QA ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-18 with updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

12/02/2412 February 2024 Termination of appointment of Jason Paul Fretwell as a director on 2024-02-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with updates

View Document

12/09/2312 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Resolutions

View Document

27/03/2327 March 2023 Change of share class name or designation

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

06/01/236 January 2023 Confirmation statement made on 2022-11-18 with updates

View Document

29/03/2229 March 2022 Appointment of Mr Jason Paul Fretwell as a director on 2022-03-28

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-06 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

19/01/2219 January 2022 Appointment of Mr Simon Ian Fretwell as a director on 2022-01-19

View Document

02/07/212 July 2021 Termination of appointment of Jill Fretwell as a director on 2021-05-20

View Document

08/06/218 June 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

10/03/2110 March 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/07/2016 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

07/05/197 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

27/06/1827 June 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS FRETWELL

View Document

10/01/1810 January 2018 CESSATION OF JILL FRETWELL AS A PSC

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES

View Document

22/06/1722 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS FRETWELL / 10/05/2016

View Document

17/05/1617 May 2016 REGISTERED OFFICE CHANGED ON 17/05/2016 FROM UNIT 3A SUITES 2 AND 4 WELLINGTON STREET RIPLEY DERBYSHIRE DE5 3EH

View Document

17/05/1617 May 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE WADDOUPS / 10/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL FRETWELL / 10/05/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WADDOUPS / 10/05/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

27/01/1627 January 2016 06/01/16 NO CHANGES

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS FRETWELL / 01/01/2016

View Document

27/01/1627 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS JOANNE WADDOUPS / 01/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL FRETWELL / 01/01/2016

View Document

27/01/1627 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WADDOUPS / 01/01/2016

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/02/1524 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

08/05/148 May 2014 SECRETARY APPOINTED MRS JOANNE WADDOUPS

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, SECRETARY JILL FRETWELL

View Document

08/05/148 May 2014 DIRECTOR APPOINTED MRS JOANNE WADDOUPS

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

07/01/147 January 2014 REGISTERED OFFICE CHANGED ON 07/01/2014 FROM SUITE 1 RODIN HOUSE, IVY GROVE RIPLEY DERBYSHIRE DE5 3HN

View Document

07/01/147 January 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

14/01/1314 January 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

17/01/1217 January 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

17/01/1217 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS FRETWELL / 01/01/2012

View Document

17/01/1217 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS JILL FRETWELL / 01/01/2012

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

04/02/114 February 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS FRETWELL / 06/01/2010

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILL FRETWELL / 06/01/2010

View Document

02/02/102 February 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 VARYING SHARE RIGHTS AND NAMES

View Document

23/02/0923 February 2009 SECRETARY APPOINTED JILL FRETWELL

View Document

17/02/0917 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY ANITA MARY WEBSTER LOGGED FORM

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR KEITH WEBSTER

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/02/0818 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

18/02/0818 February 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: SUITE 4 RODIN HOUSE, IVY GROVE RIPLEY DERBYSHIRE DE5 3HN

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/02/076 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/076 February 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 13 PARKLANDS, OLD COSTESSEY NORWICH NORFOLK NR8 5AL

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

06/01/066 January 2006 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