Advanced company searchLink opens in new window

QUALITY SOFTWARE COMPONENTS LIMITED

Company number 03168100

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)
18 Mar 2002 AA Total exemption small company accounts made up to 31 March 2001
18 Mar 2002 363s Return made up to 05/03/02; full list of members
28 Mar 2001 363s Return made up to 05/03/01; full list of members
12 Feb 2001 AA Accounts for a small company made up to 31 March 2000
17 Apr 2000 AA Accounts for a small company made up to 31 March 1999
21 Mar 2000 363s Return made up to 05/03/00; full list of members
29 Dec 1999 AA Accounts for a small company made up to 31 March 1998
29 Mar 1999 363s Return made up to 05/03/99; full list of members
08 Jun 1998 363s Return made up to 05/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 05/03/98; full list of members
20 Feb 1998 AA Full accounts made up to 31 March 1997
02 Dec 1997 287 Registered office changed on 02/12/97 from: mardal house vaughan road harpenden hertfordshire
28 May 1997 363s Return made up to 05/03/97; full list of members
  • 363(287) ‐ Registered office changed on 28/05/97
14 Jan 1997 CERTNM Company name changed liberty bishop (35) LIMITED\certificate issued on 15/01/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed liberty bishop (35) LIMITED\certificate issued on 15/01/97
14 Jan 1997 CERTNM Company name changed\certificate issued on 14/01/97
15 Jun 1996 288 New secretary appointed
15 Jun 1996 288 New director appointed
06 Jun 1996 288 Secretary resigned
06 Jun 1996 288 Director resigned
06 Jun 1996 88(2)R Ad 14/05/96--------- £ si 100@1=100 £ ic 1/101
12 Mar 1996 288 New director appointed
12 Mar 1996 288 Director resigned
12 Mar 1996 288 New secretary appointed
12 Mar 1996 288 Secretary resigned
12 Mar 1996 287 Registered office changed on 12/03/96 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
05 Mar 1996 NEWINC Incorporation