QUALITY SYSTEM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/03/2518 March 2025 | Total exemption full accounts made up to 2024-04-30 |
| 20/01/2520 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
| 30/05/2430 May 2024 | Total exemption full accounts made up to 2023-04-30 |
| 11/01/2411 January 2024 | Director's details changed for Mr James Lancaster Crennan on 2024-01-09 |
| 11/01/2411 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
| 22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
| 22/08/2322 August 2023 | Compulsory strike-off action has been discontinued |
| 21/08/2321 August 2023 | Total exemption full accounts made up to 2022-04-30 |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 15/08/2315 August 2023 | Compulsory strike-off action has been suspended |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 04/07/234 July 2023 | First Gazette notice for compulsory strike-off |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 02/02/232 February 2023 | Confirmation statement made on 2023-01-11 with updates |
| 15/09/2215 September 2022 | Registered office address changed from Unit 8 Lansdowne Court, Bumpers Way Bumpers Farm Chippenham Wiltshire SN14 6RZ to 10 Queen Street Place London EC4R 1AG on 2022-09-15 |
| 02/03/222 March 2022 | Notification of X5 5Crm Acquisition Co. as a person with significant control on 2022-02-24 |
| 02/03/222 March 2022 | Cessation of Peter John Connell as a person with significant control on 2022-02-24 |
| 02/03/222 March 2022 | Cessation of Jacqueline Connell as a person with significant control on 2022-02-24 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
| 28/09/2128 September 2021 | Unaudited abridged accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 04/12/204 December 2020 | 30/04/20 UNAUDITED ABRIDGED |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/01/2029 January 2020 | 30/04/19 UNAUDITED ABRIDGED |
| 03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
| 07/01/197 January 2019 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
| 02/10/172 October 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 17/01/1717 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 14/02/1614 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
| 09/11/159 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 12/01/1512 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 31/12/1431 December 2014 | Annual return made up to 31 December 2014 with full list of shareholders |
| 30/06/1430 June 2014 | REGISTERED OFFICE CHANGED ON 30/06/2014 FROM HARTHAM PARK CORSHAM WILTSHIRE SN13 0RP |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 31/12/1331 December 2013 | SAIL ADDRESS CREATED |
| 31/12/1331 December 2013 | Annual return made up to 31 December 2013 with full list of shareholders |
| 20/11/1320 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 13/01/1313 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
| 06/02/126 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
| 11/01/1211 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 28/02/1128 February 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 09/01/119 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
| 03/02/103 February 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 02/02/102 February 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
| 30/01/0930 January 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 15/01/0915 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
| 21/02/0821 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 02/01/082 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
| 22/02/0722 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 10/01/0710 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
| 02/03/062 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 30/01/0630 January 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
| 07/03/057 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
| 25/02/0525 February 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
| 28/02/0428 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
| 16/02/0416 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 |
| 07/03/037 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
| 04/02/034 February 2003 | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS |
| 07/02/027 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 |
| 30/01/0230 January 2002 | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS |
| 27/02/0127 February 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
| 01/02/011 February 2001 | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS |
| 17/02/0017 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
| 04/02/004 February 2000 | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS |
| 11/02/9911 February 1999 | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS |
| 30/09/9830 September 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
| 26/02/9826 February 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
| 19/01/9819 January 1998 | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS |
| 02/02/972 February 1997 | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS |
| 07/08/967 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
| 21/02/9621 February 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
| 22/01/9622 January 1996 | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS |
| 09/01/959 January 1995 | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS |
| 09/08/949 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
| 17/05/9417 May 1994 | SECRETARY'S PARTICULARS CHANGED |
| 17/05/9417 May 1994 | DIRECTOR'S PARTICULARS CHANGED |
| 17/05/9417 May 1994 | REGISTERED OFFICE CHANGED ON 17/05/94 FROM: 72 RAMSBURY WALK TROWBRIDGE WILTSHIRE BA14 0UX |
| 27/01/9427 January 1994 | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS |
| 10/09/9310 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
| 14/01/9314 January 1993 | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS |
| 06/11/926 November 1992 | AUDITOR'S RESIGNATION |
| 23/10/9223 October 1992 | REGISTERED OFFICE CHANGED ON 23/10/92 FROM: 1 ABACUS HOUSE NEWLANDS ROAD CORSHAM WILTSHIRE SN13 OBH |
| 18/05/9218 May 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 20/01/9220 January 1992 | ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
| 08/01/928 January 1992 | SECRETARY RESIGNED |
| 31/12/9131 December 1991 | Incorporation |
| 31/12/9131 December 1991 | Incorporation |
| 31/12/9131 December 1991 | 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