QCOM OUTSOURCING LTD

Company Documents

DateDescription
25/07/2525 July 2025 NewTermination of appointment of Kathryn Myrna Anderson as a director on 2025-05-13

View Document

11/07/2511 July 2025 NewAppointment of a voluntary liquidator

View Document

25/03/2525 March 2025 Termination of appointment of Neil Edward Anderson as a director on 2025-03-01

View Document

22/01/2522 January 2025 Administrator's progress report

View Document

02/08/242 August 2024 Notice of deemed approval of proposals

View Document

02/08/242 August 2024 Statement of administrator's proposal

View Document

03/07/243 July 2024 Registered office address changed from 3 Hampton Park Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0NX to Leonard Curtis 40-41 Foregate Street Worcester WR1 1EE on 2024-07-03

View Document

03/07/243 July 2024 Appointment of an administrator

View Document

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/03/2230 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-21 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 21/02/21, NO UPDATES

View Document

10/09/2010 September 2020 PREVEXT FROM 31/12/2019 TO 30/06/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, NO UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

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

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL ANDERSON / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD ANDERSON / 30/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR NEIL ANDERSON / 30/01/2018

View Document

30/01/1830 January 2018 SECRETARY'S CHANGE OF PARTICULARS / KATHRYN MYRNA ANDERSON / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD ANDERSON / 30/01/2018

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN MYRNA ANDERSON / 30/01/2018

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

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

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/02/1623 February 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

04/02/154 February 2015 PREVSHO FROM 30/04/2015 TO 31/12/2014

View Document

04/02/154 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

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

View Accounts

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/02/1321 February 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

23/02/1223 February 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/06/1114 June 2011 PREVSHO FROM 31/10/2011 TO 30/04/2011

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

09/03/119 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 PREVEXT FROM 30/04/2010 TO 31/10/2010

View Document

20/04/1020 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

19/06/0919 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 COMPANY NAME CHANGED Q-COM MAINTENANCE LIMITED CERTIFICATE ISSUED ON 02/06/09

View Document

01/05/091 May 2009 DIRECTOR AND SECRETARY APPOINTED KATHRYN MYRNA ANDERSON

View Document

28/08/0828 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID ANDERSON

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/07/073 July 2007 RETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 RETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/07/0415 July 2004 REGISTERED OFFICE CHANGED ON 15/07/04 FROM: MONACO HOUSE BRISTOL STREET BIRMINGHAM B5 7AS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

30/01/0430 January 2004 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

22/12/0322 December 2003 AUDITOR'S RESIGNATION

View Document

06/05/036 May 2003 RETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 RETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/05/9829 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9829 May 1998 RETURN MADE UP TO 24/04/98; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/06/9718 June 1997 RETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS

View Document

14/11/9614 November 1996 ACC. REF. DATE EXTENDED FROM 01/11/96 TO 31/03/97

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

16/04/9616 April 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS

View Document

10/01/9610 January 1996 NEW SECRETARY APPOINTED

View Document

12/06/9512 June 1995 RETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 FULL ACCOUNTS MADE UP TO 31/10/94

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

01/09/941 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/06/9414 June 1994 RETURN MADE UP TO 24/04/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: 76 SOUTH ROAD NORTHFIELD BIRMINGHAM B31 2QY

View Document

06/10/936 October 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

19/05/9319 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

11/05/9211 May 1992 RETURN MADE UP TO 24/04/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

15/08/9115 August 1991 RETURN MADE UP TO 24/04/91; FULL LIST OF MEMBERS

View Document

27/11/9027 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

29/10/9029 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

22/08/8922 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

12/12/8812 December 1988 S-DIV

View Document

12/12/8812 December 1988 SUBDIVISION 18/10/88

View Document

12/12/8812 December 1988 £ NC 100/1000

View Document

22/11/8822 November 1988 COMPANY NAME CHANGED Q-COM ELECTRONICS LIMITED CERTIFICATE ISSUED ON 23/11/88

View Document

27/05/8827 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

27/05/8827 May 1988 RETURN MADE UP TO 16/03/88; NO CHANGE OF MEMBERS

View Document

23/03/8823 March 1988 DIRECTOR RESIGNED

View Document

23/03/8823 March 1988 NEW DIRECTOR APPOINTED

View Document

03/02/873 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

03/02/873 February 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/85

View Document

16/10/8616 October 1986 ANNUAL RETURN MADE UP TO 28/07/86

View Document

09/06/789 June 1978 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