Q.A. INTERNATIONAL CERTIFICATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024

View Document

24/09/2424 September 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/09/2424 September 2024

View Document

04/05/244 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

15/11/2315 November 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023

View Document

21/10/2321 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Mr Thomas Leslie Crockford as a director on 2023-06-28

View Document

05/07/235 July 2023 Termination of appointment of Susan Jane Grobbelaar as a director on 2023-06-28

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Registration of charge 027335300003, created on 2023-02-10

View Document

29/12/2229 December 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

29/12/2229 December 2022

View Document

01/12/221 December 2022 Satisfaction of charge 027335300002 in full

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with updates

View Document

25/04/2225 April 2022 Termination of appointment of Elizabeth Ann Duffield as a director on 2021-08-25

View Document

25/04/2225 April 2022 Termination of appointment of Alan Carter as a director on 2021-08-25

View Document

07/10/217 October 2021 Registration of charge 027335300002, created on 2021-09-30

View Document

23/06/2123 June 2021 Satisfaction of charge 1 in full

View Document

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

View Accounts

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

View Accounts

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

16/05/1816 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN CARTER

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

01/11/161 November 2016 ADOPT ARTICLES 12/08/2016

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/05/1619 May 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/05/155 May 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR ALFRED DUFFIELD

View Document

25/06/1425 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

20/01/1420 January 2014 DIRECTOR APPOINTED MR ALAN CARTER

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 APPOINTMENT TERMINATED, SECRETARY ALAN CARTER

View Document

11/07/1311 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CARTER

View Document

23/05/1323 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 DIRECTOR APPOINTED MRS ELIZABETH ANN DUFFIELD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

03/12/123 December 2012 ADOPT ARTICLES 22/11/2012

View Document

10/10/1210 October 2012 ALTER ARTICLES 02/10/2012

View Document

31/08/1231 August 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/10/1113 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM CLEVELAND HALL CLEVELAND STREET DARLINGTON COUNTY DURHAM DL1 2PE

View Document

07/09/107 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CARTER / 31/08/2010

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CARTER / 31/08/2010

View Document

08/06/108 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/09/098 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

06/08/046 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/0429 April 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/0318 December 2003 SECRETARY RESIGNED

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/08/0310 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/11/0112 November 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/02/009 February 2000 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/08/995 August 1999 ALTER MEM AND ARTS 29/06/99

View Document

12/08/9812 August 1998 RETURN MADE UP TO 22/07/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

03/03/983 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9729 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/08/9721 August 1997 RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

07/10/967 October 1996 NC INC ALREADY ADJUSTED 31/07/96

View Document

07/10/967 October 1996 £ NC 100000/1000000 31/07/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 22/07/96; FULL LIST OF MEMBERS

View Document

19/10/9519 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/08/9515 August 1995 RETURN MADE UP TO 22/07/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/09/9412 September 1994 RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 ADOPT MEM AND ARTS 01/08/94

View Document

20/05/9420 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 ADOPT MEM AND ARTS 25/01/94

View Document

28/03/9428 March 1994 COMPANY NAME CHANGED ENERGETICS LIMITED CERTIFICATE ISSUED ON 29/03/94

View Document

28/03/9428 March 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/03/94

View Document

17/11/9317 November 1993 ADOPT MEM AND ARTS 03/11/93

View Document

02/09/932 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/932 September 1993 NEW SECRETARY APPOINTED

View Document

02/09/932 September 1993 DIRECTOR RESIGNED

View Document

21/08/9321 August 1993 RETURN MADE UP TO 22/07/93; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/938 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

15/04/9315 April 1993 NEW SECRETARY APPOINTED

View Document

04/08/924 August 1992 DIRECTOR RESIGNED

View Document

04/08/924 August 1992 SECRETARY RESIGNED

View Document

04/08/924 August 1992 REGISTERED OFFICE CHANGED ON 04/08/92 FROM: SUITE 17,CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA

View Document

22/07/9222 July 1992 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