Q A C M LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/06/2427 June 2024 Appointment of Mr Max Wright as a director on 2024-06-14

View Document

27/06/2427 June 2024 Termination of appointment of Jack David Merner as a director on 2024-06-14

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

27/03/2427 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/06/2330 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

22/03/2322 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/01/2323 January 2023 Appointment of Mr Joseph John Lovatt as a director on 2022-05-19

View Document

23/01/2323 January 2023 Termination of appointment of Roxanne Joy Newell as a director on 2022-05-19

View Document

23/01/2323 January 2023 Termination of appointment of Richard Matthew Hearley as a director on 2022-10-07

View Document

23/01/2323 January 2023 Appointment of Mr Michael Benjamin Hicks as a director on 2022-10-07

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

11/05/2211 May 2022 Director's details changed for Richard Matthew Hearley on 2022-05-10

View Document

10/05/2210 May 2022 Termination of appointment of Jane Susan James as a director on 2022-03-10

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MR JACK DAVID MERNER

View Document

05/06/205 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/08/199 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 APPOINTMENT TERMINATED, DIRECTOR SAM SPICE

View Document

11/12/1811 December 2018 APPOINTMENT TERMINATED, SECRETARY JOHN GALE

View Document

11/12/1811 December 2018 DIRECTOR APPOINTED MISS ROXANNE JOY NEWELL

View Document

26/11/1826 November 2018 REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 415 HILLCROSS AVENUE MORDEN SURREY SM4 4BZ

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR SCOTT PARSONS

View Document

22/03/1822 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED SAM EDWARD ROBERT SPICE

View Document

12/05/1612 May 2016 10/05/16 NO MEMBER LIST

View Document

18/03/1618 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/01/168 January 2016 APPOINTMENT TERMINATED, DIRECTOR MONA SPENCE

View Document

06/08/156 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

05/06/155 June 2015 10/05/15 NO MEMBER LIST

View Document

26/06/1426 June 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 10/05/14 NO MEMBER LIST

View Document

08/07/138 July 2013 DIRECTOR APPOINTED SCOTT PARSONS

View Document

13/05/1313 May 2013 10/05/13 NO MEMBER LIST

View Document

01/03/131 March 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL CHAPMAN

View Document

16/05/1216 May 2012 10/05/12 NO MEMBER LIST

View Document

23/02/1223 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 10/05/11 NO MEMBER LIST

View Document

07/06/107 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONA BETTY SPENCE / 01/10/2009

View Document

10/05/1010 May 2010 10/05/10 NO MEMBER LIST

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE JACK NEWNHAM / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES CHAPMAN / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW HEARLEY / 01/10/2009

View Document

10/05/1010 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE JAMES / 01/10/2009

View Document

22/06/0922 June 2009 ANNUAL RETURN MADE UP TO 10/05/09

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0829 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

21/05/0821 May 2008 ANNUAL RETURN MADE UP TO 10/05/08

View Document

19/02/0819 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 10/05/07

View Document

20/04/0720 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/02/0713 February 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 ANNUAL RETURN MADE UP TO 10/05/06

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

18/01/0618 January 2006 NEW DIRECTOR APPOINTED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 ANNUAL RETURN MADE UP TO 10/05/05

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0419 May 2004 ANNUAL RETURN MADE UP TO 10/05/04

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

11/06/0311 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 ANNUAL RETURN MADE UP TO 10/05/03

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

17/03/0317 March 2003 NEW DIRECTOR APPOINTED

View Document

29/05/0229 May 2002 ANNUAL RETURN MADE UP TO 10/05/02

View Document

29/05/0229 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0112 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/06/017 June 2001 ANNUAL RETURN MADE UP TO 10/05/01

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/05/0018 May 2000 ANNUAL RETURN MADE UP TO 10/05/00

View Document

27/05/9927 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 ANNUAL RETURN MADE UP TO 10/05/99

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 ANNUAL RETURN MADE UP TO 10/05/98

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 NEW DIRECTOR APPOINTED

View Document

26/01/9826 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

31/12/9731 December 1997 NEW DIRECTOR APPOINTED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/975 June 1997 ANNUAL RETURN MADE UP TO 10/05/97

View Document

25/04/9725 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/04/9725 April 1997 REGISTERED OFFICE CHANGED ON 25/04/97 FROM: 7 QUEEN ANNES'S COURT FAIRFIELD ROAD LEATHERHEAD SURREY

View Document

25/04/9725 April 1997 NEW SECRETARY APPOINTED

View Document

30/10/9630 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/07/969 July 1996 ANNUAL RETURN MADE UP TO 10/05/96

View Document

09/10/959 October 1995 ANNUAL RETURN MADE UP TO 10/05/95

View Document

22/09/9522 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

25/10/9425 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 DIRECTOR RESIGNED

View Document

12/07/9412 July 1994 ANNUAL RETURN MADE UP TO 10/05/94

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/931 December 1993 ANNUAL RETURN MADE UP TO 10/05/93

View Document

08/11/938 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 ANNUAL RETURN MADE UP TO 10/05/92

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

28/01/9228 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

06/01/926 January 1992 ANNUAL RETURN MADE UP TO 10/05/90

View Document

06/01/926 January 1992 NEW SECRETARY APPOINTED

View Document

06/01/926 January 1992 SECRETARY RESIGNED

View Document

06/01/926 January 1992 ANNUAL RETURN MADE UP TO 10/05/89

View Document

06/01/926 January 1992 DIRECTOR RESIGNED

View Document

06/01/926 January 1992 ANNUAL RETURN MADE UP TO 10/05/91

View Document

30/03/8930 March 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 REGISTERED OFFICE CHANGED ON 04/01/89 FROM: SWEECH HOUSE GRAVEL HILL LEATHERHEAD SURREY KT2 27H

View Document

04/01/894 January 1989 ALTER MEM AND ARTS 270788

View Document

13/10/8813 October 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/05/8810 May 1988 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