This company is commonly known as Qls - Quality Liaison Services Limited. The company was founded 29 years ago and was given the registration number 02970064. The firm's registered office is in DISS. You can find them at Diss Business Park, Sandy Lane, Diss, Norfolk. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | QLS - QUALITY LIAISON SERVICES LIMITED |
---|---|---|
Company Number | : | 02970064 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Diss Business Park, Sandy Lane, Diss, Norfolk, IP22 4GT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Willowdene, Primrose Lane, South Lopham, Norfolk, United Kingdom, IP22 2LL | Director | 01 April 2017 | Active |
2 Broad Street, Eye, IP23 7AF | Secretary | 01 June 1997 | Active |
Dairy Farm House, Daventry Road Norton, Daventry, NN11 5ND | Secretary | 21 September 1994 | Active |
Ferncross, Stow Road, Ixworth, Bury St. Edmunds, IP31 2JB | Secretary | 07 November 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 21 September 1994 | Active |
The Chalet, Union Lane, Wortham, Diss, IP22 1SP | Director | 21 September 1994 | Active |
23 Coopers Wood, Crowborough, TN6 1SW | Director | 31 January 2001 | Active |
37 Morningside, Earlsdon, Coventry, CV5 6PD | Director | 14 June 1995 | Active |
21 Priestfields, Rochester, ME1 3AB | Director | 31 January 2001 | Active |
Bramleytye, The Street, Thorndon, Eye, England, IP23 7JR | Director | 01 September 1998 | Active |
Dairy Farm House, Daventry Road Norton, Daventry, NN11 5ND | Director | 21 September 1994 | Active |
Buttercup Farm Hockliffe Road, Tebworth, Leighton Buzzard, LU7 9QA | Director | 17 June 1995 | Active |
22 Rutland Gate, London, SW7 1BB | Director | 14 June 1995 | Active |
Churchfield House Stoke Road, Ashton, Northampton, NN7 2JN | Director | 14 June 1995 | Active |
Ferncross, Stow Road, Ixworth, Bury St. Edmunds, IP31 2JB | Director | 31 January 2001 | Active |
10, Catherine Howard Close, Thetford, United Kingdom, IP24 1TQ | Director | 26 October 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 21 September 1994 | Active |
Mr Ian Coleman | ||
Notified on | : | 31 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 21, Priestfields, Rochester, United Kingdom, ME1 3AB |
Nature of control | : |
|
Qls (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Diss Business Park, Sandy Lane, Diss, United Kingdom, IP22 4GT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-10 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-13 | Officers | Termination director company with name termination date. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Persons with significant control | Change to a person with significant control. | Download |
2018-01-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-05 | Address | Change registered office address company with date old address new address. | Download |
2017-11-14 | Officers | Termination secretary company with name termination date. | Download |
2017-10-09 | Officers | Termination director company with name termination date. | Download |
2017-09-27 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-29 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.