QUALITY GAS AUDIT SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/07/2517 July 2025 New | Termination of appointment of Martin Colin Cotton as a secretary on 2025-07-17 |
17/07/2517 July 2025 New | Appointment of Mrs Denise Karen Chandler as a secretary on 2025-07-17 |
04/06/254 June 2025 | Micro company accounts made up to 2024-09-30 |
04/10/244 October 2024 | Confirmation statement made on 2024-10-04 with updates |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
18/01/2418 January 2024 | Micro company accounts made up to 2023-09-30 |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
25/04/2325 April 2023 | Micro company accounts made up to 2022-09-30 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-04 with no updates |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-09-30 |
15/10/2115 October 2021 | Confirmation statement made on 2021-10-04 with updates |
11/10/2111 October 2021 | Cessation of Martin Colin Cotton as a person with significant control on 2020-10-28 |
11/10/2111 October 2021 | Termination of appointment of Philip Stanley Knight as a director on 2020-10-28 |
11/10/2111 October 2021 | Termination of appointment of Martin Colin Cotton as a director on 2020-10-28 |
11/10/2111 October 2021 | Cessation of Phillip Stanley Knight as a person with significant control on 2020-10-28 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
20/11/2020 November 2020 | DIRECTOR APPOINTED MRS STELLA GONELLA |
20/11/2020 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAS ADVISORY SERVICES LIMITED |
20/11/2020 November 2020 | REGISTERED OFFICE CHANGED ON 20/11/2020 FROM SUITE 8 1666 HIGH STREET KNOWLE SOLIHULL WEST MIDLANDS B93 0LY ENGLAND |
20/11/2020 November 2020 | DIRECTOR APPOINTED MR VINCENT SIDNEY QUEEN |
23/10/2023 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
26/06/2026 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/05/1921 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
15/06/1815 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
10/11/1710 November 2017 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 1ST FLOOR 1679 HIGH STREET KNOWLE SOLIHULL B93 0LN |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES |
23/10/1723 October 2017 | ADOPT ARTICLES 28/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
16/05/1716 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
02/06/162 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
08/10/158 October 2015 | Annual return made up to 4 October 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
14/10/1414 October 2014 | Annual return made up to 4 October 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
25/06/1425 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
10/10/1310 October 2013 | Annual return made up to 4 October 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/03/134 March 2013 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM CORNER OAK 1 HOMER ROAD SOLIHULL WEST MIDLANDS B91 3QG ENGLAND |
05/10/125 October 2012 | Annual return made up to 4 October 2012 with full list of shareholders |
13/07/1213 July 2012 | REGISTERED OFFICE CHANGED ON 13/07/2012 FROM MARLBOROUGH HOUSE 679 WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA UNITED KINGDOM |
13/06/1213 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
07/10/117 October 2011 | Annual return made up to 4 October 2011 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
04/10/104 October 2010 | Annual return made up to 4 October 2010 with full list of shareholders |
09/09/109 September 2010 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM MARLBOROUGH HOUSE WARWICK ROAD SOLIHULL WEST MIDLANDS B91 3DA |
10/03/1010 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
04/11/094 November 2009 | Annual return made up to 4 October 2009 with full list of shareholders |
11/02/0911 February 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 30 September 2007 |
30/10/0730 October 2007 | RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS |
23/04/0723 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
11/12/0611 December 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/12/0611 December 2006 | RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS |
19/07/0619 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
04/10/054 October 2005 | RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
18/11/0418 November 2004 | RETURN MADE UP TO 13/10/04; FULL LIST OF MEMBERS |
01/10/041 October 2004 | SECRETARY RESIGNED |
01/10/041 October 2004 | NEW SECRETARY APPOINTED |
04/08/044 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
23/10/0323 October 2003 | RETURN MADE UP TO 13/10/03; FULL LIST OF MEMBERS |
19/07/0319 July 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
14/11/0214 November 2002 | RETURN MADE UP TO 13/10/02; FULL LIST OF MEMBERS |
12/02/0212 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01 |
06/02/026 February 2002 | S366A DISP HOLDING AGM 10/12/01 |
12/12/0112 December 2001 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 30/09/01 |
14/11/0114 November 2001 | RETURN MADE UP TO 13/10/01; FULL LIST OF MEMBERS |
23/10/0023 October 2000 | SECRETARY RESIGNED |
23/10/0023 October 2000 | DIRECTOR RESIGNED |
23/10/0023 October 2000 | NEW DIRECTOR APPOINTED |
23/10/0023 October 2000 | NEW DIRECTOR APPOINTED |
23/10/0023 October 2000 | NEW SECRETARY APPOINTED |
13/10/0013 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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