ADVANCED QA SOLUTIONS LIMITED

Company Documents

DateDescription
22/10/1922 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

11/10/1911 October 2019 APPLICATION FOR STRIKING-OFF

View Document

10/12/1810 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

17/07/1817 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

13/07/1713 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MADSEN / 01/06/2016

View Document

31/12/1531 December 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/10/1519 October 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

14/07/1514 July 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

21/10/1421 October 2014 Annual return made up to 13 October 2014 with full list of shareholders

View Document

28/07/1428 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 13 October 2013 with full list of shareholders

View Document

05/07/135 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

06/11/126 November 2012 Annual return made up to 13 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 13 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JAN MADSEN / 31/07/2011

View Document

30/07/1130 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/11/109 November 2010 Annual return made up to 13 October 2010 with full list of shareholders

View Document

17/08/1017 August 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JAN MADSEN / 01/10/2009

View Document

03/01/103 January 2010 Annual return made up to 13 October 2009 with full list of shareholders

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MADSEN / 01/10/2009

View Document

03/01/103 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ALEC BOOTH / 01/10/2009

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/11/0720 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 RETURN MADE UP TO 13/10/07; NO CHANGE OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 13/10/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 50 LONDON ROAD SAWSTON CAMBRIDGE CAMBS CB2 4XE

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/06/066 June 2006 REGISTERED OFFICE CHANGED ON 06/06/06 FROM: SWAN HOUSE, SWAN LANE GUILDEN MORDEN ROYSTON HERTS SG8 0JW

View Document

24/01/0624 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 13/10/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 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