QAS ASSOCIATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewSatisfaction of charge 051982680001 in full

View Document

25/04/2525 April 2025 Micro company accounts made up to 2024-08-31

View Document

14/02/2514 February 2025 Certificate of change of name

View Document

14/02/2514 February 2025 Change of name notice

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-05 with no updates

View Document

17/07/2417 July 2024 Registration of charge 051982680001, created on 2024-07-11

View Document

02/06/242 June 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

30/05/2130 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/05/2116 May 2021 DIRECTOR'S CHANGE OF PARTICULARS / SAMANTHA JAYNE QUINEY / 03/05/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

25/05/2025 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

05/08/185 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, WITH UPDATES

View Document

12/07/1812 July 2018 REGISTERED OFFICE CHANGED ON 12/07/2018 FROM 1556 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 9HA

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

05/08/155 August 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR DANIEL NORTON

View Document

21/08/1421 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 RE-SUBSTANTIAL PROPERTY TRANSACTION 08/08/2014

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 TERMINATE DIR APPOINTMENT

View Document

09/09/139 September 2013 16/08/13 STATEMENT OF CAPITAL GBP 1000

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM QUINEY / 06/08/2012

View Document

12/08/1312 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/01/135 January 2013 DIRECTOR APPOINTED MR DANIEL MICHAEL NORTON

View Document

05/10/125 October 2012 01/10/12 STATEMENT OF CAPITAL GBP 1

View Document

05/10/125 October 2012 DIRECTOR APPOINTED SAMANTHA JAYNE QUINEY

View Document

24/09/1224 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/09/1224 September 2012 COMPANY NAME CHANGED QAS TRAFFIC LIMITED CERTIFICATE ISSUED ON 24/09/12

View Document

07/08/127 August 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

07/10/117 October 2011 05/08/11 NO CHANGES

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

23/09/1023 September 2010 05/08/10 NO CHANGES

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/09/0922 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/08/08; NO CHANGE OF MEMBERS

View Document

29/04/0929 April 2009 RETURN MADE UP TO 05/08/07; NO CHANGE OF MEMBERS

View Document

07/04/097 April 2009 DISS40 (DISS40(SOAD))

View Document

06/04/096 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

10/07/0710 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL

View Document

16/08/0416 August 2004 DIRECTOR RESIGNED

View Document

16/08/0416 August 2004 SECRETARY RESIGNED

View Document

16/08/0416 August 2004 NEW SECRETARY APPOINTED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 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