Company NameQuality Building Solutions Ltd.
DirectorsStanislovas Dirzinauskas and Remigijus Jasiukaitis
Company StatusActive
Company Number08942305
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings

Directors

Director NameMr Stanislovas Dirzinauskas
Date of BirthMay 1985 (Born 39 years ago)
NationalityLithuanian
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address15 Douglas Close
Chafford Hundred
Grays
RM16 6RB
Director NameMr Remigijus Jasiukaitis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityLithuanian
StatusCurrent
Appointed17 March 2014(same day as company formation)
RoleConstruction
Country of ResidenceEngland
Correspondence Address15 Douglas Close
Chafford Hundred
Grays
RM16 6RB
Director NameMr Vytautas Liutkus
Date of BirthJune 1987 (Born 36 years ago)
NationalityLithuanian
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleConstruction
Country of ResidenceUnited Kingdom
Correspondence Address35 Rothbury Avenue
Rainham
Essex
RM13 9HY

Location

Registered Address15 Douglas Close
Chafford Hundred
Grays
RM16 6RB
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return19 July 2023 (9 months, 2 weeks ago)
Next Return Due2 August 2024 (3 months from now)

Filing History

20 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
4 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
19 July 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
27 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 October 2021Notification of Sigita Dirzinauskiene as a person with significant control on 4 October 2021 (2 pages)
11 October 2021Notification of Stanislovas Dirzinauskas as a person with significant control on 4 October 2021 (2 pages)
8 October 2021Withdrawal of a person with significant control statement on 8 October 2021 (2 pages)
20 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
17 February 2021Registered office address changed from 35 Rothbury Avenue Rainham Essex RM13 9HY to 15 Douglas Close Chafford Hundred Grays RM16 6RB on 17 February 2021 (1 page)
17 February 2021Director's details changed for Mr Remigijus Jasiukaitis on 17 February 2021 (2 pages)
25 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
10 October 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
18 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
12 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
16 August 2017Director's details changed for Mr Stanislovas Dirzinauskas on 5 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Remigijus Jasiukaitis on 5 August 2017 (2 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Director's details changed for Mr Stanislovas Dirzinauskas on 5 August 2017 (2 pages)
16 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
16 August 2017Director's details changed for Mr Remigijus Jasiukaitis on 5 August 2017 (2 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
19 August 2016Confirmation statement made on 8 August 2016 with updates (6 pages)
31 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP .99996
(4 pages)
31 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP .99996
(4 pages)
31 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-31
  • GBP .99996
(4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 July 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP .99996
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP .99996
(4 pages)
8 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP .99996
(4 pages)
8 August 2014Termination of appointment of Vytautas Liutkus as a director on 1 July 2014 (1 page)
8 August 2014Termination of appointment of Vytautas Liutkus as a director on 1 July 2014 (1 page)
8 August 2014Termination of appointment of Vytautas Liutkus as a director on 1 July 2014 (1 page)
8 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
8 April 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
8 April 2014Previous accounting period shortened from 31 March 2015 to 31 March 2014 (1 page)
17 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
17 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)