QAM VEHICLE SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Appointment of Mr Craig George Frampton as a director on 2025-05-27

View Document

29/05/2529 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-05-30 with updates

View Document

13/06/2313 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

29/05/2029 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

09/11/189 November 2018 REGISTERED OFFICE CHANGED ON 09/11/2018 FROM ANNEX 1, THE WILLOWS LOWER PARK ROAD WICKFORD SS12 9EJ ENGLAND

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

07/07/177 July 2017 APPOINTMENT TERMINATED, DIRECTOR TRACY-LORRAINE LAW

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACY-LORRAINE LAW

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN JOHN LAW

View Document

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/04/173 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY-LORRAINE LAW / 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACY-LORRAINE LAW / 27/03/2017

View Document

27/03/1727 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN JOHN LAW / 27/03/2017

View Document

20/10/1620 October 2016 REGISTERED OFFICE CHANGED ON 20/10/2016 FROM UNIT 2 SYLVAN CLOSE CHAFFORD HUNDRED GRAYS ESSEX RM16 6YQ ENGLAND

View Document

27/06/1627 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

27/06/1627 June 2016 SAIL ADDRESS CREATED

View Document

22/08/1522 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

22/08/1522 August 2015 CURREXT FROM 30/06/2016 TO 31/08/2016

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM UNIT 3 HOWBURY HOUSE THAMES ROAD CRAYFORD DARTFORD KENT DA1 4RQ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/06/1519 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

29/03/1529 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM UNIT 2 SYLVAN CLOSE CHAFFORD HUNDRED GRAYS ESSEX RM16 6YQ ENGLAND

View Document

15/07/1415 July 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 COMPANY NAME CHANGED QUALITY ASSET PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 04/06/14

View Document

10/02/1410 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

31/07/1331 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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