Q-Mass LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Jan 31, 2023)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-01-31 | |
Trade Debtors | £1,598,075 | +56.79% |
Employees | £42 | +21.42% |
Total assets | £6,523,914 | +8.06% |
L. D. DEVELOPMENTS (SCOTLAND) LIMITED
AXIS MANUFACTURING SERVICES LIMITED
Company type | Private Limited Company, Active |
Company Number | SC277991 |
Record last updated | Monday, April 3, 2017 8:33:55 PM UTC |
Official Address | 3 Cardowan Park Tannochside Uddingston Thorniewood There are 3 companies registered at this street |
Postal Code | G715PF |
Sector | Other business support service activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 5, 2017 | Two appointments: 2 men | |
Financials | Apr 16, 2014 | Annual accounts | |
Registry | Jan 16, 2014 | Annual return | |
Financials | Oct 24, 2013 | Annual accounts | |
Registry | Jan 24, 2013 | Annual return | |
Financials | May 3, 2012 | Annual accounts | |
Registry | Jan 27, 2012 | Annual return | |
Registry | Sep 12, 2011 | Change of particulars for director | |
Financials | May 24, 2011 | Annual accounts | |
Registry | Jan 25, 2011 | Annual return | |
Financials | Apr 14, 2010 | Annual accounts | |
Registry | Jan 23, 2010 | Annual return | |
Financials | May 12, 2009 | Annual accounts | |
Registry | Feb 19, 2009 | Annual return | |
Financials | May 1, 2008 | Annual accounts | |
Registry | Feb 21, 2008 | Annual return | |
Registry | Sep 27, 2007 | Change in situation or address of registered office | |
Registry | Aug 15, 2007 | Particulars of mortgage/charge | |
Financials | May 18, 2007 | Annual accounts | |
Registry | Feb 15, 2007 | Resignation of a secretary | |
Registry | Feb 15, 2007 | Annual return | |
Registry | Jan 24, 2007 | Appointment of a secretary | |
Registry | Jan 24, 2007 | Appointment of a director | |
Registry | Dec 20, 2006 | Two appointments: 2 men | |
Financials | Nov 9, 2006 | Annual accounts | |
Registry | Jun 19, 2006 | Change in situation or address of registered office | |
Registry | Mar 10, 2006 | Particulars of mortgage/charge | |
Registry | Feb 9, 2006 | Notice of increase in nominal capital | |
Registry | Feb 9, 2006 | £ nc 1000/1500000 | |
Registry | Feb 9, 2006 | Return of allotment of shares issued for cash or by way of capitalisation of reserves | |
Registry | Feb 1, 2006 | Appointment of a director | |
Registry | Feb 1, 2006 | Resignation of a director | |
Registry | Feb 1, 2006 | Annual return | |
Registry | Jan 20, 2006 | Resignation of one Chartered Certified and one Director (a man) | |
Registry | Jan 19, 2006 | Company name change | |
Registry | Jan 19, 2006 | Change of name certificate | |
Registry | Jan 9, 2006 | Appointment of a man as Director | |
Registry | Nov 3, 2005 | Company name change | |
Registry | Nov 3, 2005 | Change of name certificate | |
Registry | Sep 29, 2005 | Appointment of a director | |
Registry | Sep 28, 2005 | Resignation of a director | |
Registry | Aug 23, 2005 | Resignation of one Operations Director and one Director (a man) | |
Registry | Jan 24, 2005 | Elective resolution | |
Registry | Jan 18, 2005 | Elective resolution 14277... | |
Registry | Jan 5, 2005 | Two appointments: a person and a man | |