QA3 LIMITED

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 Confirmation statement made on 2025-03-04 with no updates

View Document

12/02/2512 February 2025 Director's details changed for Mr David Alec Walls on 2025-02-11

View Document

11/02/2511 February 2025 Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to Unit 3 the Calvert Centre Woodmancott Winchester Hampshire SO21 3BN on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Matthew Kirby on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Matthew Neil Bower on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Mr Stuart John Baker on 2025-02-11

View Document

11/02/2511 February 2025 Director's details changed for Dr Mark Andrew on 2025-02-11

View Document

30/01/2530 January 2025 Director's details changed for Dr Mark Andrew on 2024-12-23

View Document

23/12/2423 December 2024 Registered office address changed from The Lightbox 87 Castle Street Reading Berkshire RG1 7SN United Kingdom to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2024-12-23

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/11/2328 November 2023 Director's details changed for Mr David Alec Walls on 2023-11-23

View Document

27/11/2327 November 2023 Registered office address changed from Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom to The Lightbox 87 Castle Street Reading Berkshire RG1 7SN on 2023-11-27

View Document

27/11/2327 November 2023 Director's details changed for Dr Mark Andrew on 2023-11-23

View Document

27/11/2327 November 2023 Director's details changed for Mr Matthew Kirby on 2023-11-23

View Document

27/11/2327 November 2023 Director's details changed for Mr Matthew Neil Bower on 2023-11-23

View Document

27/11/2327 November 2023 Director's details changed for Mr Stuart John Baker on 2023-11-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALEC WALLS / 10/12/2019

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

09/03/209 March 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ALEC WALLS / 10/12/2019

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

16/11/1816 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

24/11/1724 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW KIRBY / 16/02/2017

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MATTHEW NEIL BOWER

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/03/169 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 13/02/15 STATEMENT OF CAPITAL GBP 131

View Document

05/05/155 May 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

15/04/1515 April 2015 DIRECTOR APPOINTED DR MARK ANDREW

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 17/03/14 STATEMENT OF CAPITAL GBP 118

View Document

12/12/1412 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JOHN BAKER / 19/11/2013

View Document

18/02/1418 February 2014 APPOINTMENT TERMINATED, DIRECTOR MARK ANDREW

View Document

18/02/1418 February 2014 DIRECTOR APPOINTED MR MATTHEW KIRBY

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/03/126 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

04/03/114 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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