INCENTIVE QAS LIMITED

Company Documents

DateDescription
26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

26/03/2426 March 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

09/01/249 January 2024 First Gazette notice for voluntary strike-off

View Document

29/12/2329 December 2023 Application to strike the company off the register

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023 Statement of capital on 2023-12-28

View Document

28/12/2328 December 2023

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

28/12/2328 December 2023 Resolutions

View Document

19/12/2319 December 2023 Termination of appointment of Martin Victor Reed as a director on 2023-12-07

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

12/04/2312 April 2023 Termination of appointment of Laura Anne Phillips as a director on 2023-03-31

View Document

12/04/2312 April 2023 Termination of appointment of Jamie Alexander Wright as a director on 2023-03-31

View Document

03/03/233 March 2023 Satisfaction of charge 024779440005 in full

View Document

05/12/225 December 2022 Confirmation statement made on 2022-11-24 with updates

View Document

02/12/222 December 2022 Notification of Atalian Servest Limited as a person with significant control on 2022-08-31

View Document

02/12/222 December 2022 Cessation of Incentive Fm Group Limited as a person with significant control on 2022-08-31

View Document

26/10/2226 October 2022 Full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Termination of appointment of David Brown as a director on 2022-09-30

View Document

09/10/229 October 2022 Termination of appointment of Paul Kevin Dunkley as a director on 2022-09-30

View Document

23/09/2223 September 2022 Registration of charge 024779440005, created on 2022-09-22

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

26/03/2026 March 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 24/11/19, NO UPDATES

View Document

29/03/1929 March 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/12/1714 December 2017 DIRECTOR APPOINTED MR DAVID BROWN

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, NO UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/12/1615 December 2016 24/11/2016

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

16/06/1616 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 APPOINTMENT TERMINATED, DIRECTOR CRAIG PICKARD

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR JAMIE WRIGHT

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR CRAIG THOMAS PICKARD

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

11/06/1411 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR RAYMOND RUSHWORTH

View Document

03/06/143 June 2014 REGISTERED OFFICE CHANGED ON 03/06/2014 FROM THE BELL HOUSE BAYHAM ABBEY LAMBERHURST KENT TN3 8BG

View Document

03/01/143 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

10/06/1310 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED MR RAYMOND CHARLES RUSHWORTH

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL TAYLOR

View Document

15/10/1215 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

18/06/1218 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL KEVIN DUNKLEY / 16/08/2011

View Document

04/11/114 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

09/08/119 August 2011 AUDITOR'S RESIGNATION

View Document

16/06/1116 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

21/12/1021 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

15/09/1015 September 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

19/07/1019 July 2010 SECRETARY APPOINTED MARTIN VIVIAN ATHEY

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED MARTIN VICTOR REED

View Document

19/07/1019 July 2010 DIRECTOR APPOINTED WILLIAM THOMAS POLLARD

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

24/05/1024 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 10 WATERMARK WAY FOXHOLES BUSINESS PARK HERTFORD HERTS SG13 7TZ

View Document

19/04/1019 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/04/1019 April 2010 COMPANY NAME CHANGED QUALITY ASSURED SERVICES LIMITED CERTIFICATE ISSUED ON 19/04/10

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED PAUL KEVIN DUNKLEY

View Document

02/12/092 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED DIRECTOR ELLEN WRIGHT

View Document

07/08/097 August 2009 APPOINTMENT TERMINATED SECRETARY STEPHEN WRIGHT

View Document

07/07/097 July 2009 DIRECTOR APPOINTED MR JEREMY CHARLES WAUD

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/03/0810 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 REGISTERED OFFICE CHANGED ON 11/04/07 FROM: 147A HIGH STREET WALTHAM CROSS HERTS EN8 7AP

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

14/04/0414 April 2004 £ NC 2000/67000 28/07/

View Document

14/04/0414 April 2004 £ NC 1000/2000 01/08/9

View Document

14/04/0414 April 2004 NC INC ALREADY ADJUSTED 01/08/99

View Document

30/03/0430 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS; AMEND

View Document

11/03/0411 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

03/10/023 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

28/03/0228 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

07/08/017 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/07/0027 July 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

25/02/9925 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 RETURN MADE UP TO 06/03/98; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

18/03/9718 March 1997 RETURN MADE UP TO 06/03/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

22/09/9522 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/05/9526 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

25/03/9425 March 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

16/11/9316 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/93

View Document

09/03/939 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/939 March 1993 RETURN MADE UP TO 06/03/93; NO CHANGE OF MEMBERS

View Document

09/11/929 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/92

View Document

12/03/9212 March 1992 RETURN MADE UP TO 06/03/92; FULL LIST OF MEMBERS

View Document

20/09/9120 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91

View Document

30/07/9130 July 1991

View Document

30/07/9130 July 1991 £ NC 100/1000 05/07/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 20/03/91; FULL LIST OF MEMBERS

View Document

05/06/915 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9022 June 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

05/04/905 April 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/903 April 1990 REGISTERED OFFICE CHANGED ON 03/04/90 FROM: 50 LINCOLNS INN FIELDS LONDON WC2A 3PF

View Document

03/04/903 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/03/9019 March 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/03/90

View Document

19/03/9019 March 1990 COMPANY NAME CHANGED YEVELINE LIMITED CERTIFICATE ISSUED ON 20/03/90

View Document

16/03/9016 March 1990 ALTER MEM AND ARTS 09/03/90

View Document

16/03/9016 March 1990 Resolutions

View Document

06/03/906 March 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