ASSURED QUALITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASSURED QUALITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03853452

Incorporation date

05/10/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

155 Wellingborough Road, Rushden, Northamptonshire NN10 9TBCopy
copy info iconCopy
See on map
Latest events (Record since 05/10/1999)
dot icon12/08/2025
Final Gazette dissolved via voluntary strike-off
dot icon26/06/2025
Appointment of Miss Lucy Emma Bailey as a director on 2025-05-31
dot icon26/06/2025
Termination of appointment of Nigel Bailey as a director on 2025-05-31
dot icon20/02/2025
Termination of appointment of Cheryl Bailey as a secretary on 2025-02-17
dot icon08/01/2025
Voluntary strike-off action has been suspended
dot icon31/12/2024
First Gazette notice for voluntary strike-off
dot icon23/12/2024
Application to strike the company off the register
dot icon26/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon11/11/2024
Secretary's details changed for Cheryl Bailey on 2024-11-08
dot icon11/11/2024
Confirmation statement made on 2024-10-04 with updates
dot icon07/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon23/10/2023
Satisfaction of charge 2 in full
dot icon23/10/2023
Satisfaction of charge 3 in full
dot icon20/10/2023
Confirmation statement made on 2023-10-04 with no updates
dot icon20/03/2023
Registered office address changed from 25-27 Church Street Rushden NN10 9YU England to 155 Wellingborough Road Rushden Northamptonshire NN10 9TB on 2023-03-20
dot icon20/03/2023
Change of details for Mr Nigel Bailey as a person with significant control on 2023-03-20
dot icon01/12/2022
Current accounting period extended from 2023-02-24 to 2023-02-28
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-24
dot icon17/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon25/10/2021
Confirmation statement made on 2021-10-04 with no updates
dot icon03/06/2021
Micro company accounts made up to 2021-02-24
dot icon24/02/2021
Micro company accounts made up to 2020-02-24
dot icon22/10/2020
Confirmation statement made on 2020-10-04 with no updates
dot icon08/01/2020
Registered office address changed from 71a High Street Rushden Northamptonshire NN10 0QE to 25-27 Church Street Rushden NN10 9YU on 2020-01-08
dot icon24/12/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon25/11/2019
Previous accounting period shortened from 2019-02-25 to 2019-02-24
dot icon04/10/2019
Confirmation statement made on 2019-10-04 with no updates
dot icon10/01/2019
Unaudited abridged accounts made up to 2018-02-28
dot icon08/10/2018
Confirmation statement made on 2018-10-05 with no updates
dot icon26/02/2018
Total exemption full accounts made up to 2017-02-28
dot icon26/11/2017
Previous accounting period shortened from 2017-02-26 to 2017-02-25
dot icon10/10/2017
Confirmation statement made on 2017-10-05 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon12/10/2016
Confirmation statement made on 2016-10-05 with updates
dot icon13/02/2016
Compulsory strike-off action has been discontinued
dot icon10/02/2016
Total exemption small company accounts made up to 2015-02-26
dot icon26/01/2016
First Gazette notice for compulsory strike-off
dot icon06/10/2015
Annual return made up to 2015-10-05 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon27/11/2014
Previous accounting period shortened from 2014-02-27 to 2014-02-26
dot icon27/11/2014
Registered office address changed from 11 High St Oakley Bedford Bed MK43 7RG to 71a High Street Rushden Northamptonshire NN10 0QE on 2014-11-27
dot icon17/10/2014
Annual return made up to 2014-10-05 with full list of shareholders
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon18/10/2013
Annual return made up to 2013-10-05 with full list of shareholders
dot icon28/02/2013
Total exemption small company accounts made up to 2012-02-29
dot icon28/11/2012
Previous accounting period shortened from 2012-02-28 to 2012-02-27
dot icon16/11/2012
Annual return made up to 2012-10-05 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon26/10/2011
