CBA QS MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Confirmation statement made on 2024-12-31 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2024-08-31 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-08-31 |
11/01/2411 January 2024 | Confirmation statement made on 2023-12-31 with updates |
21/12/2321 December 2023 | Cancellation of shares. Statement of capital on 2023-10-31 |
29/11/2329 November 2023 | Purchase of own shares. |
31/10/2331 October 2023 | Purchase of own shares. |
31/10/2331 October 2023 | Purchase of own shares. |
31/10/2331 October 2023 | Cancellation of shares. Statement of capital on 2023-09-30 |
29/09/2329 September 2023 | Cancellation of shares. Statement of capital on 2023-07-31 |
29/09/2329 September 2023 | Purchase of own shares. |
29/09/2329 September 2023 | Purchase of own shares. |
29/09/2329 September 2023 | Purchase of own shares. |
29/09/2329 September 2023 | Cancellation of shares. Statement of capital on 2023-08-31 |
28/09/2328 September 2023 | Purchase of own shares. |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
12/07/2312 July 2023 | Purchase of own shares. |
12/07/2312 July 2023 | Cancellation of shares. Statement of capital on 2023-06-30 |
12/07/2312 July 2023 | Purchase of own shares. |
20/06/2320 June 2023 | Cancellation of shares. Statement of capital on 2023-05-31 |
20/06/2320 June 2023 | Purchase of own shares. |
20/06/2320 June 2023 | Purchase of own shares. |
30/05/2330 May 2023 | Total exemption full accounts made up to 2022-08-31 |
23/05/2323 May 2023 | Purchase of own shares. |
23/05/2323 May 2023 | Purchase of own shares. |
23/05/2323 May 2023 | Cancellation of shares. Statement of capital on 2023-04-28 |
26/04/2326 April 2023 | Purchase of own shares. |
26/04/2326 April 2023 | Purchase of own shares. |
26/04/2326 April 2023 | Cancellation of shares. Statement of capital on 2023-03-31 |
14/03/2314 March 2023 | Purchase of own shares. |
14/03/2314 March 2023 | Cancellation of shares. Statement of capital on 2023-02-28 |
14/03/2314 March 2023 | Purchase of own shares. |
20/02/2320 February 2023 | Purchase of own shares. |
20/02/2320 February 2023 | Cancellation of shares. Statement of capital on 2023-01-31 |
20/02/2320 February 2023 | Purchase of own shares. |
02/02/232 February 2023 | Cancellation of shares. Statement of capital on 2022-12-31 |
02/02/232 February 2023 | Purchase of own shares. |
02/02/232 February 2023 | Purchase of own shares. |
16/01/2316 January 2023 | Purchase of own shares. |
16/01/2316 January 2023 | Purchase of own shares. |
16/01/2316 January 2023 | Cancellation of shares. Statement of capital on 2022-11-30 |
02/01/232 January 2023 | Confirmation statement made on 2022-12-31 with updates |
06/12/226 December 2022 | Cancellation of shares. Statement of capital on 2022-10-31 |
06/12/226 December 2022 | Purchase of own shares. |
06/12/226 December 2022 | Purchase of own shares. |
11/11/2211 November 2022 | Purchase of own shares. |
11/11/2211 November 2022 | Purchase of own shares. |
10/11/2210 November 2022 | Cancellation of shares. Statement of capital on 2022-09-30 |
19/10/2219 October 2022 | Purchase of own shares. |
19/10/2219 October 2022 | Cancellation of shares. Statement of capital on 2022-08-31 |
19/10/2219 October 2022 | Purchase of own shares. |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
18/05/2218 May 2022 | Cancellation of shares. Statement of capital on 2022-03-31 |
18/05/2218 May 2022 | Purchase of own shares. |
18/05/2218 May 2022 | Purchase of own shares. |
28/02/2228 February 2022 | Purchase of own shares. |
28/02/2228 February 2022 | Purchase of own shares. |
24/02/2224 February 2022 | Cancellation of shares. Statement of capital on 2022-01-31 |
26/01/2226 January 2022 | Purchase of own shares. |
26/01/2226 January 2022 | Purchase of own shares. |
26/01/2226 January 2022 | Cancellation of shares. Statement of capital on 2021-12-31 |
11/01/2211 January 2022 | Cancellation of shares. Statement of capital on 2021-11-30 |
11/01/2211 January 2022 | Purchase of own shares. |
11/01/2211 January 2022 | Purchase of own shares. |
07/01/227 January 2022 | Total exemption full accounts made up to 2021-08-31 |
31/12/2131 December 2021 | Confirmation statement made on 2021-12-31 with updates |
08/12/218 December 2021 | Purchase of own shares. |
08/12/218 December 2021 | Cancellation of shares. Statement of capital on 2021-10-31 |
08/12/218 December 2021 | Purchase of own shares. |
10/11/2110 November 2021 | Purchase of own shares. |
10/11/2110 November 2021 | Purchase of own shares. |
09/11/219 November 2021 | Cancellation of shares. Statement of capital on 2021-09-30 |
14/10/2114 October 2021 | Purchase of own shares. |
14/10/2114 October 2021 | Purchase of own shares. |
14/10/2114 October 2021 | Cancellation of shares. Statement of capital on 2021-08-31 |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
12/07/2112 July 2021 | Cancellation of shares. Statement of capital on 2021-05-31 |
12/07/2112 July 2021 | Purchase of own shares. |
12/07/2112 July 2021 | Purchase of own shares. |
08/12/208 December 2020 | 30/11/20 STATEMENT OF CAPITAL GBP 636 |
08/12/208 December 2020 | 31/08/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CESSATION OF ROBERT BRYCE GORDON ADAM AS A PSC |
30/11/2030 November 2020 | SECRETARY APPOINTED MR STUART ROBINSON |
30/11/2030 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN ALEXANDER DIFFER |
30/11/2030 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM BRUCE CARGILL |
30/11/2030 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ROBINSON |
