QUALITY SOFTWARE & MANAGEMENT LIMITED

Company Documents

DateDescription
10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

16/08/2316 August 2023 Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Barons Court Dedmere Rise Marlow SL7 1XX on 2023-08-16

View Document

05/02/225 February 2022 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 2022-02-05

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

10/07/2110 July 2021 Micro company accounts made up to 2020-08-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 28/06/20, NO UPDATES

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/09/1821 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH PETER JOHN CONWAY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / HUGH PETER JOHN CONWAY / 01/06/2017

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, NO UPDATES

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/08/1619 August 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

01/11/141 November 2014 DISS40 (DISS40(SOAD))

View Document

31/10/1431 October 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

28/10/1428 October 2014 FIRST GAZETTE

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/07/135 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/07/126 July 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTERNSHARE SECRETARIES LIMITED / 05/07/2012

View Document

06/07/126 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/09/1114 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTERNSHARE SECRETARIES LIMITED / 01/05/2011

View Document

14/09/1114 September 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/05/1127 May 2011 REGISTERED OFFICE CHANGED ON 27/05/2011 FROM 48 TOTTERIDGE DRIVE TOTTERIDGE HIGH WYCOMBE BUCKS HP13 6JJ UNITED KINGDOM

View Document

05/10/105 October 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH PETER JOHN CONWAY / 28/06/2010

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 28 RIVERSIDE BUSINESS CENTRE VICTORIA STREET HIGH WYCOMBE BUCKS HP11 2LT

View Document

26/05/1026 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

16/09/0916 September 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

16/09/0916 September 2009 SECRETARY'S CHANGE OF PARTICULARS / WESTERNCARE SECRETARIES LIMITED / 16/09/2009

View Document

16/09/0916 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUGH CONWAY / 16/09/2009

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/2009 FROM 28 RIVERSIDE BUSINESS CENTRE VICTORIA STREET HIGH WYCOMBE BUCKS HP11 2LT

View Document

30/06/0930 June 2009 SECRETARY APPOINTED WESTERNCARE SECRETARIES LIMITED

View Document

30/06/0930 June 2009 APPOINTMENT TERMINATED SECRETARY CAROL HORSNELL

View Document

30/06/0930 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 REGISTERED OFFICE CHANGED ON 11/06/2009 FROM 31 CORNWALL AVENUE SOUTHALL MIDDLESEX UB1 2TD

View Document

11/07/0811 July 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

02/07/082 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

03/07/063 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

05/08/055 August 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/07/0430 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

04/07/034 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

02/07/012 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

29/06/0029 June 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

02/07/992 July 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

02/07/992 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

10/12/9810 December 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 RETURN MADE UP TO 08/07/96; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

05/07/975 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/07/9610 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95

View Document

07/07/957 July 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

23/11/9423 November 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 RETURN MADE UP TO 08/07/94; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/9412 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

14/07/9314 July 1993 NEW SECRETARY APPOINTED

View Document

14/07/9314 July 1993 REGISTERED OFFICE CHANGED ON 14/07/93 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

14/07/9314 July 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/938 July 1993 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