PQA LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

05/03/255 March 2025 Termination of appointment of David Roy as a director on 2025-02-28

View Document

03/12/243 December 2024 Satisfaction of charge 062039840001 in full

View Document

21/09/2421 September 2024 Memorandum and Articles of Association

View Document

21/09/2421 September 2024 Resolutions

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-01 with updates

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

25/03/2425 March 2024 Appointment of Ross Millington as a director on 2024-03-20

View Document

13/02/2413 February 2024 Appointment of Mrs Jayne Middleton as a director on 2024-02-07

View Document

18/12/2318 December 2023 Termination of appointment of Karen Elizabeth Sharman as a director on 2023-05-24

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

13/03/2313 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/05/224 May 2022 Appointment of Timothy Jenner as a director on 2022-04-27

View Document

04/02/224 February 2022 Termination of appointment of Edward Michael Oliver Dredge as a director on 2022-01-31

View Document

16/12/2116 December 2021 Registered office address changed from The Retreat 406 Roding Lane South Woodford Green Essex IG8 8EY England to Building 4 Foundation Park Roxborough Way Maidenhead SL6 3UD on 2021-12-16

View Document

01/08/211 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

10/03/2110 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

03/09/203 September 2020 DIRECTOR APPOINTED MR EDWARD MICHAEL OLIVER DREDGE

View Document

01/09/201 September 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

28/08/2028 August 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

08/01/208 January 2020 APPOINTMENT TERMINATED, DIRECTOR UNA BECK JOHNSON

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES DUNKLEY / 12/09/2019

View Document

13/09/1913 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES DUCKLEY / 11/09/2019

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR RICHARD CHARLES DUCKLEY

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHARLES DUCKLEY / 12/09/2019

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROY / 12/09/2019

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR DAVID ROY

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOREHAM

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS EMILY ESTHER ROSE KEY / 25/08/2018

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

30/01/1930 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 DIRECTOR APPOINTED MR CHARLIE PAUL SHEEN

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CHRISTOPHER SHEEN / 23/07/2018

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MRS UNA KATHRYN BECK JOHNSON

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

13/04/1813 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY ENGELSMAN

View Document

18/08/1718 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 062039840001

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

16/11/1616 November 2016 DIRECTOR APPOINTED MR HENRY ENGELSMAN

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 2 CAPITAL BUSINESS PARK MANOR WAY BOREHAMWOOD HERTFORDSHIRE WD6 1GW

View Document

04/02/164 February 2016 CURREXT FROM 30/04/2016 TO 31/07/2016

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN MILLIE-JAMES

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, SECRETARY KAREN MILLIE-JAMES

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MR RICHARD BOREHAM

View Document

16/08/1516 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/08/1516 August 2015 COMPANY NAME CHANGED PAULINE QUIRKE ACADEMY LIMITED CERTIFICATE ISSUED ON 16/08/15

View Document

10/08/1510 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

29/06/1529 June 2015 DIRECTOR APPOINTED MS EMILIY ESTHER ROSE KEY

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MRS KAREN ELIZABETH SHARMAN

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN HARRIS / 14/05/2014

View Document

07/04/157 April 2015 SECRETARY'S CHANGE OF PARTICULARS / KAREN HARRIS / 14/05/2014

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/10/1410 October 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1411 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DIRECTOR APPOINTED MR STEPHEN CHRISTOPHER SHEEN

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON GREEN

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH COUNSELL

View Document

22/08/1322 August 2013 ADOPT ARTICLES 15/08/2013

View Document

24/07/1324 July 2013 SECOND FILING WITH MUD 04/04/13 FOR FORM AR01

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL BARKLEM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MS SARAH LOUISE COUNSELL

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

18/05/1118 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/06/1028 June 2010 DIRECTOR APPOINTED MR SIMON JAMES GREEN

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE SHEEN / 01/04/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BARKLEM / 01/04/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FERGUS STURROCK / 01/04/2010

View Document

18/06/1018 June 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

10/05/1010 May 2010 REGISTERED OFFICE CHANGED ON 10/05/2010 FROM, PINEWOOD STUDIOS PINEWOOD ROAD, IVER, BUCKINGHAMSHIRE, SL0 0NH, UNITED KINGDOM

View Document

10/05/1010 May 2010 SECRETARY APPOINTED KAREN HARRIS

View Document

10/05/1010 May 2010 APPOINTMENT TERMINATED, SECRETARY MICHAEL SYMONS

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED NIGEL BARKLEM

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED FERGUS STURROCK

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MRS KAREN HARRIS

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SHEEN

View Document

08/03/108 March 2010 DIRECTOR APPOINTED PAULINE SHEEN

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SYMONS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM, CUSTODIA HOUSE, QUEENSMEAD ROAD, LOUDWATER, HIGH WYCOMBE, BUCKS, HP10 9XA

View Document

02/02/082 February 2008 REGISTERED OFFICE CHANGED ON 02/02/08 FROM: PINEWOOD STUDIOS, PINEWOOD ROAD, IVER, SL0 0NH

View Document

04/04/074 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information