QUALITY SYSTEMS CONSULTANTS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewStatement of capital following an allotment of shares on 2025-06-25

View Document

19/02/2519 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/03/241 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

26/03/2026 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

27/03/1927 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

03/04/183 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES

View Document

18/04/1718 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

02/12/162 December 2016 REGISTERED OFFICE CHANGED ON 02/12/2016 FROM OFFICE 2A GALTONS MILL GALTONS LANE BELBROUGHTON STOURBRIDGE WEST MIDLANDS DY9 9TS

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL COOK / 17/11/2016

View Document

17/11/1617 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COOK

View Document

05/04/165 April 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

18/02/1618 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

17/08/1517 August 2015 26/03/15 STATEMENT OF CAPITAL GBP 7

View Document

29/06/1529 June 2015 26/03/15 STATEMENT OF CAPITAL GBP 4

View Document

13/04/1513 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

27/01/1527 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL COOK / 13/06/2014

View Document

04/04/144 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

28/01/1428 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/04/134 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

30/01/1330 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM 9 DALE ROAD STOURBRIDGE WEST MIDLANDS DY8 2AX

View Document

03/04/123 April 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

08/02/128 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

05/04/115 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

16/02/1116 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

23/06/1023 June 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL COOK / 17/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARRY COOK / 17/02/2010

View Document

22/04/0922 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/02/093 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH WEST MIDLANDS B70 8TH

View Document

17/02/0417 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

10/02/0310 February 2003 RETURN MADE UP TO 23/01/03; NO CHANGE OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

21/11/0221 November 2002 REGISTERED OFFICE CHANGED ON 21/11/02 FROM: SWINFORD HOUSE ALBION STREET BRIERLEY HILL WEST MIDLANDS DY5 3EL

View Document

30/10/0230 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 30/06/02

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

13/02/0113 February 2001 NEW DIRECTOR APPOINTED

View Document

13/02/0113 February 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

23/01/0123 January 2001 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