QUALIFICATIONS NETWORK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-03-31

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Memorandum and Articles of Association

View Document

29/10/2429 October 2024 Change of share class name or designation

View Document

29/10/2429 October 2024 Particulars of variation of rights attached to shares

View Document

29/10/2429 October 2024 Sub-division of shares on 2024-04-01

View Document

25/10/2425 October 2024 Cessation of Michelle Shaloe as a person with significant control on 2024-04-01

View Document

25/10/2425 October 2024 Notification of The Shaloe Group Ltd as a person with significant control on 2024-04-01

View Document

25/10/2425 October 2024 Change of details for Mr Robert James Shaloe as a person with significant control on 2024-03-30

View Document

25/10/2425 October 2024 Change of details for Mr Robert James Shaloe as a person with significant control on 2024-04-01

View Document

25/10/2425 October 2024 Notification of Michelle Shaloe as a person with significant control on 2024-03-30

View Document

15/10/2415 October 2024 Appointment of Auria Accountancy (Herts) Ltd as a secretary on 2024-07-01

View Document

15/10/2415 October 2024 Appointment of Mrs Michelle Shaloe as a director on 2024-03-01

View Document

09/10/249 October 2024 Registered office address changed from 255 Green Lanes London N13 4XE England to 86a First Floor Offices 86a Lancaster Road Enfield EN2 0BX on 2024-10-09

View Document

08/10/248 October 2024 Previous accounting period extended from 2024-03-27 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/02/246 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/12/2326 December 2023 Previous accounting period shortened from 2023-03-28 to 2023-03-27

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

19/07/2319 July 2023 Registration of charge 046905660001, created on 2023-07-17

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

23/02/2223 February 2022 Compulsory strike-off action has been discontinued

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

22/02/2222 February 2022 First Gazette notice for compulsory strike-off

View Document

21/02/2221 February 2022 Confirmation statement made on 2021-11-27 with no updates

View Document

28/12/2128 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/06/2010 June 2020 PREVEXT FROM 24/03/2020 TO 31/03/2020

View Document

10/06/2010 June 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/03/2020 March 2020 PREVSHO FROM 25/03/2019 TO 24/03/2019

View Document

29/01/2029 January 2020 CONFIRMATION STATEMENT MADE ON 27/11/19, NO UPDATES

View Document

23/12/1923 December 2019 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

21/05/1921 May 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 PREVSHO FROM 27/03/2018 TO 26/03/2018

View Document

20/02/1920 February 2019 DISS40 (DISS40(SOAD))

View Document

19/02/1919 February 2019 FIRST GAZETTE

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 27/11/18, NO UPDATES

View Document

24/12/1824 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 27/11/17, NO UPDATES

View Document

22/12/1722 December 2017 PREVSHO FROM 29/03/2017 TO 28/03/2017

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 PREVSHO FROM 30/03/2016 TO 29/03/2016

View Document

28/02/1728 February 2017 DISS40 (DISS40(SOAD))

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

21/02/1721 February 2017 FIRST GAZETTE

View Document

28/12/1628 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 DISS40 (DISS40(SOAD))

View Document

23/02/1623 February 2016 FIRST GAZETTE

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/02/1617 February 2016 Annual return made up to 27 November 2015 with full list of shareholders

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 49 HALIFAX ROAD ENFIELD MIDDLESEX EN2 0PR

View Document

24/04/1524 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM BUTCHERS COTTAGE SOUTHDOWNS PARK HAYWARDS HEATH WEST SUSSEX RH16 4NH

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS AITKEN

View Document

27/11/1427 November 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR ROBERT JAMES SHALOE

View Document

07/04/147 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/03/138 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 REGISTERED OFFICE CHANGED ON 20/02/2013 FROM 11 WOODPECKER WAY RIDGEWOOD UCKFIELD EAST SUSSEX TN22 5NE UNITED KINGDOM

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS AITKEN / 07/03/2012

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 11 WOODPECKER WAY UCKFIELD EAST SUSSEX TN22 5NE UNITED KINGDOM

View Document

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

12/03/1212 March 2012 REGISTERED OFFICE CHANGED ON 12/03/2012 FROM COLWELL LODGE 110 LEWES ROAD HAYWARDS HEATH WEST SUSSEX RH17 7TB

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, DIRECTOR HELEN CHRISTIE

View Document

15/09/1115 September 2011 APPOINTMENT TERMINATED, SECRETARY HELEN CHRISTIE

View Document

13/05/1113 May 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/03/1010 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

12/03/0912 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009 DIRECTOR APPOINTED MRS HELEN CHRISTIE

View Document

16/02/0916 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/07/0817 July 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 DIRECTOR RESIGNED

View Document

05/04/075 April 2007 NEW SECRETARY APPOINTED

View Document

26/03/0726 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/06/0629 June 2006 REGISTERED OFFICE CHANGED ON 29/06/06 FROM: 2 THE SPORTING LIFE 19 THREECOLTS LANE LONDON E2 6JL

View Document

23/03/0623 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 COMPANY NAME CHANGED QUALIFICATION NETWORK LIMITED CERTIFICATE ISSUED ON 22/03/05

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: COLWELL LODGE 110 LEWES ROAD HAYWARDS HEATH WEST SUSSEX RH17 7TB

View Document

01/12/041 December 2004 COMPANY NAME CHANGED COOL CLUBS SLOUGH LIMITED CERTIFICATE ISSUED ON 01/12/04

View Document

01/07/041 July 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

27/05/0327 May 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0321 May 2003 NEW SECRETARY APPOINTED

View Document

21/05/0321 May 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

07/03/037 March 2003 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