QUALIFICATION CHECK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Cessation of Simon Andrew Dalton Hall as a person with significant control on 2025-05-14

View Document

22/04/2522 April 2025 Termination of appointment of John Steven Vermaaten as a director on 2025-04-16

View Document

22/04/2522 April 2025 Appointment of Niteese Ashanti Lenton as a director on 2025-04-16

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/03/2526 March 2025 Change of details for Simon Andrew Dalton Hall as a person with significant control on 2023-10-04

View Document

26/03/2526 March 2025 Notification of Wes Holdco, Llc as a person with significant control on 2024-08-07

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

20/01/2520 January 2025 Statement of capital following an allotment of shares on 2024-11-25

View Document

14/07/2414 July 2024 Accounts for a small company made up to 2024-03-31

View Document

20/03/2420 March 2024 Resolutions

View Document

20/03/2420 March 2024 Statement of capital on 2024-03-20

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024

View Document

20/03/2420 March 2024 Resolutions

View Document

11/01/2411 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

01/09/231 September 2023 Appointment of John Steven Vermaaten as a director on 2023-08-20

View Document

01/09/231 September 2023 Appointment of Michael Ray Porter as a director on 2023-08-20

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Resolutions

View Document

30/08/2330 August 2023 Memorandum and Articles of Association

View Document

30/08/2330 August 2023 Change of share class name or designation

View Document

30/08/2330 August 2023 Change of share class name or designation

View Document

30/08/2330 August 2023 Resolutions

View Document

21/08/2321 August 2023 Termination of appointment of Richard Hywel Bucknell as a director on 2023-08-20

View Document

21/08/2321 August 2023 Statement of capital following an allotment of shares on 2023-08-20

View Document

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

View Accounts

30/01/2330 January 2023 Change of details for Mr Simon Andrew Dalton Hall as a person with significant control on 2023-01-30

View Document

30/01/2330 January 2023 Secretary's details changed for Mr Simon Andrew Dalton Hall on 2023-01-30

View Document

30/01/2330 January 2023 Director's details changed for Mr Simon Andrew Dalton Hall on 2023-01-30

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-12-13 with no updates

View Document

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

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-13 with updates

View Document

21/04/2121 April 2021 31/03/21 UNAUDITED ABRIDGED

View Document

16/04/2116 April 2021 ARTICLES OF ASSOCIATION

View Document

06/04/216 April 2021 ALTER ARTICLES 17/03/2021

View Document

06/04/216 April 2021 ARTICLES OF ASSOCIATION

View Document

06/04/216 April 2021 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/04/216 April 2021 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

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

View Accounts

25/03/2125 March 2021 25/03/21 STATEMENT OF CAPITAL GBP 18.7097

View Document

23/03/2123 March 2021 23/03/21 STATEMENT OF CAPITAL GBP 18.6074

View Document

17/03/2117 March 2021 17/03/21 STATEMENT OF CAPITAL GBP 18.3734

View Document

17/03/2117 March 2021 PSC'S CHANGE OF PARTICULARS / EDWARD SIMON DALTON HALL / 17/03/2021

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

26/05/2026 May 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 PSC'S CHANGE OF PARTICULARS / MR EDWARD SIMON DALTON HALL / 28/11/2019

View Document

20/11/1920 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD SIMON DALTON HALL / 20/11/2019

View Document

01/08/191 August 2019 31/03/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

12/11/1812 November 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 13/02/17 STATEMENT OF CAPITAL GBP 17.6287

View Document

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

View Accounts

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES

View Document

25/09/1725 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 SUB-DIVISION 13/02/17

View Document

03/03/173 March 2017 SUBDIVISION 13/02/2017

View Document

22/02/1722 February 2017 DIRECTOR APPOINTED MR RICHARD HYWEL BUCKNELL

View Document

10/01/1710 January 2017 DIRECTOR APPOINTED MR SIMON ANDREW DALTON HALL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

12/02/1512 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON ANDREW DALTON HALL / 01/01/2015

View Document

12/02/1512 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

13/08/1413 August 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

13/02/1413 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

24/10/1324 October 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

14/02/1314 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

28/02/1228 February 2012 18/03/11 STATEMENT OF CAPITAL GBP 400006.00

View Document

28/02/1228 February 2012 11/02/11 STATEMENT OF CAPITAL GBP 6.00

View Document

21/02/1221 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SIMON DALTON HALL / 01/02/2011

View Document

22/03/1122 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 SAIL ADDRESS CREATED

View Document

10/01/1110 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD SIMON DALTON HALL / 01/02/2010

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/03/0927 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

21/02/0821 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 REGISTERED OFFICE CHANGED ON 30/07/07 FROM: 62 ELLINGTON ST LONDON N7 8PL

View Document

03/05/073 May 2007 ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08

View Document

12/02/0712 February 2007 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