ANGELIC QUALITY SYSTEMS LTD

Register to unlock more data on OkredoRegister

ANGELIC QUALITY SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04796736

Incorporation date

12/06/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit C2, Harlow Business Centre,, Lovet Road, Harlow, Essex CM19 5AFCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/2003)
dot icon31/03/2026
Micro company accounts made up to 2025-06-30
dot icon20/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon30/03/2025
Micro company accounts made up to 2024-06-30
dot icon19/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon31/03/2024
Micro company accounts made up to 2023-06-30
dot icon24/07/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon31/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/06/2022
Micro company accounts made up to 2021-06-30
dot icon30/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon22/07/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon27/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon09/08/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon15/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon25/06/2019
Confirmation statement made on 2019-06-12 with updates
dot icon31/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-12 with no updates
dot icon24/04/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon26/06/2017
Confirmation statement made on 2017-06-12 with no updates
dot icon26/06/2017
Notification of Edwin Lazarus Mvitsho as a person with significant control on 2016-04-06
dot icon26/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/12/2016
Appointment of Miss Amandla Elinah Mvitsho as a director on 2016-12-10
dot icon10/12/2016
Termination of appointment of Sibusiso Mvitsho as a director on 2016-12-10
dot icon11/07/2016
Annual return made up to 2016-06-12 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon09/07/2015
Annual return made up to 2015-06-12 with full list of shareholders
dot icon12/06/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/07/2014
Annual return made up to 2014-06-12 with full list of shareholders
dot icon09/07/2014
Registered office address changed from 64 Silvesters Harlow CM19 5NW on 2014-07-09
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-12 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-12 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-12 with full list of shareholders
dot icon16/05/2011
Total exemption full accounts made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-12 with full list of shareholders
dot icon29/06/2010
Director's details changed for Miss Sibusiso Mvitsho on 2010-06-01
dot icon29/06/2010
Director's details changed for Edwin Lazarus Mvitsho on 2010-06-01
dot icon26/04/2010
Total exemption full accounts made up to 2009-06-30
dot icon21/07/2009
Director appointed miss sibusiso mvitsho
dot icon20/07/2009
Return made up to 12/06/09; full list of members
dot icon20/07/2009
Appointment terminated director angeline mvitsho
dot icon16/05/2009
Total exemption full accounts made up to 2008-06-30
dot icon06/08/2008
Total exemption full accounts made up to 2007-06-30
dot icon08/07/2008
Return made up to 12/06/08; full list of members
dot icon18/07/2007
Return made up to 12/06/07; no change of members
dot icon01/06/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/06/2006
Return made up to 12/06/06; full list of members
dot icon24/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon08/07/2005
Return made up to 12/06/05; full list of members
dot icon07/02/2005
Total exemption small company accounts made up to 2004-06-30
dot icon22/07/2004
Return made up to 12/06/04; full list of members
dot icon12/06/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
94.00K
-
0.00
-
-
2022
10
162.53K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Edwin Lazarus Mvitsho
Director
12/06/2003 - Present
-
Mvitsho, Amandla Elinah
Director
10/12/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGELIC QUALITY SYSTEMS LTD

ANGELIC QUALITY SYSTEMS LTD is an(a) Active company incorporated on 12/06/2003 with the registered office located at Unit C2, Harlow Business Centre,, Lovet Road, Harlow, Essex CM19 5AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGELIC QUALITY SYSTEMS LTD?

toggle

ANGELIC QUALITY SYSTEMS LTD is currently Active. It was registered on 12/06/2003 .

Where is ANGELIC QUALITY SYSTEMS LTD located?

toggle

ANGELIC QUALITY SYSTEMS LTD is registered at Unit C2, Harlow Business Centre,, Lovet Road, Harlow, Essex CM19 5AF.

What does ANGELIC QUALITY SYSTEMS LTD do?

toggle

ANGELIC QUALITY SYSTEMS LTD operates in the Medical nursing home activities (86.10/2 - SIC 2007) sector.

What is the latest filing for ANGELIC QUALITY SYSTEMS LTD?

toggle

The latest filing was on 31/03/2026: Micro company accounts made up to 2025-06-30.