Advanced company searchLink opens in new window

QCC INTERSCAN LTD

Company number 02448506

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 4
30 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
14 Jan 2015 AR01 Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 4
18 Nov 2014 CERTNM Company name changed qcc global LTD\certificate issued on 18/11/14
  • RES15 ‐ Change company name resolution on 2014-10-27
18 Nov 2014 CONNOT Change of name notice
27 Oct 2014 AD01 Registered office address changed from 124 High Street Midsomer Norton Bath Avon BA3 2DA to 9-13 High Street Wells Somerset BA5 2AA on 27 October 2014
28 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
18 Dec 2013 AR01 Annual return made up to 1 December 2013
Statement of capital on 2013-12-18
  • GBP 4
15 Feb 2013 AR01 Annual return made up to 1 December 2012 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
16 Jan 2012 AR01 Annual return made up to 1 December 2011 with full list of shareholders
05 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
15 Apr 2011 AA01 Current accounting period shortened from 31 October 2011 to 30 April 2011
14 Apr 2011 CERTNM Company name changed williams waterfield LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
  • NM01 ‐ Change of name by resolution
13 Apr 2011 AP01 Appointment of Mr Jason Dibley as a director
31 Jan 2011 AA Accounts for a dormant company made up to 31 October 2010
31 Jan 2011 AR01 Annual return made up to 1 December 2010 with full list of shareholders
28 Jan 2011 TM01 Termination of appointment of Neil Hare Brown as a director
29 Jan 2010 AA Accounts for a dormant company made up to 31 October 2009
27 Jan 2010 AR01 Annual return made up to 1 December 2009 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Mr James Robert Williams on 1 December 2009
27 Jan 2010 CH01 Director's details changed for Neil Roland Hare Brown on 1 December 2009
27 Jan 2010 CH04 Secretary's details changed for South West Registrars Limited on 1 December 2009
19 Mar 2009 AA Accounts for a dormant company made up to 31 October 2008
08 Dec 2008 363a Return made up to 01/12/08; full list of members