QUALSYS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewAppointment of Mr Toby William Driver as a director on 2025-07-07

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with updates

View Document

27/01/2527 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

19/06/2419 June 2024 Statement of capital on 2024-06-19

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024

View Document

19/06/2419 June 2024 Resolutions

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

05/02/245 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

13/03/2313 March 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

13/03/2313 March 2023

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

06/02/236 February 2023

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2021-04-30

View Document

07/07/217 July 2021 Change of details for Ideagen Plc as a person with significant control on 2020-08-08

View Document

25/08/2025 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/08/2013 August 2020 ADOPT ARTICLES 28/07/2020

View Document

13/08/2013 August 2020 ARTICLES OF ASSOCIATION

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT OAKLEY

View Document

10/08/2010 August 2020 CESSATION OF MICHAEL JOSEPH POUND AS A PSC

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MS EMMA JANE HAYES

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM AIZLEWWODS MILL NURSERY STREET SHEFFIELD S3 8GG

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR BARNABY LUKE KENT

View Document

10/08/2010 August 2020 CURREXT FROM 28/02/2021 TO 30/04/2021

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR BENJAMIN CHARLES DORKS

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR DAVID ROBERT KNIGHT HORNSBY

View Document

10/08/2010 August 2020 SECRETARY APPOINTED MR GRAEME PETER SPENCELEY

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL POUND

View Document

10/08/2010 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDEAGEN PLC

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BENDALL

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY MICHAEL POUND

View Document

07/08/207 August 2020 CESSATION OF MICHAEL ROBIN BENDALL AS A PSC

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOSEPH POUND / 04/08/2020

View Document

01/06/201 June 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

24/04/2024 April 2020 ARTICLES OF ASSOCIATION

View Document

24/04/2024 April 2020 ADOPT ARTICLES 28/02/2020

View Document

20/04/2020 April 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/2016 April 2020 SUB-DIVISION 28/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

23/07/1923 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

08/06/188 June 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 ADOPT ARTICLES 14/05/2018

View Document

05/06/185 June 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

15/06/1715 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

05/03/155 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/02/1420 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

07/03/137 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBIN BENDALL / 06/03/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM AIZLEWOODS MILL NURSERY STREET SHEFFIELD S3 8GG

View Document

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

06/03/126 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

11/03/1111 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/03/1012 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH POUND / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ROBIN BENDALL / 12/03/2010

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT OAKLEY / 12/03/2010

View Document

22/12/0922 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/03/0814 March 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 15/02/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

22/09/0622 September 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/05

View Document

24/03/0524 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 SECRETARY RESIGNED

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 NEW SECRETARY APPOINTED

View Document

02/05/032 May 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

27/05/0227 May 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

07/03/017 March 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

17/04/0017 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

23/02/9823 February 1998 RETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS

View Document

29/08/9729 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

15/04/9715 April 1997 RETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS

View Document

05/07/965 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

23/04/9623 April 1996 RETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

04/04/954 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/9514 March 1995 COMPANY NAME CHANGED BOOKBASIS LIMITED CERTIFICATE ISSUED ON 15/03/95

View Document

09/03/959 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/959 March 1995 REGISTERED OFFICE CHANGED ON 09/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

15/02/9515 February 1995 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