QAS TRAINING LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Confirmation statement made on 2025-06-24 with updates |
10/02/2510 February 2025 | Appointment of Mr Marc Smith as a director on 2025-02-10 |
10/02/2510 February 2025 | Termination of appointment of Mark Andrew Adams as a director on 2025-02-10 |
22/12/2422 December 2024 | |
22/12/2422 December 2024 | |
22/12/2422 December 2024 | |
22/12/2422 December 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
05/12/245 December 2024 | Termination of appointment of Andrew Digby Gunson as a director on 2024-11-04 |
22/10/2422 October 2024 | Director's details changed for Mr Mark Andrew Adams on 2024-10-22 |
22/10/2422 October 2024 | Appointment of Mr Christopher Diddams as a secretary on 2024-09-02 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with updates |
11/06/2411 June 2024 | Termination of appointment of Adam Thomas Councell as a director on 2024-05-31 |
11/06/2411 June 2024 | Termination of appointment of Christopher Bone as a secretary on 2024-05-31 |
11/06/2411 June 2024 | Appointment of Mr Mark Andrew Adams as a director on 2024-05-31 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with updates |
02/01/242 January 2024 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/09/2322 September 2023 | Appointment of Mr Andrew Digby Gunson as a director on 2023-09-22 |
24/08/2324 August 2023 | Secretary's details changed for Mr Chris Bone on 2023-07-25 |
21/08/2321 August 2023 | Change of details for Imsm Holdings Limited as a person with significant control on 2023-08-21 |
16/08/2316 August 2023 | Resolutions |
16/08/2316 August 2023 | Director's details changed for Mr Alex Peter Darce on 2023-08-15 |
16/08/2316 August 2023 | Memorandum and Articles of Association |
16/08/2316 August 2023 | Resolutions |
26/07/2326 July 2023 | Appointment of Mr Adam Thomas Councell as a director on 2023-07-25 |
26/07/2326 July 2023 | Appointment of Mr Chris Bone as a secretary on 2023-07-25 |
26/07/2326 July 2023 | Registered office address changed from The Gig House Oxford Street Malmesbury Wiltshire SN16 9AX England to 20 Grosvenor Place London SW1X 7HN on 2023-07-26 |
26/07/2326 July 2023 | Termination of appointment of Michael William Bright as a director on 2023-07-25 |
26/07/2326 July 2023 | Appointment of Mr Alex Peter Darce as a director on 2023-07-25 |
24/07/2324 July 2023 | Cessation of Michael William Bright as a person with significant control on 2023-07-20 |
24/07/2324 July 2023 | Notification of Imsm Holdings Limited as a person with significant control on 2023-07-20 |
06/06/236 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
21/06/2121 June 2021 | Confirmation statement made on 2021-05-31 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/09/202 September 2020 | 31/12/19 TOTAL EXEMPTION FULL |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
05/06/195 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
09/05/199 May 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
06/07/186 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM QAS HOUSE 20A OXFORD STREET MALMESBURY WILTSHIRE SN16 9AX |
29/06/1829 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BRIGHT / 29/06/2018 |
01/06/181 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BRIGHT / 30/05/2018 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
31/07/1731 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
14/06/1614 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
14/06/1614 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BRIGHT / 01/05/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
30/09/1530 September 2015 | DISS40 (DISS40(SOAD)) |
29/09/1529 September 2015 | FIRST GAZETTE |
28/09/1528 September 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
21/07/1421 July 2014 | Annual return made up to 31 May 2014 with full list of shareholders |
25/02/1425 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
06/02/146 February 2014 | PREVSHO FROM 31/05/2014 TO 31/12/2013 |
21/06/1321 June 2013 | Annual return made up to 31 May 2013 with full list of shareholders |
02/05/132 May 2013 | REGISTERED OFFICE CHANGED ON 02/05/2013 FROM QAS HOUSE 20 OXFORD STREET MALMESBURY WILTSHIRE SN16 9AX |
28/03/1328 March 2013 | REGISTERED OFFICE CHANGED ON 28/03/2013 FROM 10/14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED UNITED KINGDOM |
23/01/1323 January 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12 |
13/06/1213 June 2012 | Annual return made up to 31 May 2012 with full list of shareholders |
13/06/1213 June 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BRIGHT / 01/05/2012 |
31/05/1131 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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