QUALITY COMMS2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2024-12-29 with no updates |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-12-31 |
04/01/244 January 2024 | Confirmation statement made on 2023-12-29 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/09/2311 September 2023 | Total exemption full accounts made up to 2022-12-31 |
03/01/233 January 2023 | Confirmation statement made on 2022-12-29 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-29 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
02/12/202 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 29/12/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
03/05/193 May 2019 | REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 3 MORLEYS PLACE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB22 3TG |
16/01/1916 January 2019 | CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/02/1816 February 2018 | CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15 |
15/02/1615 February 2016 | Annual return made up to 29 December 2015 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/09/152 September 2015 | DIRECTOR APPOINTED ALISON MAY SMITH |
16/02/1516 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / ALISON SMITH / 01/09/2014 |
16/02/1516 February 2015 | Annual return made up to 29 December 2014 with full list of shareholders |
16/02/1516 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN SMITH / 01/09/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
17/09/1417 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/01/1416 January 2014 | Annual return made up to 29 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
24/01/1324 January 2013 | Annual return made up to 29 December 2012 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/02/1220 February 2012 | Annual return made up to 29 December 2011 with full list of shareholders |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
13/01/1113 January 2011 | Annual return made up to 29 December 2010 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN SMITH / 29/12/2009 |
26/01/1026 January 2010 | Annual return made up to 29 December 2009 with full list of shareholders |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/02/0924 February 2009 | SECRETARY'S CHANGE OF PARTICULARS / ALISON SMITH / 01/12/2008 |
24/02/0924 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SMITH / 01/12/2008 |
24/02/0924 February 2009 | REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 3 MORLEYS PLACE SAWSTON CAMBRIDGE CAMBRIDGESHIRE CB2 4TG |
24/02/0924 February 2009 | RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
14/01/0814 January 2008 | RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS |
14/12/0714 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
22/01/0722 January 2007 | RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS |
19/12/0619 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
24/01/0624 January 2006 | SECRETARY'S PARTICULARS CHANGED |
24/01/0624 January 2006 | RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
12/01/0512 January 2005 | NEW DIRECTOR APPOINTED |
12/01/0512 January 2005 | NEW SECRETARY APPOINTED |
11/01/0511 January 2005 | DIRECTOR RESIGNED |
11/01/0511 January 2005 | REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 16 WINCHESTER WALK LONDON SE1 9AQ |
11/01/0511 January 2005 | SECRETARY RESIGNED |
29/12/0429 December 2004 | 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