CGO - QA SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Confirmation statement made on 2025-10-03 with no updates |
| 27/05/2527 May 2025 | Micro company accounts made up to 2025-03-31 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 14/10/2414 October 2024 | Confirmation statement made on 2024-10-03 with no updates |
| 23/09/2423 September 2024 | Micro company accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/11/2327 November 2023 | Micro company accounts made up to 2023-03-31 |
| 12/10/2312 October 2023 | Change of details for Mrs Jane Irvine as a person with significant control on 2022-10-04 |
| 12/10/2312 October 2023 | Confirmation statement made on 2023-10-03 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-03 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-03 with no updates |
| 12/10/2112 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/03/213 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 03/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/10/1930 October 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 30/10/2019 |
| 17/10/1917 October 2019 | PSC'S CHANGE OF PARTICULARS / MR CARL GEORGE O'DWYER / 17/10/2019 |
| 17/10/1917 October 2019 | CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES |
| 29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 23/10/1823 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES |
| 14/10/1714 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE IRVINE |
| 14/10/1714 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CARL GEORGE O'DWYER / 01/07/2016 |
| 11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL GEORGE O'DWYER |
| 14/09/1714 September 2017 | Annual accounts small company total exemption made up to 31 March 2017 |
| 06/09/176 September 2017 | 01/11/15 STATEMENT OF CAPITAL GBP 170 |
| 29/06/1729 June 2017 | PREVEXT FROM 31/10/2016 TO 31/03/2017 |
| 05/05/175 May 2017 | REGISTERED OFFICE CHANGED ON 05/05/2017 FROM BRUNEL HOUSE 340 FIRECREST COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1RG |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 03/10/163 October 2016 | CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES |
| 11/05/1611 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 05/10/155 October 2015 | Annual return made up to 3 October 2015 with full list of shareholders |
| 23/07/1523 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 03/10/143 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
| 15/04/1415 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 03/10/133 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
| 16/05/1316 May 2013 | 24/04/13 STATEMENT OF CAPITAL GBP 101 |
| 16/05/1316 May 2013 | ADOPT ARTICLES 24/04/2013 |
| 21/03/1321 March 2013 | REGISTERED OFFICE CHANGED ON 21/03/2013 FROM 16 BOND STREET WAKEFIELD WEST YORKSHIRE WF1 2QP UNITED KINGDOM |
| 03/10/123 October 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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