QUALITY AND PERFORMANCE CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

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

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-20 with no updates

View Document

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

12/04/2412 April 2024 Director's details changed for David Meirion Carpin on 2024-04-01

View Document

12/04/2412 April 2024 Secretary's details changed for David Meirion Carpin on 2024-04-01

View Document

12/04/2412 April 2024 Change of details for Mr David Meirion Carpin as a person with significant control on 2024-03-26

View Document

05/04/245 April 2024 Registered office address changed from 24 Lackmore Gardens Woodcote Reading RG8 0SL England to Victoria House 50 Alexandra Street Southend-on-Sea Essex SS1 1BN on 2024-04-05

View Document

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

View Accounts

29/08/2329 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

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

View Accounts

17/02/2217 February 2022 Micro company accounts made up to 2021-08-31

View Document

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

View Accounts

27/04/2127 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

29/09/2029 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

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

View Accounts

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, WITH UPDATES

View Document

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM UNITS 4 & 5 SWINFORD FARM EYNSHAM OXFORD OX29 4BL ENGLAND

View Document

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

View Accounts

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SZCZEPANEK / 20/08/2018

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

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

View Accounts

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

17/08/1717 August 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID MEIRION CARPIN / 07/08/2014

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEIRION CARPIN / 07/08/2014

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM NORTH HOUSE FARMOOR COURT CUMNOR ROAD FARMOOR OXFORD OX2 9LU

View Document

07/09/157 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

09/09/139 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

13/09/1213 September 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MEIRION CARPIN / 20/08/2010

View Document

22/09/1022 September 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID MEIRION CARPIN / 20/08/2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SZCZEPANEK / 20/08/2010

View Document

22/09/1022 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/09/0921 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

21/09/0921 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID CARPIN / 20/08/2009

View Document

10/08/0910 August 2009 REGISTERED OFFICE CHANGED ON 10/08/2009 FROM 194 MCLEOD ROAD ABBEY ROAD LONDON SE2 0BT

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 20/08/08; NO CHANGE OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/01/0824 January 2008 RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: 1A LESLIE ROAD LEYTON LONDON E11 4HF

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/09/0522 September 2005 COMPANY NAME CHANGED DAVID CARPIN LIMITED CERTIFICATE ISSUED ON 22/09/05

View Document

23/08/0523 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

30/10/0430 October 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 SECRETARY RESIGNED

View Document

30/10/0430 October 2004 NEW SECRETARY APPOINTED

View Document

21/10/0421 October 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

24/05/0424 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 REGISTERED OFFICE CHANGED ON 19/09/03 FROM: 1A LESLIE ROAD LEYTON LONDON E11 4HF

View Document

16/09/0316 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 1 LESLIE ROAD LEYTON LONDON E11 4HF

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 REGISTERED OFFICE CHANGED ON 17/09/02 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 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