CITATION ISO CERTIFICATION LIMITED
Overview
Company Name | CITATION ISO CERTIFICATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 09512735 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CITATION ISO CERTIFICATION LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CITATION ISO CERTIFICATION LIMITED located?
Registered Office Address | Kings Court Water Lane SK9 5AR Wilmslow Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CITATION ISO CERTIFICATION LIMITED?
Company Name | From | Until |
---|---|---|
QMS INTERNATIONAL LIMITED | May 16, 2015 | May 16, 2015 |
CITATION ACQUISITIONS LIMITED | Mar 26, 2015 | Mar 26, 2015 |
What are the latest accounts for CITATION ISO CERTIFICATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CITATION ISO CERTIFICATION LIMITED?
Last Confirmation Statement Made Up To | Mar 26, 2026 |
---|---|
Next Confirmation Statement Due | Apr 09, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 26, 2025 |
Overdue | No |
What are the latest filings for CITATION ISO CERTIFICATION LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 26, 2025 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 095127350005 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 28 pages | AA | ||||||||||
legacy | 65 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Mar 26, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 31 pages | AA | ||||||||||
legacy | 68 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Matthew Brian Stacey as a director on Aug 02, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Matthew Hartley Stewart as a director on Aug 02, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 26, 2023 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed qms international LIMITED\certificate issued on 01/03/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 31 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 095127350005, created on Nov 16, 2020 | 17 pages | MR01 | ||||||||||
Satisfaction of charge 095127350004 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 095127350003 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 095127350002 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2019 | 30 pages | AA | ||||||||||
Confirmation statement made on Mar 26, 2020 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of CITATION ISO CERTIFICATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MORRIS, Christopher Paul | Director | Water Lane SK9 5AR Wilmslow Kings Court Cheshire | United Kingdom | British | Company Director | 103236730007 | ||||
STEWART, Matthew Hartley | Director | Water Lane SK9 5AR Wilmslow Kings Court Cheshire | United Kingdom | British | Managing Director | 312985010001 | ||||
WANN, Eloise | Director | Water Lane SK9 5AR Wilmslow Kings Court Cheshire | United Kingdom | British | Chief Financial Officer | 230759400001 | ||||
BURKE, David William | Director | Water Lane SK9 5AR Wilmslow Kings Court Cheshire | England | Australian | Company Director | 122140000003 | ||||
CHAPMAN, Jonathan Keith Terrence | Director | Water Lane SK9 5AR Wilmslow Kings Court Cheshire | England | British | Chief Executive | 197419480001 | ||||
CHAPMAN, Richard Anthony | Director | Water Lane SK9 5AR Wilmslow Kings Court Cheshire | England | British | Fund Manager | 141406650001 | ||||
PUMPHREY, Andrew Charles | Director | Water Lane SK9 5AR Wilmslow Kings Court Cheshire | United Kingdom | British | Managing Director | 207267970001 | ||||
STACEY, Matthew Brian | Director | Water Lane SK9 5AR Wilmslow Kings Court Cheshire | England | British | Finance Director | 207213740001 | ||||
VAUGHAN, Andrew Derek | Director | Water Lane SK9 5AR Wilmslow Kings Court Cheshire | England | British | Chairman | 174693630001 |
Who are the persons with significant control of CITATION ISO CERTIFICATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Citation Holdings Limited | Apr 06, 2016 | Water Lane SK9 5AR Wilmslow Kings Court Cheshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0