QUALITAR CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Registered office address changed from N/a PO Box 73 Leyburn North Yorkshire DL8 9AN United Kingdom to Brough View Bainbridge Leyburn DL8 3EW on 2025-05-02 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-21 with no updates |
25/11/2425 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/01/2421 January 2024 | Confirmation statement made on 2024-01-21 with no updates |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/01/2322 January 2023 | Confirmation statement made on 2023-01-21 with no updates |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES |
17/12/1917 December 2019 | Registered office address changed from , Brough View, Bainbridge, Leyburn, North Yorkshire, DL8 3EW to N/a PO Box 73 Leyburn North Yorkshire DL8 9AN on 2019-12-17 |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM PO BOX DL8 9AN PO BOX 73 PO BOX 73 LEYBURN NORTH YORKSHIRE DL8 9AN UNITED KINGDOM |
17/12/1917 December 2019 | REGISTERED OFFICE CHANGED ON 17/12/2019 FROM BROUGH VIEW BAINBRIDGE LEYBURN NORTH YORKSHIRE DL8 3EW |
17/12/1917 December 2019 | Registered office address changed from , PO Box DL8 9AN, Po Box 73 Po Box 73, Leyburn, North Yorkshire, DL8 9AN, United Kingdom to N/a PO Box 73 Leyburn North Yorkshire DL8 9AN on 2019-12-17 |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/01/1924 January 2019 | CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES |
18/12/1818 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES |
10/07/1710 July 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES |
14/12/1614 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/01/1621 January 2016 | Annual return made up to 21 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/01/1525 January 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
03/11/143 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/01/1427 January 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
08/07/138 July 2013 | APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/01/1329 January 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/04/125 April 2012 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM PARSONS |
24/01/1224 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
26/01/1126 January 2011 | Annual return made up to 21 January 2011 with full list of shareholders |
03/09/103 September 2010 | DIRECTOR APPOINTED MR DAVID JAMES SHARP |
16/08/1016 August 2010 | 01/07/10 STATEMENT OF CAPITAL GBP 103 |
22/06/1022 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
27/01/1027 January 2010 | Annual return made up to 21 January 2010 with full list of shareholders |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOSEPH PARSONS / 26/01/2010 |
27/01/1027 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANDREW ALLEN / 26/01/2010 |
27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
22/01/0922 January 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS |
30/06/0830 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
18/03/0818 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK ALLEN / 14/02/2008 |
18/03/0818 March 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARK ALLEN / 14/02/2008 |
06/02/086 February 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS |
09/01/089 January 2008 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
27/12/0727 December 2007 | REGISTERED OFFICE CHANGED ON 27/12/07 FROM: AHWAHNEE HOUSE HOLMES DRIVE GEESTON KETTON RUTLAND PE9 3YB |
27/12/0727 December 2007 | |
12/07/0712 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS |
16/06/0616 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
25/01/0625 January 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
25/01/0625 January 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS |
08/09/058 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
03/02/053 February 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS |
24/03/0424 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
03/02/043 February 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS |
10/07/0310 July 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
21/01/0321 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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