Q.E.D. ADVANCED SYSTEMS LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/08/2430 August 2024 Memorandum and Articles of Association

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with updates

View Document

25/08/2425 August 2024 Change of share class name or designation

View Document

25/08/2425 August 2024 Resolutions

View Document

23/08/2423 August 2024 Cessation of Ian James Fisher as a person with significant control on 2024-08-13

View Document

23/08/2423 August 2024 Notification of Q.E.D. Eot Limited as a person with significant control on 2024-08-13

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024

View Document

29/07/2429 July 2024 Statement of capital on 2024-07-29

View Document

29/07/2429 July 2024 Resolutions

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

24/06/2424 June 2024 Satisfaction of charge 1 in full

View Document

24/05/2424 May 2024 Director's details changed for Anantha Kumar Buddhi Ramalingam on 2024-05-24

View Document

11/04/2411 April 2024 Director's details changed for Mr Ian James Fisher on 2024-04-11

View Document

11/04/2411 April 2024 Change of details for Mr Ian James Fisher as a person with significant control on 2024-04-11

View Document

11/04/2411 April 2024 Secretary's details changed for Kristi Mai Fisher on 2024-04-11

View Document

09/04/249 April 2024 Appointment of Mr Simon John Barlow as a director on 2024-04-01

View Document

09/04/249 April 2024 Appointment of Anantha Kumar Buddhi Ramalingam as a director on 2024-04-01

View Document

09/04/249 April 2024 Appointment of Mr Andrew John Fisher as a director on 2024-04-01

View Document

09/04/249 April 2024 Appointment of Miss Linzi Dawn Mason as a director on 2024-04-01

View Document

09/04/249 April 2024 Appointment of Mr Raymond Mark Gullock as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2116 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/06/2029 June 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM THE HIVE 6 BEAUFIGHTER ROAD WESTON-SUPER-MARE BS24 8EE ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, WITH UPDATES

View Document

15/05/1915 May 2019 ADOPT ARTICLES 01/04/2019

View Document

14/05/1914 May 2019 SUB-DIVISION 01/04/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, WITH UPDATES

View Document

29/01/1829 January 2018 10/01/18 STATEMENT OF CAPITAL GBP 100.00

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JAMES FISHER

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 2 - 25 THE HIVE 6 BEAUFIGHTER ROAD WESTON-SUPER-MARE AVON BS24 9AY ENGLAND

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM UNIT 8 OAKWOOD BUSINESS PARK OLDMIXON CRESCENT WESTON-SUPER-MARE SOMERSET BS24 9AY

View Document

01/07/161 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/07/1416 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/07/1319 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM UNIT 18 BRIDGWATER COURT OLDMIXON CRESCENT WESTON-SUPER-MARE NORTH SOMERSET BS24 9AY

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/07/1217 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL CARTER

View Document

19/07/1119 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JAMES CARTER / 26/06/2010

View Document

30/07/1030 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATE, DIRECTOR PETER LIDDLE LOGGED FORM

View Document

21/07/0921 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER LIDDLE

View Document

21/07/0921 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/07/0825 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 GBP SR 10000@1

View Document

04/11/074 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 £ IC 91985/40710 08/04/05 £ SR 51275@1=51275

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/08/0426 August 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 £ IC 187450/137985 31/05/04 £ SR 49465@1=49465

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/12/039 December 2003 £ IC 235100/187450 30/07/03 £ SR 47650@1=47650

View Document

13/08/0313 August 2003 RETURN MADE UP TO 27/06/03; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 27/06/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 £ IC 235100/189100 31/05/02 £ SR 46000@1=46000

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 27/06/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0125 January 2001 NC INC ALREADY ADJUSTED 15/01/01

View Document

25/01/0125 January 2001 ADOPT ARTICLES 15/01/01

View Document

25/01/0125 January 2001 NC INC ALREADY ADJUSTED 15/01/01

View Document

05/10/005 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 27/06/00; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 RETURN MADE UP TO 27/06/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 27/06/98; NO CHANGE OF MEMBERS

View Document

23/02/9823 February 1998 NEW DIRECTOR APPOINTED

View Document

30/12/9730 December 1997 EXEMPTION FROM APPOINTING AUDITORS 11/12/97

View Document

30/12/9730 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 COMPANY NAME CHANGED Q.E.D. COMPUTER SYSTEMS LIMITED CERTIFICATE ISSUED ON 14/03/97

View Document

17/10/9617 October 1996 EXEMPTION FROM APPOINTING AUDITORS 02/10/96

View Document

17/10/9617 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 27/06/96; NO CHANGE OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

14/07/9514 July 1995 EXEMPTION FROM APPOINTING AUDITORS 13/06/95

View Document

07/07/957 July 1995 SECRETARY'S PARTICULARS CHANGED

View Document

07/07/957 July 1995 RETURN MADE UP TO 27/06/95; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/946 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9413 July 1994 RETURN MADE UP TO 27/06/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 EXEMPTION FROM APPOINTING AUDITORS 14/06/94

View Document

07/07/947 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/12/939 December 1993 S386 DISP APP AUDS 31/03/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 27/06/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93

View Document

14/06/9314 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

25/05/9325 May 1993 EXEMPTION FROM APPOINTING AUDITORS 07/05/93

View Document

25/03/9325 March 1993 REGISTERED OFFICE CHANGED ON 25/03/93 FROM: 41 THORNBURY DRIVE UPHILL WESTON SUPER MARE BS23 4YF

View Document

04/08/924 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

04/08/924 August 1992 EXEMPTION FROM APPOINTING AUDITORS 10/07/92

View Document

22/07/9222 July 1992 RETURN MADE UP TO 27/06/92; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

08/07/918 July 1991 SECRETARY RESIGNED

View Document

27/06/9127 June 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company