QUALITY ANALYSIS LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/11/245 November 2024 Declaration of solvency

View Document

05/11/245 November 2024 Registered office address changed from Lambert Chapman 3 Warners Mill Silks Way Braintree Essex CM7 3GB to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-11-05

View Document

05/11/245 November 2024 Appointment of a voluntary liquidator

View Document

05/11/245 November 2024 Resolutions

View Document

11/10/2411 October 2024 Satisfaction of charge 020629060007 in full

View Document

11/10/2411 October 2024 Satisfaction of charge 020629060006 in full

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-04-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

20/06/2320 June 2023 Registration of charge 020629060006, created on 2023-06-12

View Document

20/06/2320 June 2023 Registration of charge 020629060007, created on 2023-06-12

View Document

13/06/2313 June 2023 Satisfaction of charge 3 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 5 in full

View Document

13/06/2313 June 2023 Satisfaction of charge 4 in full

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-10 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/04/2128 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/12/185 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/10/1731 October 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/06/1623 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LIONEL BENDON / 20/04/2016

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/09/152 September 2015 PREVEXT FROM 31/12/2014 TO 30/04/2015

View Document

17/06/1517 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE LIONEL BENDON / 08/06/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/07/1421 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/07/1311 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY TOWN WALL EXECUTOR & TRUSTEE CO LIMITED

View Document

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 16 CRITTALL ROAD WITHAM ESSEX CM8 3DR

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/08/128 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/08/127 August 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

09/09/119 September 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

10/06/1110 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TOWN WALL EXECUTOR & TRUSTEE CO LIMITED / 02/10/2009

View Document

24/06/1024 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

18/06/0918 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/06/0819 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/06/0513 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 SECRETARY RESIGNED

View Document

24/02/0424 February 2004 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 NEW SECRETARY APPOINTED

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

09/01/039 January 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: 370 CRANBROOK ROAD GANTS HILL ILFORD ESSEX IG2 6HY

View Document

04/09/014 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

26/07/0126 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/11/9824 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/06/9810 June 1998 RETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS

View Document

06/01/986 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 RETURN MADE UP TO 10/06/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/973 April 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/06/9613 June 1996 RETURN MADE UP TO 10/06/96; CHANGE OF MEMBERS

View Document

27/11/9527 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9514 June 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/05/959 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9413 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/9413 December 1994 DIRECTOR RESIGNED

View Document

29/06/9429 June 1994 RETURN MADE UP TO 10/06/94; FULL LIST OF MEMBERS

View Document

27/06/9427 June 1994 £ NC 100/45000 08/04/94

View Document

27/06/9427 June 1994 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

27/06/9427 June 1994 NC INC ALREADY ADJUSTED 08/04/94

View Document

27/06/9427 June 1994 RE CLASSIFY SHARES 08/04/94

View Document

13/06/9413 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

06/07/936 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

16/06/9316 June 1993 RETURN MADE UP TO 10/06/93; NO CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 RETURN MADE UP TO 19/06/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/09/915 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 28/06/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 RETURN MADE UP TO 27/12/90; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

25/10/8925 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

02/02/892 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/01/8920 January 1989 FIRST GAZETTE

View Document

27/02/8727 February 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/8727 February 1987 GAZETTABLE DOCUMENT

View Document

27/02/8727 February 1987 MEMORANDUM OF ASSOCIATION

View Document

18/11/8618 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/11/8617 November 1986 COMPANY NAME CHANGED BOATCRAFT LIMITED CERTIFICATE ISSUED ON 17/11/86

View Document

17/11/8617 November 1986 Certificate of change of name

View Document

17/11/8617 November 1986 Certificate of change of name

View Document

20/10/8620 October 1986 REGISTERED OFFICE CHANGED ON 20/10/86 FROM: 63/67 TABERNACLE STREET LONDON EC2A 4AH

View Document

09/10/869 October 1986 CERTIFICATE OF INCORPORATION

View Document

09/10/869 October 1986 Certificate of Incorporation

View Document

09/10/869 October 1986 Certificate of Incorporation

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