QUALITY LICENCE SCHEME LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAppointment of Mrs Yultan Yazmin Mellor as a director on 2024-08-01

View Document

17/07/2517 July 2025 NewTermination of appointment of Antony De'ath as a secretary on 2025-07-17

View Document

16/07/2516 July 2025 NewAppointment of Mr Solman Nouman as a secretary on 2025-07-14

View Document

09/04/259 April 2025 Termination of appointment of Paul Anthony Eeles as a director on 2025-04-08

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

04/06/244 June 2024 Accounts for a small company made up to 2023-08-31

View Document

20/04/2420 April 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

21/12/2321 December 2023 Termination of appointment of Simon Nicholas Feneley-Lamb as a secretary on 2023-12-07

View Document

21/12/2321 December 2023 Appointment of Mr Antony De'ath as a secretary on 2023-12-07

View Document

21/12/2321 December 2023 Termination of appointment of Simon Nicholas Feneley-Lamb as a director on 2023-12-07

View Document

18/05/2318 May 2023 Accounts for a small company made up to 2022-08-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-04 with no updates

View Document

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

View Accounts

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

07/05/217 May 2021 CONFIRMATION STATEMENT MADE ON 07/03/21, NO UPDATES

View Document

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

View Accounts

14/08/2014 August 2020 COMPANY NAME CHANGED S&E GROUP LIMITED CERTIFICATE ISSUED ON 14/08/20

View Document

13/08/2013 August 2020 CORPORATE DIRECTOR APPOINTED SKILLS AND EDUCATION GROUP

View Document

13/08/2013 August 2020 DIRECTOR APPOINTED MR SIMON NICHOLAS FENELEY-LAMB

View Document

12/06/2012 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

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

View Accounts

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

View Document

19/03/1919 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SKILLS AND EDUCATION GROUP

View Document

18/03/1918 March 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/03/2019

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 15TH FLOOR 6 BEVIS MARKS BURY COURT LONDON EC3A 7BA UNITED KINGDOM

View Document

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

View Accounts

07/06/187 June 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17

View Document

01/05/181 May 2018 DIRECTOR APPOINTED MR PAUL ANTHONY EELES

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN RICHARDSON

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR ATHOLL STOTT

View Document

30/04/1830 April 2018 COMPANY NAME CHANGED SKILLS AND EDUCATION GROUP CERTIFICATE ISSUED ON 30/04/18

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR LINDA HOUTBY

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

16/02/1816 February 2018 ROLES AND RESPONSIBILITIES MATRIX 25/01/2018

View Document

06/10/176 October 2017 SECRETARY APPOINTED MR SIMON NICHOLAS FENELEY-LAMB

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR GARY WILLIAMS

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CRAIG

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN SIMPSON

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON DELYTH

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CRAIG

View Document

22/06/1722 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 PREVSHO FROM 31/03/2017 TO 31/08/2016

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MR ATHOLL GARIOCH STOTT

View Document

08/03/168 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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