Annual return made up to 2011-10-05 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-02-28
dot icon25/10/2010
Annual return made up to 2010-10-05 with full list of shareholders
dot icon16/09/2010
Registered office address changed from 27 St Cuthberts Street Bedford MK40 3JG on 2010-09-16
dot icon31/12/2009
Total exemption small company accounts made up to 2009-02-28
dot icon05/11/2009
Annual return made up to 2009-10-05 with full list of shareholders
dot icon13/02/2009
Secretary's change of particulars / cheryl bailey / 11/12/2008
dot icon10/02/2009
Secretary's change of particulars / cheryl hoath / 11/12/2008
dot icon10/02/2009
Total exemption small company accounts made up to 2008-02-28
dot icon28/10/2008
Return made up to 05/10/08; full list of members
dot icon22/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon31/10/2007
Return made up to 05/10/07; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2006-02-28
dot icon26/06/2007
Director's particulars changed
dot icon11/05/2007
Declaration of satisfaction of mortgage/charge
dot icon26/10/2006
Return made up to 05/10/06; full list of members
dot icon10/01/2006
Return made up to 05/10/05; full list of members
dot icon24/08/2005
Total exemption small company accounts made up to 2005-02-28
dot icon29/06/2005
Particulars of mortgage/charge
dot icon27/10/2004
Return made up to 05/10/04; full list of members
dot icon04/10/2004
Accounting reference date extended from 31/10/04 to 28/02/05
dot icon03/09/2004
Total exemption small company accounts made up to 2003-10-31
dot icon29/07/2004
Registered office changed on 29/07/04 from: 39 elstow road kempston bedford bedfordshire MK42 8HD
dot icon03/06/2004
Particulars of mortgage/charge
dot icon26/09/2003
Return made up to 05/10/03; full list of members
dot icon05/09/2003
Total exemption full accounts made up to 2002-10-31
dot icon08/12/2002
Return made up to 05/10/02; full list of members
dot icon10/10/2002
Particulars of mortgage/charge
dot icon03/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon31/10/2001
Total exemption full accounts made up to 2000-10-31
dot icon29/10/2001
Return made up to 05/10/01; full list of members
dot icon05/01/2001
Return made up to 05/10/00; full list of members
dot icon05/01/2001
New secretary appointed
dot icon02/12/1999
Memorandum and Articles of Association
dot icon23/11/1999
Resolutions
dot icon15/11/1999
Director resigned
dot icon15/11/1999
Secretary resigned;director resigned
dot icon15/11/1999
New director appointed
dot icon15/11/1999
Registered office changed on 15/11/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon11/10/1999
Certificate of change of name
dot icon05/10/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
04/10/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
153.24K
-
0.00
-
-
2022
0
174.63K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Nigel
Director
06/10/1999 - 31/05/2025
8
Dwyer, Daniel John
Nominee Secretary
04/10/1999 - 05/10/1999
1327
Dwyer, Daniel John
Nominee Director
04/10/1999 - 05/10/1999
2379
Doyle, Betty June
Nominee Director
04/10/1999 - 05/10/1999
1756
Bailey, Cheryl
Secretary
05/10/1999 - 17/02/2025
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASSURED QUALITY SERVICES LIMITED

ASSURED QUALITY SERVICES LIMITED is an(a) Dissolved company incorporated on 05/10/1999 with the registered office located at 155 Wellingborough Road, Rushden, Northamptonshire NN10 9TB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASSURED QUALITY SERVICES LIMITED?

toggle

ASSURED QUALITY SERVICES LIMITED is currently Dissolved. It was registered on 05/10/1999 and dissolved on 12/08/2025.

Where is ASSURED QUALITY SERVICES LIMITED located?

toggle

ASSURED QUALITY SERVICES LIMITED is registered at 155 Wellingborough Road, Rushden, Northamptonshire NN10 9TB.

What does ASSURED QUALITY SERVICES LIMITED do?

toggle

ASSURED QUALITY SERVICES LIMITED operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for ASSURED QUALITY SERVICES LIMITED?

toggle

The latest filing was on 12/08/2025: Final Gazette dissolved via voluntary strike-off.