRIDGE,SK15 2QA

Number:09510721
Status:ACTIVE
Category:Private Limited Company

JUDGE'S CHAMBERS LIMITED

16 YEOMANRY CLOSE,THATCHAM,RG19 4RU

Number:11827687
Status:ACTIVE
Category:Private Limited Company

MUNICIPAL VEHICLE SERVICES LTD

PRINCE OF WALES HOUSE 18/19 SALMON FIELDS BUSINESS VILLAGE,OLDHAM,OL2 6HT

Number:09669226
Status:ACTIVE
Category:Private Limited Company

SMART AV (UK) LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:05595504
Status:ACTIVE
Category:Private Limited Company

TAILORED BACKUP SOLUTIONS LTD

3 ST. PAULS GARDENS,MAIDENHEAD,SL6 5EF

Number:10728038
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