GLOBAL QA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

09/01/249 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

26/09/2326 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

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

View Accounts

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

View Accounts

18/12/2018 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOIS FIONA HAYNES

View Document

18/12/2018 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS LOIS FIONA HAYNES / 02/11/2020

View Document

11/11/2011 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HAYNES / 02/11/2020

View Document

02/11/202 November 2020 REGISTERED OFFICE CHANGED ON 02/11/2020 FROM 37 WEST STREET CONGLETON CHESHIRE CW12 1JN

View Document

02/11/202 November 2020 CESSATION OF BARRY HAYNES AS A PSC

View Document

02/11/202 November 2020 CESSATION OF SARAH HAYNES AS A PSC

View Document

02/11/202 November 2020 CESSATION OF LOIS FIONA HAYNES AS A PSC

View Document

13/05/2013 May 2020 PSC'S CHANGE OF PARTICULARS / MR BARRY HAYNE HAYNES / 11/05/2020

View Document

13/05/2013 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY HAYNES / 11/05/2020

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/08/188 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/04/1725 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 Annual return made up to 28 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/11/155 November 2015 DIRECTOR APPOINTED MR ALEXANDER PHILIP HAYNES

View Document

27/08/1527 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

17/07/1517 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

13/01/1513 January 2015 15/12/14 STATEMENT OF CAPITAL GBP 4

View Document

05/01/155 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

02/07/142 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

08/02/138 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MS SARA LOUISE HAYNES / 28/12/2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LOUISE HAYNES / 28/12/2012

View Document

08/02/138 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HAYNE HAYNES / 28/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM THE GLADES FESTIVAL WAY FESTIVAL PARK STOKE ON TRENT STAFFORDSHIRE ST1 5SQ ENGLAND

View Document

05/01/125 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

07/11/117 November 2011 15/09/11 STATEMENT OF CAPITAL GBP 3

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED LOIS FIONA HAYNES

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 REGISTERED OFFICE CHANGED ON 14/07/2011 FROM THE POST HOUSE, MILL STREET CONGLETON CHESHIRE CW12 1AB

View Document

11/01/1111 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARRY HAYNE HAYNES / 01/10/2009

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SARA LOUISE HAYNES / 01/10/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SARA LOUISE HAYNES / 01/10/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SARA HAYNES / 01/12/2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 SECRETARY RESIGNED

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

28/12/0528 December 2005 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