30/11/2030 November 2020 | CESSATION OF DAVID IAIN WATSON MCAUSLAN AS A PSC |
30/11/2030 November 2020 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCAUSLAN |
30/11/2030 November 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAM |
30/11/2030 November 2020 | APPOINTMENT TERMINATED, SECRETARY ROBERT ADAM |
17/09/2017 September 2020 | 25/10/14 STATEMENT OF CAPITAL GBP 940 |
17/09/2017 September 2020 | ADOPT ARTICLES 04/09/2020 |
16/09/2016 September 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
16/09/2016 September 2020 | ARTICLES OF ASSOCIATION |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
12/05/2012 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
07/01/207 January 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT BRYCE GORDON ADAM / 07/01/2020 |
07/01/207 January 2020 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT BRYCE GORDON ADAM / 07/01/2020 |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRYCE GORDON ADAM / 07/01/2020 |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRUCE CARGILL / 07/01/2020 |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBINSON / 07/01/2020 |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID IAIN WATSON MCAUSLAN / 07/01/2020 |
07/01/207 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BRYCE GORDON ADAM / 07/01/2020 |
11/04/1911 April 2019 | 31/08/18 TOTAL EXEMPTION FULL |
17/01/1917 January 2019 | CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES |
23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 1-5 BELLS BRAE DEAN VILLAGE, EDINBURGH LOTHIAN & BORDERS EH4 3BJ |
29/03/1829 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
22/01/1822 January 2018 | CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES |
02/03/172 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES |
09/12/169 December 2016 | RETURN OF PURCHASE OF OWN SHARES |
11/07/1611 July 2016 | APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR |
23/06/1623 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
18/01/1618 January 2016 | Annual return made up to 17 January 2016 with full list of shareholders |
24/02/1524 February 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
22/01/1522 January 2015 | Annual return made up to 17 January 2015 with full list of shareholders |
15/05/1415 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
24/01/1424 January 2014 | Annual return made up to 17 January 2014 with full list of shareholders |
24/01/1424 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRUCE CARGILL / 01/09/2013 |
24/01/1424 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER DIFFER / 01/09/2013 |
24/01/1424 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBINSON / 01/09/2013 |
12/09/1312 September 2013 | DIRECTOR APPOINTED MR WILLIAM BRUCE CARGILL |
12/09/1312 September 2013 | DIRECTOR APPOINTED MR STUART ROBINSON |
12/09/1312 September 2013 | DIRECTOR APPOINTED MR IAN ALEXANDER DIFFER |
16/08/1316 August 2013 | APPOINTMENT TERMINATED, DIRECTOR DONALD MURRAY |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
22/01/1322 January 2013 | Annual return made up to 17 January 2013 with full list of shareholders |
21/02/1221 February 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
24/01/1224 January 2012 | Annual return made up to 17 January 2012 with full list of shareholders |
17/01/1117 January 2011 | Annual return made up to 17 January 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
13/04/1013 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
18/01/1018 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EDMOND TAYLOR / 18/01/2010 |
18/01/1018 January 2010 | Annual return made up to 17 January 2010 with full list of shareholders |
26/01/0926 January 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | APPOINTMENT TERMINATED DIRECTOR KENNETH SOUTER |
19/02/0819 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
21/01/0821 January 2008 | RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS |
19/02/0719 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
07/02/077 February 2007 | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS |
09/03/069 March 2006 | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS |
24/01/0624 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
09/06/059 June 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
29/03/0529 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
28/01/0528 January 2005 | RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS |
18/05/0418 May 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
20/01/0420 January 2004 | RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03 |
24/03/0324 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/03/0324 March 2003 | ALTERATION TO MEMORANDUM AND ARTICLES |
24/03/0324 March 2003 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/08/03 |
24/03/0324 March 2003 | REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 2 LANCASTER CRESCENT GLASGOW STRATHCLYDE G12 0RR |
22/01/0322 January 2003 | RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS |
03/04/023 April 2002 | SECRETARY RESIGNED |
03/04/023 April 2002 | DIRECTOR RESIGNED |
03/04/023 April 2002 | NEW DIRECTOR APPOINTED |
03/04/023 April 2002 | NEW DIRECTOR APPOINTED |
03/04/023 April 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/04/023 April 2002 | NEW DIRECTOR APPOINTED |
03/04/023 April 2002 | NEW DIRECTOR APPOINTED |
25/02/0225 February 2002 | COMPANY NAME CHANGED LANCASTER SHELF 52 LIMITED CERTIFICATE ISSUED ON 25/02/02 |
17/01/0217 January 2002 | 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