QA IT SERVICES LIMITED

Company Documents

DateDescription
10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/05/14

View Document

21/08/1421 August 2014 Annual return made up to 21 August 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

28/08/1328 August 2013 Annual return made up to 21 August 2013 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 27/05/12

View Document

07/09/127 September 2012 Annual return made up to 21 August 2012 with full list of shareholders

View Document

13/10/1113 October 2011 FULL ACCOUNTS MADE UP TO 27/05/11

View Document

07/09/117 September 2011 Annual return made up to 21 August 2011 with full list of shareholders

View Document

22/08/1122 August 2011 SAIL ADDRESS CHANGED FROM: C/O C/O EMW PICTON HOWELL LLP SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR UNITED KINGDOM

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROBERT GEORGE MACPHERSON / 07/04/2011

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 04/04/2011

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / IAN PAUL JOHNSON / 04/04/2011

View Document

07/10/107 October 2010 FULL ACCOUNTS MADE UP TO 28/05/10

View Document

01/09/101 September 2010 Annual return made up to 21 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 SAIL ADDRESS CREATED

View Document

10/08/1010 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 29/05/09

View Document

03/09/093 September 2009 RETURN MADE UP TO 21/08/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTIAN MARTIN

View Document

21/05/0921 May 2009 Solvency Statement dated 21/05/09

View Document

21/05/0921 May 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/05/0921 May 2009 REDUCE ISSUED CAPITAL 21/05/2009

View Document

21/05/0921 May 2009 Min Detail Amend Capital eff 21/05/09

View Document

21/05/0921 May 2009 Statement by Directors

View Document

07/04/097 April 2009 DIRECTOR RESIGNED MARTIN TRAINER

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 30/05/08

View Document

04/03/094 March 2009 DIRECTOR RESIGNED JOHN KAUFFMAN

View Document

12/02/0912 February 2009 DIRECTOR AND SECRETARY APPOINTED IAN PAUL JOHNSON

View Document

04/02/094 February 2009 SECRETARY RESIGNED MARTIN TRAINER

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

11/09/0811 September 2008 RETURN MADE UP TO 21/08/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 DIRECTOR APPOINTED WILLIAM ROBERT GEORGE MACPHERSON

View Document

07/08/087 August 2008 DIRECTOR'S PARTICULARS JOHN KAUFFMAN

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: QA HOUSE DELTA OFFICE PARK WELTON ROAD SWINDON WILTSHIRE SN5 7WZ

View Document

04/12/074 December 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0718 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 21/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/073 September 2007 SECRETARY RESIGNED

View Document

03/09/073 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/077 June 2007 ACC. REF. DATE EXTENDED FROM 30/05/07 TO 31/05/07

View Document

05/04/075 April 2007 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 30/05/07

View Document

07/11/067 November 2006 RETURN MADE UP TO 21/08/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/10/0612 October 2006 SHARES AGREEMENT OTC

View Document

12/10/0612 October 2006 � NC 26904649/30520474 12/09/06

View Document

12/10/0612 October 2006 FIN ASSISTANCE 12/09/06 DISAPP PRE-EMPT RIGHTS 12/09/06 ADOPT MEM AND ARTS 12/09/06

View Document

05/10/065 October 2006 DISAPP PRE-EMPT RIGHTS 05/09/06 AUTH ALLOT OF SECURITY 05/09/06 � NC 260000/26904649 05/09/06

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0626 September 2006 NC INC ALREADY ADJUSTED 05/09/06

View Document

21/09/0621 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/08/0617 August 2006 APPOINT AUDITORS 08/08/06

View Document

17/08/0617 August 2006 AUDITOR'S RESIGNATION

View Document

27/07/0627 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0626 July 2006 DIRECTOR RESIGNED

View Document

20/07/0620 July 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

06/07/066 July 2006 SECRETARY RESIGNED

View Document

06/07/066 July 2006 DIRECTOR RESIGNED

View Document

06/07/066 July 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

14/03/0614 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 SECRETARY RESIGNED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

02/09/052 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

02/09/052 September 2005 RETURN MADE UP TO 21/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

01/09/041 September 2004 RETURN MADE UP TO 21/08/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 REGISTERED OFFICE CHANGED ON 26/01/04 FROM: G OFFICE CHANGED 26/01/04 CECILY HILL CASTLE CIRENCESTER GLOUCESTERSHIRE GL7 2EF

