QAPLUS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/09/2322 September 2023 Notification of Iqa+ :Ltd as a person with significant control on 2021-03-25

View Document

22/09/2322 September 2023 Satisfaction of charge 037140670002 in full

View Document

22/09/2322 September 2023 Notification of Susan Lynn Davis as a person with significant control on 2016-06-01

View Document

20/08/2320 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

07/08/237 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

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

View Accounts

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

View Accounts

26/09/2126 September 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Confirmation statement made on 2021-07-22 with updates

View Document

08/07/218 July 2021 Previous accounting period extended from 2020-11-30 to 2020-12-31

View Document

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

View Accounts

30/11/2030 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

27/08/2027 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037140670001

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MR ALEXANDER SION DAVIS

View Document

17/04/2017 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037140670001

View Document

12/04/2012 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM STADIUM HOUSE OLDBURY ROAD CWMBRAN

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/09/194 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/03/1930 March 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVIS

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

18/04/1618 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/04/1511 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

13/03/1313 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR ALEXANDER SION DAVIS

View Document

23/03/1223 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 COMPANY NAME CHANGED QA PLUS GROUP LIMITED CERTIFICATE ISSUED ON 07/12/11

View Document

07/12/117 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

15/03/1115 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

08/03/108 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

01/10/091 October 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL COOMBES

View Document

24/02/0924 February 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

19/03/0819 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

19/03/0719 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

14/04/0514 April 2005 RETURN MADE UP TO 16/02/05; NO CHANGE OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 16/02/04; NO CHANGE OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

25/09/0325 September 2003 COMPANY NAME CHANGED QA PLUS 2 LIMITED CERTIFICATE ISSUED ON 25/09/03

View Document

28/07/0328 July 2003 NEW DIRECTOR APPOINTED

View Document

22/03/0322 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 COMPANY NAME CHANGED QA PLUS GROUP LIMITED CERTIFICATE ISSUED ON 29/11/02

View Document

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

14/06/0214 June 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

16/03/0116 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 30/11/99

View Document

16/02/9916 February 1999 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