QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD

Company Documents

DateDescription
01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

01/02/221 February 2022 First Gazette notice for voluntary strike-off

View Document

21/01/2221 January 2022 Application to strike the company off the register

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021 Resolutions

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021

View Document

20/12/2120 December 2021 Statement of capital on 2021-12-20

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

19/02/2019 February 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

19/02/1919 February 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

19/03/1819 March 2018 REGISTERED OFFICE CHANGED ON 19/03/2018 FROM UNIT 1 WESTLAND BUSINESS PARK WINTERSTOKE ROAD WESTON-SUPER-MARE NORTH SOMERSET BS24 9AB

View Document

20/12/1720 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/10/1431 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 044183580002

View Document

08/04/148 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 APPOINTMENT TERMINATED, SECRETARY AJIT PRABHU

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR AJIT PRABHU

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR. RAJENDRA KUMAR SHREEMAL

View Document

07/01/147 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/04/134 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

15/03/1315 March 2013 AUDITORS RES

View Document

09/01/139 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/06/126 June 2012 APPOINTMENT TERMINATED, DIRECTOR ARAVIND MELLIGERI

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM PORTWALL PLACE (4TH FLOOR) PORTWALL LANE BRISTOL BS1 6NA

View Document

02/04/122 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ARAVIND MELLIGERI / 01/01/2012

View Document

20/02/1220 February 2012 SECRETARY'S CHANGE OF PARTICULARS / AJIT PRABHU / 01/01/2012

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / AJIT PRABHU / 01/01/2012

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

07/04/117 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

16/02/1116 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/12/101 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

29/11/1029 November 2010 SECTION 519

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/04/106 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/05/0928 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

29/04/0929 April 2009 NC INC ALREADY ADJUSTED 26/03/09

View Document

29/04/0929 April 2009 GBP NC 1000/750000 26/03/2009

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/06/0818 June 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 4TH FLOOR PORTWALL PLACE PORTWALL LANE BRISTOL BS1 6NA

View Document

17/06/0817 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / ARAVIND MELLIGERI / 01/04/2007

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM OAKFIELD HOUSE OAKFIELD GROVE CLIFTON BRISTOL BS8 2BN

View Document

17/01/0817 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0716 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/07/057 July 2005 REGISTERED OFFICE CHANGED ON 07/07/05 FROM: HUNTINGDON HOUSE 278-290 HUNTINGDON STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 3LY

View Document

09/05/059 May 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/01/0526 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

22/07/0422 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/04/0417 April 2004 REGISTERED OFFICE CHANGED ON 17/04/04 FROM: QUEST EUROPE LIMITED INNOVATION CENTRE TECHNOCENTRE PUMA WAY COVENTRY WEST MIDLANDS CV1 2TT

View Document

17/04/0417 April 2004 NEW SECRETARY APPOINTED

View Document

17/04/0417 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/0420 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

22/12/0322 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

19/06/0319 June 2003 £ NC 100/1000 10/06/03

View Document

19/06/0319 June 2003 NC INC ALREADY ADJUSTED 10/06/03

View Document

31/01/0331 January 2003 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03

View Document

20/06/0220 June 2002 MINUTES OF MEETING 5/06/02

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

11/06/0211 June 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: 60 WATERLOO ROAD WOLVERHAMPTON WV1 4QP

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

22/04/0222 April 2002 DIRECTOR RESIGNED

View Document

17/04/0217 April 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