QUALITY SYSTEMS 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
09/09/259 September 2025 NewConfirmation statement made on 2025-09-08 with no updates

View Document

03/06/253 June 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-08 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/06/247 June 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-08 with updates

View Document

14/09/2314 September 2023 Secretary's details changed for Julie Patricia Adams on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mrs Julie Patricia Adams on 2023-09-14

View Document

14/09/2314 September 2023 Change of details for Andrew Adams as a person with significant control on 2023-05-01

View Document

14/09/2314 September 2023 Director's details changed for Mr Andrew Adams on 2023-05-01

View Document

14/09/2314 September 2023 Director's details changed for Mr Andrew Adams on 2023-09-14

View Document

14/09/2314 September 2023 Director's details changed for Mrs Julie Patricia Adams on 2023-09-14

View Document

12/04/2312 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

16/09/2216 September 2022 Confirmation statement made on 2022-09-08 with updates

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Director's details changed for Mr Andrew Adams on 2021-06-25

View Document

25/06/2125 June 2021 Change of details for Andrew Adams as a person with significant control on 2021-06-25

View Document

25/06/2125 June 2021 Secretary's details changed for Julie Patricia Adams on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mrs Julie Patricia Adams on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mr Andrew Adams on 2021-06-25

View Document

25/06/2125 June 2021 Registered office address changed from 4 Crompton Close Little Haywood Stafford Staffordshire ST18 0YS to The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ on 2021-06-25

View Document

25/06/2125 June 2021 Director's details changed for Mrs Julie Patricia Adams on 2021-06-25

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

06/06/206 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 08/09/19, WITH UPDATES

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ADAMS / 11/09/2018

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / ANDREW ADAMS / 11/09/2018

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

18/06/1818 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 08/09/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 08/09/16, WITH UPDATES

View Document

09/09/169 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE PATRICIA ADAMS / 09/09/2016

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/11/1524 November 2015 Annual return made up to 8 September 2015 with full list of shareholders

View Document

12/10/1512 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ADAMS / 10/10/2015

View Document

12/10/1512 October 2015 SECRETARY'S CHANGE OF PARTICULARS / JULIE PATRICIA ADAMS / 10/10/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MRS JULIE PATRICIA ADAMS

View Document

09/10/149 October 2014 Annual return made up to 8 September 2014 with full list of shareholders

View Document

28/04/1428 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/12/1329 December 2013 REGISTERED OFFICE CHANGED ON 29/12/2013 FROM 8 COULSON CLOSE BURNTWOOD STAFFS WS7 1ZY

View Document

16/09/1316 September 2013 Annual return made up to 8 September 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/09/1220 September 2012 Annual return made up to 8 September 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

15/09/1115 September 2011 Annual return made up to 8 September 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

29/09/1029 September 2010 Annual return made up to 8 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ADAMS / 01/11/2009

View Document

10/12/0910 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/09/0925 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

02/06/082 June 2008 REGISTERED OFFICE CHANGED ON 02/06/2008 FROM SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

14/09/0714 September 2007 RETURN MADE UP TO 08/09/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 SECRETARY RESIGNED

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED

View Document

08/09/068 September 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