View Document

23/09/0323 September 2003 RETURN MADE UP TO 21/08/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 S366A DISP HOLDING AGM 30/07/03

View Document

23/08/0323 August 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

22/10/0222 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0226 September 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/09/025 September 2002 RETURN MADE UP TO 21/08/02; FULL LIST OF MEMBERS

View Document

13/05/0213 May 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

28/09/0128 September 2001 CONSO 18/09/01

View Document

28/09/0128 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 SHARES AGREEMENT OTC

View Document

24/07/0124 July 2001 SHARES AGREEMENT OTC

View Document

01/06/011 June 2001 COMPANY NAME CHANGED QA GROUP LIMITED CERTIFICATE ISSUED ON 01/06/01

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

24/11/0024 November 2000 RETURN MADE UP TO 21/08/00; NO CHANGE OF MEMBERS

View Document

20/09/0020 September 2000 DIRECTOR RESIGNED

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

29/03/0029 March 2000 SHARES AGREEMENT OTC

View Document

13/03/0013 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

28/02/0028 February 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 26/11/99

View Document

27/09/9927 September 1999 RETURN MADE UP TO 21/08/99; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/999 September 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 DIRECTOR RESIGNED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 RETURN MADE UP TO 21/08/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

04/06/984 June 1998 COMPANY NAME CHANGED Q A TRAINING LIMITED CERTIFICATE ISSUED ON 04/06/98

View Document

01/06/981 June 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

27/03/9827 March 1998 NEW SECRETARY APPOINTED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: G OFFICE CHANGED 19/02/98 TODD HALL ROAD HASLINGDEN ROSSENDALE LANCASHIRE BB4 5HU

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

06/10/976 October 1997 DIRECTOR RESIGNED

View Document

18/09/9718 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

15/09/9715 September 1997 S366A DISP HOLDING AGM 01/09/97

View Document

15/09/9715 September 1997 S252 DISP LAYING ACC 01/09/97

View Document

15/09/9715 September 1997 S386 DISP APP AUDS 01/09/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 21/08/97; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 RETURN MADE UP TO 21/08/96; NO CHANGE OF MEMBERS

View Document

21/07/9621 July 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

22/01/9622 January 1996 DIRECTOR RESIGNED

View Document

17/10/9517 October 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 30/11

View Document

17/10/9517 October 1995 REGISTERED OFFICE CHANGED ON 17/10/95 FROM: G OFFICE CHANGED 17/10/95 NEWPORT CHEDWORTH CHELTENHAM GLOS GL54 4NU

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

07/09/957 September 1995 RETURN MADE UP TO 21/08/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 NEW DIRECTOR APPOINTED

View Document

30/08/9430 August 1994 NEW SECRETARY APPOINTED

View Document

30/08/9430 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/08/948 August 1994 RE SHARES 01/08/94

View Document

08/08/948 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/9316 December 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9316 December 1993 RETURN MADE UP TO 01/12/93; FULL LIST OF MEMBERS

View Document

12/11/9312 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

25/09/9325 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/9325 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/09/9315 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9323 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

13/01/9313 January 1993 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/9216 May 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9229 April 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9215 February 1992 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

15/08/9115 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9123 May 1991 � IC 58373/52919 26/04/91 � SR [email protected]=5454

View Document

08/05/918 May 1991 � NC 100000/260000 24/04/91

View Document

08/05/918 May 1991 NC INC ALREADY ADJUSTED 24/04/91

View Document

06/03/916 March 1991 RETURN MADE UP TO 03/12/90; NO CHANGE OF MEMBERS

View Document

18/02/9118 February 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

02/11/902 November 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/09/9013 September 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9011 September 1990 SUBDIVISION 23/08/90

View Document

11/09/9011 September 1990 S-DIV 23/08/90

View Document

03/04/903 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

22/02/9022 February 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 WD 14/06/89 AD 23/12/88--------- � SI 4175@1=4175 � IC 48300/52475

View Document

04/05/894 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

25/11/8825 November 1988 WD 14/11/88 AD 05/11/88--------- PREMIUM � SI 5800@1=5800 � IC 42500/48300

View Document

27/07/8827 July 1988 RETURN MADE UP TO 18/12/87; FULL LIST OF MEMBERS

View Document

15/06/8815 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

24/01/8724 January 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

20/12/8620 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

13/02/8513 February 1985 CERTIFICATE OF INCORPORATION

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