QSAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 NewMicro company accounts made up to 2025-02-28

View Document

21/05/2521 May 2025 Registered office address changed from Office B6 1st Floor, Lodge House Cow Lane Burnley BB11 1NN England to Fourth Floor St James House St. James's Row Burnley Lancashire BB11 1DR on 2025-05-21

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

12/06/2412 June 2024 Change of details for Mr Stewart Ian Scott as a person with significant control on 2024-06-12

View Document

12/06/2412 June 2024 Change of details for Mrs Sandra Jayne Scott as a person with significant control on 2024-06-12

View Document

10/04/2410 April 2024 Micro company accounts made up to 2024-02-29

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

21/11/2321 November 2023 Micro company accounts made up to 2023-02-28

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

10/11/2210 November 2022 Registered office address changed from Fm House Network 65 Business Park Hapton Burnley BB11 5st England to Office B6 1st Floor, Lodge House Cow Lane Burnley BB11 1NN on 2022-11-10

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/12/2010 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JAYNE SCOTT / 29/02/2020

View Document

13/03/2013 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART IAN SCOTT / 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

22/05/1922 May 2019 DISS40 (DISS40(SOAD))

View Document

21/05/1921 May 2019 FIRST GAZETTE

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/10/1815 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

12/03/1812 March 2018 REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 13 LYNDHURST ROAD BURNLEY BB10 4ED ENGLAND

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/06/1720 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

01/11/161 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 327A BUSINESS FIRST BUILDING LIVERPOOL RD BURNLEY LANCASHIRE BB12 6HH

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SANDRA JAYNE SCOTT / 16/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART IAN SCOTT / 16/09/2016

View Document

01/03/161 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/04/149 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

07/10/137 October 2013 REGISTERED OFFICE CHANGED ON 07/10/2013 FROM 327A BUSINESS FIRST BUILDING EMPIRE WAY LIVERPOOL RD BURNLEY LANCASHIRE BB12 6HA ENGLAND

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MRS SANDRA JAYNE SCOTT

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM CAPLL OFFICES 4TH FLOOR ST. JAMES HOUSE 3A ST. JAMES'S ROW BURNLEY LANCASHIRE BB11 1DR ENGLAND

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, SECRETARY SANDRA SCOTT

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 27 February 2013

View Document

28/03/1328 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts for year ending 27 Feb 2013

View Accounts

20/11/1220 November 2012 REGISTERED OFFICE CHANGED ON 20/11/2012 FROM LODGE HOUSE COW LANE BURNLEY LANCASHIRE BB11 1NN UNITED KINGDOM

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA SCOTT

View Document

10/09/1210 September 2012 SECRETARY APPOINTED MRS SANDRA JAYNE SCOTT

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MRS SANDRA JAYNE SCOTT

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY SANDRA SCOTT

View Document

14/03/1214 March 2012 APPOINTMENT TERMINATED, DIRECTOR SANDRA SURNAME

View Document

14/03/1214 March 2012 SECRETARY APPOINTED MRS SANDRA JAYNE SCOTT

View Document

29/02/1229 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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