QA + DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
18/03/2418 March 2024 | Final Gazette dissolved following liquidation |
18/03/2418 March 2024 | Final Gazette dissolved following liquidation |
18/12/2318 December 2023 | Return of final meeting in a members' voluntary winding up |
24/01/2324 January 2023 | Declaration of solvency |
20/01/2320 January 2023 | Micro company accounts made up to 2022-09-30 |
17/01/2317 January 2023 | Appointment of a voluntary liquidator |
17/01/2317 January 2023 | Previous accounting period shortened from 2023-03-31 to 2022-09-30 |
17/01/2317 January 2023 | Registered office address changed from 19 Avonborne Way Chandler's Ford Eastleigh SO53 1TF England to 1580 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AG on 2023-01-17 |
17/01/2317 January 2023 | Resolutions |
17/01/2317 January 2023 | Resolutions |
16/01/2316 January 2023 | Micro company accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-19 with updates |
29/11/2229 November 2022 | Confirmation statement made on 2022-11-29 with updates |
28/11/2228 November 2022 | Registered office address changed from The Studio 141 Burgess Road Bassett Southampton Hants SO16 7AA to 19 Avonborne Way Chandler's Ford Eastleigh SO53 1TF on 2022-11-28 |
10/11/2210 November 2022 | Satisfaction of charge 1 in full |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
03/05/223 May 2022 | Notification of Quayside Architects Ltd as a person with significant control on 2016-04-06 |
27/04/2227 April 2022 | Notification of Barbara Holmes as a person with significant control on 2016-04-06 |
27/04/2227 April 2022 | Notification of Simon Francis Reid as a person with significant control on 2016-04-06 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/01/217 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/03/2016 March 2020 | PSC'S CHANGE OF PARTICULARS / MR NEIL HOLMES / 16/03/2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
27/09/1927 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
27/09/1827 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/03/1814 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES |
15/11/1715 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/03/1715 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
27/12/1627 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/04/1614 April 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/03/1510 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/04/1318 April 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/03/1219 March 2012 | TERMINATE DIR APPOINTMENT |
13/03/1213 March 2012 | APPOINTMENT TERMINATED, DIRECTOR MAX HOLMES |
13/03/1213 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
03/01/123 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
16/03/1116 March 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
07/10/107 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRANCIS REID / 10/03/2010 |
12/05/1012 May 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL HOLMES / 10/03/2010 |
12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MAX HOLMES / 10/03/2010 |
12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / NEIL HOLMES / 10/03/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/03/0826 March 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / MAX HOLMES / 31/03/2007 |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
26/03/0726 March 2007 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
15/01/0715 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
21/03/0621 March 2006 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: THE STUDIO, 141 BURGESS ROAD, BASSETT, SOUTHAMPTON, HAMPSHIRE SO16 7AA |
16/03/0616 March 2006 | REGISTERED OFFICE CHANGED ON 16/03/06 FROM: QUAYSIDE HOUSE, CENTRAL ROAD, EASTERN DOCKS, SOUTHAMPTON, HAMPSHIRE SO14 3AH |
16/03/0616 March 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 |
26/10/0526 October 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/10/056 October 2005 | NEW SECRETARY APPOINTED |
02/06/052 June 2005 | NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | NEW DIRECTOR APPOINTED |
19/05/0519 May 2005 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
10/03/0510 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/03/0510 March 2005 | DIRECTOR RESIGNED |
10/03/0510 March 2005 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QA + DEVELOPMENTS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
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