- Company Overview for INCENTIVE QAS LIMITED (02477944)
- Filing history for INCENTIVE QAS LIMITED (02477944)
- People for INCENTIVE QAS LIMITED (02477944)
- Charges for INCENTIVE QAS LIMITED (02477944)
- More for INCENTIVE QAS LIMITED (02477944)
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) |
---|---|---|---|
16 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
|
|
09 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
16 Jun 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
|
|
28 May 2015 | TM01 | Termination of appointment of Craig Thomas Pickard as a director on 21 May 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Jamie Wright as a director on 1 March 2015 | |
15 Jan 2015 | AP01 | Appointment of Mr Craig Thomas Pickard as a director on 1 January 2014 | |
09 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
11 Jun 2014 | TM01 | Termination of appointment of Raymond Rushworth as a director | |
03 Jun 2014 | AD01 | Registered office address changed from the Bell House Bayham Abbey Lamberhurst Kent TN3 8BG on 3 June 2014 | |
03 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
10 Jun 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
30 May 2013 | AP01 | Appointment of Mr Raymond Charles Rushworth as a director | |
09 May 2013 | TM01 | Termination of appointment of Paul Taylor as a director | |
15 Oct 2012 | AA | Full accounts made up to 31 March 2012 | |
18 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
15 Jun 2012 | CH01 | Director's details changed for Paul Kevin Dunkley on 16 August 2011 | |
04 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
09 Aug 2011 | AUD | Auditor's resignation | |
16 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
21 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
15 Sep 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
19 Jul 2010 | AP01 | Appointment of William Thomas Pollard as a director | |
19 Jul 2010 | AP03 | Appointment of Martin Vivian Athey as a secretary | |
19 Jul 2010 | AP01 | Appointment of Martin Victor Reed as a director |