QUALITY TEST SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | Final Gazette dissolved via voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
18/04/2318 April 2023 | First Gazette notice for voluntary strike-off |
11/04/2311 April 2023 | Application to strike the company off the register |
17/02/2317 February 2023 | Total exemption full accounts made up to 2022-09-30 |
02/12/222 December 2022 | Director's details changed for Helen Byrne on 2022-12-02 |
02/12/222 December 2022 | Change of details for Daniel Byrne as a person with significant control on 2022-12-02 |
12/10/2212 October 2022 | Registered office address changed from C/O Trevor Goodship & Associates Ltd 38B High Street Keynsham Bristol BS31 1DX to Ground Floor Wessex House Pixash Lane Keynsham Bristol BS31 1TP on 2022-10-12 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-18 with updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-09-30 |
04/10/214 October 2021 | Confirmation statement made on 2021-09-18 with updates |
16/04/2016 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
25/09/1925 September 2019 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES |
28/06/1928 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
10/10/1810 October 2018 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/07/1810 July 2018 | 01/04/18 STATEMENT OF CAPITAL GBP 6 |
02/07/182 July 2018 | 30/09/17 TOTAL EXEMPTION FULL |
21/02/1821 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BYRNE / 21/02/2018 |
21/02/1821 February 2018 | PSC'S CHANGE OF PARTICULARS / DANIEL BYRNE / 21/02/2018 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES |
04/05/174 May 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES |
10/06/1610 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
02/10/152 October 2015 | Annual return made up to 18 September 2015 with full list of shareholders |
01/04/151 April 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
02/10/142 October 2014 | Annual return made up to 18 September 2014 with full list of shareholders |
22/04/1422 April 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
20/12/1320 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BYRNE / 20/12/2013 |
01/10/131 October 2013 | Annual return made up to 18 September 2013 with full list of shareholders |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
09/10/129 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN BYRNE / 09/10/2012 |
09/10/129 October 2012 | Annual return made up to 18 September 2012 with full list of shareholders |
29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
03/02/123 February 2012 | REGISTERED OFFICE CHANGED ON 03/02/2012 FROM 48 SALISBURY ROAD DOWNEND BRISTOL BS16 5RJ |
03/02/123 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BYRNE / 03/02/2012 |
03/02/123 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / DANIEL BYRNE / 03/02/2012 |
03/10/113 October 2011 | Annual return made up to 18 September 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 30 September 2010 |
28/10/1028 October 2010 | Annual return made up to 18 September 2010 with full list of shareholders |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN BYRNE / 18/09/2010 |
28/10/1028 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL BYRNE / 18/09/2010 |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS |
20/11/0820 November 2008 | Annual accounts small company total exemption made up to 30 September 2008 |
20/11/0820 November 2008 | RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS |
21/10/0721 October 2007 | DIRECTOR RESIGNED |
21/10/0721 October 2007 | SECRETARY RESIGNED |
21/10/0721 October 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
21/10/0721 October 2007 | NEW DIRECTOR APPOINTED |
21/10/0721 October 2007 | REGISTERED OFFICE CHANGED ON 21/10/07 FROM: 16 CHURCHILL WAY CARDIFF SOUTH GLAMORGAN CF10 2DX |
18/09/0718 September 2007 | 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