QUALITY SEISMIC CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

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

View Accounts

10/09/2310 September 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/02/2111 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

08/10/208 October 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/09/1524 September 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

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

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/08/1420 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/08/1320 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM 2 HEATH COTTAGE THE COMMON BLINDLEY HEATH LINGFIELD SURREY RH7 6LH

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY PATRICIA HIGGINS

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICIA HIGGINS

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/08/1214 August 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

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

View Accounts

16/12/1116 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

02/12/102 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS GEORGE PENROSE / 10/08/2010

View Document

10/08/1010 August 2010 SAIL ADDRESS CREATED

View Document

10/08/1010 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/08/1010 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARY HIGGINS / 10/08/2010

View Document

10/08/1010 August 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARY HIGGINS / 10/08/2010

View Document

02/12/092 December 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

16/09/0816 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/087 February 2008 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 RETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/061 November 2006 REGISTERED OFFICE CHANGED ON 01/11/06 FROM: 29 CARTER ROAD MAIDENBOWER CRAWLEY RH10 7NY

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0610 August 2006 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