About

Registered Number: 06082596
Date of Incorporation: 05/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1c Canalside Business Park, Tattenhall, Chester, CH3 9BD,

 

Founded in 2007, Fertility Qms Ltd are based in Chester, it's status at Companies House is "Active". We do not know the number of employees at Fertility Qms Ltd. The companies director is listed as Heywood, John Benjamin at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HEYWOOD, John Benjamin 25 February 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 19 February 2020
AA - Annual Accounts 29 November 2019
RESOLUTIONS - N/A 07 October 2019
SH01 - Return of Allotment of shares 23 September 2019
CS01 - N/A 15 February 2019
PSC08 - N/A 11 December 2018
PSC07 - N/A 11 December 2018
AA - Annual Accounts 03 December 2018
CS01 - N/A 14 February 2018
AA - Annual Accounts 06 December 2017
AP01 - Appointment of director 26 October 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 20 February 2017
AR01 - Annual Return 29 February 2016
AP03 - Appointment of secretary 29 February 2016
AD01 - Change of registered office address 25 February 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 16 February 2015
AA - Annual Accounts 23 December 2014
AP01 - Appointment of director 19 August 2014
CH01 - Change of particulars for director 02 May 2014
AR01 - Annual Return 25 February 2014
AD04 - Change of location of company records to the registered office 25 February 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 04 March 2013
CH01 - Change of particulars for director 11 January 2013
CH01 - Change of particulars for director 11 January 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 20 February 2012
CH01 - Change of particulars for director 20 February 2012
CH01 - Change of particulars for director 20 February 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 01 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 March 2011
TM01 - Termination of appointment of director 20 January 2011
CH01 - Change of particulars for director 19 January 2011
TM02 - Termination of appointment of secretary 19 January 2011
AA - Annual Accounts 25 November 2010
AD01 - Change of registered office address 22 September 2010
DISS40 - Notice of striking-off action discontinued 09 June 2010
AR01 - Annual Return 08 June 2010
AP01 - Appointment of director 08 June 2010
AP01 - Appointment of director 08 June 2010
GAZ1 - First notification of strike-off action in London Gazette 08 June 2010
AA - Annual Accounts 19 February 2010
DISS40 - Notice of striking-off action discontinued 18 August 2009
363a - Annual Return 17 August 2009
288a - Notice of appointment of directors or secretaries 03 July 2009
GAZ1 - First notification of strike-off action in London Gazette 09 June 2009
AA - Annual Accounts 08 December 2008
RESOLUTIONS - N/A 25 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2008
123 - Notice of increase in nominal capital 25 June 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 June 2008
363a - Annual Return 07 April 2008
288a - Notice of appointment of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
288b - Notice of resignation of directors or secretaries 13 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 March 2008
287 - Change in situation or address of Registered Office 29 February 2008
CERTNM - Change of name certificate 30 April 2007
CERTNM - Change of name certificate 15 March 2007
CERTNM - Change of name certificate 05 March 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.