CBA QS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

21/12/2321 December 2023 Cancellation of shares. Statement of capital on 2023-10-31

View Document

29/11/2329 November 2023 Purchase of own shares.

View Document

31/10/2331 October 2023 Purchase of own shares.

View Document

31/10/2331 October 2023 Purchase of own shares.

View Document

31/10/2331 October 2023 Cancellation of shares. Statement of capital on 2023-09-30

View Document

29/09/2329 September 2023 Cancellation of shares. Statement of capital on 2023-07-31

View Document

29/09/2329 September 2023 Purchase of own shares.

View Document

29/09/2329 September 2023 Purchase of own shares.

View Document

29/09/2329 September 2023 Purchase of own shares.

View Document

29/09/2329 September 2023 Cancellation of shares. Statement of capital on 2023-08-31

View Document

28/09/2328 September 2023 Purchase of own shares.

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/07/2312 July 2023 Purchase of own shares.

View Document

12/07/2312 July 2023 Cancellation of shares. Statement of capital on 2023-06-30

View Document

12/07/2312 July 2023 Purchase of own shares.

View Document

20/06/2320 June 2023 Cancellation of shares. Statement of capital on 2023-05-31

View Document

20/06/2320 June 2023 Purchase of own shares.

View Document

20/06/2320 June 2023 Purchase of own shares.

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

23/05/2323 May 2023 Purchase of own shares.

View Document

23/05/2323 May 2023 Purchase of own shares.

View Document

23/05/2323 May 2023 Cancellation of shares. Statement of capital on 2023-04-28

View Document

26/04/2326 April 2023 Purchase of own shares.

View Document

26/04/2326 April 2023 Purchase of own shares.

View Document

26/04/2326 April 2023 Cancellation of shares. Statement of capital on 2023-03-31

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

14/03/2314 March 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

14/03/2314 March 2023 Purchase of own shares.

View Document

20/02/2320 February 2023 Purchase of own shares.

View Document

20/02/2320 February 2023 Cancellation of shares. Statement of capital on 2023-01-31

View Document

20/02/2320 February 2023 Purchase of own shares.

View Document

02/02/232 February 2023 Cancellation of shares. Statement of capital on 2022-12-31

View Document

02/02/232 February 2023 Purchase of own shares.

View Document

02/02/232 February 2023 Purchase of own shares.

View Document

16/01/2316 January 2023 Purchase of own shares.

View Document

16/01/2316 January 2023 Purchase of own shares.

View Document

16/01/2316 January 2023 Cancellation of shares. Statement of capital on 2022-11-30

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

06/12/226 December 2022 Cancellation of shares. Statement of capital on 2022-10-31

View Document

06/12/226 December 2022 Purchase of own shares.

View Document

06/12/226 December 2022 Purchase of own shares.

View Document

11/11/2211 November 2022 Purchase of own shares.

View Document

11/11/2211 November 2022 Purchase of own shares.

View Document

10/11/2210 November 2022 Cancellation of shares. Statement of capital on 2022-09-30

View Document

19/10/2219 October 2022 Purchase of own shares.

View Document

19/10/2219 October 2022 Cancellation of shares. Statement of capital on 2022-08-31

View Document

19/10/2219 October 2022 Purchase of own shares.

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Cancellation of shares. Statement of capital on 2022-03-31

View Document

18/05/2218 May 2022 Purchase of own shares.

View Document

18/05/2218 May 2022 Purchase of own shares.

View Document

28/02/2228 February 2022 Purchase of own shares.

View Document

28/02/2228 February 2022 Purchase of own shares.

View Document

24/02/2224 February 2022 Cancellation of shares. Statement of capital on 2022-01-31

View Document

26/01/2226 January 2022 Purchase of own shares.

View Document

26/01/2226 January 2022 Purchase of own shares.

View Document

26/01/2226 January 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

11/01/2211 January 2022 Cancellation of shares. Statement of capital on 2021-11-30

View Document

11/01/2211 January 2022 Purchase of own shares.

View Document

11/01/2211 January 2022 Purchase of own shares.

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with updates

View Document

08/12/218 December 2021 Purchase of own shares.

View Document

08/12/218 December 2021 Cancellation of shares. Statement of capital on 2021-10-31

View Document

08/12/218 December 2021 Purchase of own shares.

View Document

10/11/2110 November 2021 Purchase of own shares.

View Document

10/11/2110 November 2021 Purchase of own shares.

View Document

09/11/219 November 2021 Cancellation of shares. Statement of capital on 2021-09-30

View Document

14/10/2114 October 2021 Purchase of own shares.

View Document

14/10/2114 October 2021 Purchase of own shares.

View Document

14/10/2114 October 2021 Cancellation of shares. Statement of capital on 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

12/07/2112 July 2021 Cancellation of shares. Statement of capital on 2021-05-31

View Document

12/07/2112 July 2021 Purchase of own shares.

View Document

12/07/2112 July 2021 Purchase of own shares.

View Document

08/12/208 December 2020 30/11/20 STATEMENT OF CAPITAL GBP 636

View Document

08/12/208 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CESSATION OF ROBERT BRYCE GORDON ADAM AS A PSC

View Document

30/11/2030 November 2020 SECRETARY APPOINTED MR STUART ROBINSON

View Document

30/11/2030 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ALEXANDER DIFFER

View Document

30/11/2030 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BRUCE CARGILL

View Document

30/11/2030 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ROBINSON

View Document

30/11/2030 November 2020 CESSATION OF DAVID IAIN WATSON MCAUSLAN AS A PSC

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID MCAUSLAN

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAM

View Document

30/11/2030 November 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT ADAM

View Document

17/09/2017 September 2020 25/10/14 STATEMENT OF CAPITAL GBP 940

View Document

17/09/2017 September 2020 ADOPT ARTICLES 04/09/2020

View Document

16/09/2016 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/09/2016 September 2020 ARTICLES OF ASSOCIATION

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

12/05/2012 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

07/01/207 January 2020 PSC'S CHANGE OF PARTICULARS / MR ROBERT BRYCE GORDON ADAM / 07/01/2020

View Document

07/01/207 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BRYCE GORDON ADAM / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRYCE GORDON ADAM / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRUCE CARGILL / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBINSON / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN WATSON MCAUSLAN / 07/01/2020

View Document

07/01/207 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRYCE GORDON ADAM / 07/01/2020

View Document

11/04/1911 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 1-5 BELLS BRAE DEAN VILLAGE, EDINBURGH LOTHIAN & BORDERS EH4 3BJ

View Document

29/03/1829 March 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

02/03/172 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

09/12/169 December 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

23/06/1623 June 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/01/1618 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

22/01/1522 January 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

24/01/1424 January 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRUCE CARGILL / 01/09/2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER DIFFER / 01/09/2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBINSON / 01/09/2013

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR WILLIAM BRUCE CARGILL

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR STUART ROBINSON

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR IAN ALEXANDER DIFFER

View Document

16/08/1316 August 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD MURRAY

View Document

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/01/1322 January 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/01/1224 January 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

17/01/1117 January 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDMOND TAYLOR / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

26/01/0926 January 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH SOUTER

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

09/06/059 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/03/0529 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

24/03/0324 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0324 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/03/0324 March 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03

View Document

24/03/0324 March 2003 REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 2 LANCASTER CRESCENT GLASGOW STRATHCLYDE G12 0RR

View Document

22/01/0322 January 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 DIRECTOR RESIGNED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

03/04/023 April 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 COMPANY NAME CHANGED LANCASTER SHELF 52 LIMITED CERTIFICATE ISSUED ON 25/02/02

View Document

17/01/0217 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information