QUALITY EDUCATION SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/03/242 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

02/03/242 March 2024 Registered office address changed from Unit 3 Damery Works Damery Lane Woodford Berkeley Gloucestershire GL13 9JR to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 2024-03-02

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/01/2212 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/04/2028 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

27/03/1927 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

29/09/1729 September 2017 25/09/17 STATEMENT OF CAPITAL GBP 556

View Document

31/07/1731 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

15/06/1715 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

25/05/1725 May 2017 31/03/17 STATEMENT OF CAPITAL GBP 584

View Document

19/04/1719 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/04/167 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

30/04/1430 April 2014 APPOINTMENT TERMINATED, SECRETARY JAYNE WATKINS

View Document

30/04/1430 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SALTER / 25/10/2013

View Document

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

View Document

12/04/1312 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

20/03/1220 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

04/05/114 May 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

28/03/1128 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM WOLLASTONS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY WOLLASTONS NOMINEES LIMITED

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MRS JAYNE ELIZABETH WATKINS

View Document

16/08/1016 August 2010 28/07/10 STATEMENT OF CAPITAL GBP 648

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK SALTER / 18/03/2010

View Document

18/03/1018 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WOLLASTONS NOMINEES LIMITED / 18/03/2010

View Document

18/03/1018 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY SALTER / 18/03/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES TAYLOR / 18/03/2010

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

06/05/086 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/04/0817 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/2008 FROM WOLLASTONS LLP, BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/07/0718 July 2007 £ NC 100/1000 08/06/0

View Document

18/07/0718 July 2007 NC INC ALREADY ADJUSTED 08/06/07

View Document

18/07/0718 July 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 REGISTERED OFFICE CHANGED ON 15/05/07 FROM: WOLLASTONS BRIERLY PLACE, NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

15/05/0715 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

30/06/0630 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

24/03/0424 March 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

14/04/0314 April 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 31/07/04

View Document

14/04/0314 April 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 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