QA TALENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Philip Young as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Guy Edward Hewitt as a director on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mr Peter Franklin as a director on 2025-08-01

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025 Audit exemption subsidiary accounts made up to 2024-05-31

View Document

15/05/2515 May 2025

View Document

15/05/2515 May 2025

View Document

05/03/255 March 2025 Appointment of Mr Joshua Hubbert as a director on 2025-03-03

View Document

06/01/256 January 2025 Appointment of Philip Young as a secretary on 2025-01-01

View Document

03/01/253 January 2025 Appointment of Philip Young as a director on 2025-01-01

View Document

03/01/253 January 2025 Termination of appointment of Nathan Giles Runnicles as a secretary on 2024-12-31

View Document

03/01/253 January 2025 Termination of appointment of Nathan Giles Runnicles as a director on 2024-12-31

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

15/04/2415 April 2024

View Document

15/04/2415 April 2024

View Document

15/04/2415 April 2024 Audit exemption subsidiary accounts made up to 2023-05-31

View Document

15/04/2415 April 2024

View Document

06/11/236 November 2023 Satisfaction of charge 059628750001 in full

View Document

06/11/236 November 2023 Satisfaction of charge 059628750002 in full

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

16/06/2316 June 2023 Termination of appointment of Paul Robert Geddes as a director on 2023-06-01

View Document

15/06/2315 June 2023 Appointment of Guy Edward Hewitt as a director on 2023-06-01

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023

View Document

01/03/231 March 2023 Audit exemption subsidiary accounts made up to 2022-05-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

03/05/223 May 2022 Change of details for Qa Limited as a person with significant control on 2022-04-29

View Document

03/05/223 May 2022 Registered office address changed from International House 1 st Katharine's Way London E1W 1UN to International House Third Floor 1 st Katharine's Way London E1W 1UN on 2022-05-03

View Document

07/04/227 April 2022 Director's details changed for Mr Nathan Giles Runnicles on 2022-03-31

View Document

06/04/226 April 2022 Director's details changed for Mr Paul Robert Geddes on 2022-03-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

02/08/212 August 2021 Director's details changed for Mr Paul Robert Geddes on 2021-07-22

View Document

30/07/2130 July 2021 Director's details changed for Mr Nathan Giles Runnicles on 2021-07-22

View Document

30/07/2130 July 2021 Secretary's details changed for Nathan Giles Runnicles on 2021-07-22

View Document

23/07/2123 July 2021 Change of details for Qa Limited as a person with significant control on 2021-07-22

View Document

23/07/2123 July 2021 Registered office address changed from Rath House 55-65 Uxbridge Road Slough Berkshire SL1 1SG to International House 1 st Katharine’S Way London E1W 1UN on 2021-07-23

View Document

11/06/2111 June 2021 Audit exemption subsidiary accounts made up to 2020-05-31

View Document

10/03/2010 March 2020 FULL ACCOUNTS MADE UP TO 31/05/19

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

05/09/195 September 2019 DIRECTOR APPOINTED PAUL GEDDES

View Document

05/09/195 September 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MACPHERSON

View Document

01/03/191 March 2019 FULL ACCOUNTS MADE UP TO 01/06/18

View Document

21/01/1921 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY LYSAK

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EUGENE DENNIS LYSAK / 22/10/2018

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED NATHAN GILES RUNNICLES

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, SECRETARY IAN JOHNSON

View Document

25/05/1825 May 2018 SECRETARY APPOINTED NATHAN GILES RUNNICLES

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR IAN JOHNSON

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 SAIL ADDRESS CREATED

View Document

12/10/1712 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/10/173 October 2017 ALTER ARTICLES 18/09/2017

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 02/06/17

View Document

03/10/173 October 2017 ARTICLES OF ASSOCIATION

View Document

25/09/1725 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 059628750002

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QA GATEWAY LIMITED

View Document

04/08/174 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/08/2017

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

21/10/1621 October 2016 FULL ACCOUNTS MADE UP TO 27/05/16

View Document

30/06/1630 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 059628750001

View Document

10/12/1510 December 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

01/12/151 December 2015 COMPANY NAME CHANGED NETBUILDER GROUP LIMITED CERTIFICATE ISSUED ON 01/12/15

View Document

01/12/151 December 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1512 October 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

05/10/155 October 2015 AUDITOR'S RESIGNATION

View Document

30/09/1530 September 2015 ADOPT ARTICLES 08/09/2015

View Document

16/09/1516 September 2015 SECRETARY APPOINTED MR IAN PAUL JOHNSON

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR STEVE O'BRIEN

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, DIRECTOR DANIEL GREGG

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR IAN PAUL JOHNSON

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR WILLIAM ROBERT GEORGE MACPHERSON

View Document

15/09/1515 September 2015 REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 7 BEECHAM COURT WIGAN LANCASHIRE WN3 6PR

View Document

15/09/1515 September 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL GREGG

View Document

15/09/1515 September 2015 CURREXT FROM 31/12/2015 TO 31/05/2016

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

06/05/156 May 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/156 May 2015 01/04/15 STATEMENT OF CAPITAL GBP 804.00

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR STEVE O'BRIEN

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER GOLESWORTHY

View Document

14/10/1414 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW BONIFACE

View Document

15/08/1415 August 2014 11/07/14 STATEMENT OF CAPITAL GBP 804

View Document

15/08/1415 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

15/08/1415 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

12/08/1412 August 2014 19/06/14 STATEMENT OF CAPITAL GBP 915

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/10/1315 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/10/1215 October 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM DOWDING HOUSE COACH & HORSES PASSAGE THE PANTILES ROYAL TUNBRIDGE WELLS KENT TN2 5NP

View Document

31/10/1131 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/01/114 January 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/01/109 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BONIFACE / 07/12/2009

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID YEOWARD

View Document

05/01/105 January 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER PAUL GOLESWORTHY / 11/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BONIFACE / 11/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL EDWARD GREGG / 11/10/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY EUGENE DENNIS LYSAK / 11/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/096 October 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/09/0924 September 2009 GBP IC 1000/950 10/08/09 GBP SR 50@1=50

View Document

22/09/0922 September 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 DIV

View Document

14/04/0814 April 2008 SUB-DIVISION 13/02/2008

View Document

14/04/0814 April 2008 GBP NC 1037/1074 13/02/08

View Document

10/04/0810 April 2008 GBP NC 1000/1037 13/02/2008

View Document

09/01/089 January 2008 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: NEW CITY HOUSE 71 RIVINGTON STREET LONDON EC2A 3AY

View Document

18/06/0718 June 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 COMPANY NAME CHANGED NETBEST LIMITED CERTIFICATE ISSUED ON 20/03/07

View Document

08/03/078 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 SECRETARY RESIGNED

View Document

16/02/0716 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 REGISTERED OFFICE CHANGED ON 16/02/07 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

11/10/0611 October 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