No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/11/2425 November 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

25/09/2325 September 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/11/2227 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/12/215 December 2021 Confirmation statement made on 2021-11-23 with no updates

View Document

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Previous accounting period extended from 2020-11-30 to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/11/2030 November 2020 30/11/19 UNAUDITED ABRIDGED

View Document

28/11/2028 November 2020 CONFIRMATION STATEMENT MADE ON 23/11/20, NO UPDATES

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIS

View Document

05/01/205 January 2020 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

04/09/194 September 2019 30/11/18 UNAUDITED ABRIDGED

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

31/08/1831 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

18/08/1818 August 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVIS

View Document

18/08/1818 August 2018 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT DAVIS

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN DAVIS

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR NICHOLAS JAMES DAVIS

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

07/09/177 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

29/11/1529 November 2015 Annual return made up to 23 November 2015 with full list of shareholders

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

16/12/1416 December 2014 Annual return made up to 23 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

06/01/146 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual return made up to 23 November 2012 with full list of shareholders

View Document

16/01/1216 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 30 November 2011

View Document

13/12/1113 December 2011 Annual return made up to 23 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 COMPANY NAME CHANGED QA PLUS LIMITED CERTIFICATE ISSUED ON 07/12/11

View Document

07/12/117 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/09/1113 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVIS

View Document

05/09/115 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

22/12/1022 December 2010 Annual return made up to 23 November 2010 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT DAVIS / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER SION RHYS DAVIS / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN LYN DAVIS / 16/12/2009

View Document

16/12/0916 December 2009 Annual return made up to 23 November 2009 with full list of shareholders

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

24/02/0924 February 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL COOMBES

View Document

02/12/082 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MR ALEXANDER SION DAVIS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/12/0720 December 2007 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

07/12/067 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 AMENDED FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/12/052 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

21/11/0321 November 2003 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/08/0218 August 2002 REGISTERED OFFICE CHANGED ON 18/08/02 FROM: RAGLAN HOUSE LLANTARNAM PARK CWMBRAN GWENT NP44 3AB

View Document

23/01/0223 January 2002 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

07/12/007 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

24/08/0024 August 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

11/02/9911 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/995 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9926 January 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

20/03/9820 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/03/986 March 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

28/11/9728 November 1997 RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS

View Document

12/11/9712 November 1997 COMPANY NAME CHANGED OFFERCODE LIMITED CERTIFICATE ISSUED ON 13/11/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

16/01/9616 January 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 23/11/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

15/08/9415 August 1994 REGISTERED OFFICE CHANGED ON 15/08/94 FROM: RAGLAN HOUSE LLANTARNAM PARK CWMBRAN GWENT NP44 3AB

View Document

28/01/9428 January 1994 RETURN MADE UP TO 23/11/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

01/09/931 September 1993 RETURN MADE UP TO 23/11/92; FULL LIST OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/91

View Document

22/06/9322 June 1993 EXEMPTION FROM APPOINTING AUDITORS 15/06/93

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

05/04/935 April 1993 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 DIRECTOR RESIGNED

View Document

01/10/921 October 1992 SHARES AGREEMENT OTC

View Document

22/09/9222 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9221 August 1992 £ NC 1000/37000 30/06/92

View Document

21/08/9221 August 1992 ADOPT MEM AND ARTS 30/06/92

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92 FROM: 53 OSPREY HEIGHTS THE FALCONS BATTERSEA SW11

View Document

13/04/9213 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9228 February 1992 RETURN MADE UP TO 23/11/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9110 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9110 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/915 April 1991 ALTER MEM AND ARTS 31/12/90

View Document

05/04/915 April 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/915 April 1991 REGISTERED OFFICE CHANGED ON 05/04/91 FROM: 2,BACHES STREET LONDON N1 6UB

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 23/11/90

View Document

23/11/9023 November 1990 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