Advanced company searchLink opens in new window

RQA EUROPE LTD.

Company number 03337057

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)
16 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
25 Mar 2019 AP01 Appointment of Mrs Helen Mary Shiers as a director on 25 March 2019
25 Mar 2019 TM01 Termination of appointment of Mary Ann Platt as a director on 21 March 2019
25 Mar 2019 TM01 Termination of appointment of Lawrence Edmond Platt as a director on 21 March 2019
25 Mar 2019 TM01 Termination of appointment of Kevin Platt as a director on 21 March 2019
25 Mar 2019 PSC04 Change of details for Dr Vincent Paul Shiers as a person with significant control on 22 March 2019
25 Mar 2019 PSC04 Change of details for Mrs Helen Mary Shiers as a person with significant control on 22 March 2019
25 Mar 2019 PSC07 Cessation of Lawrence Edmond Platt as a person with significant control on 22 March 2019
25 Mar 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
14 Nov 2018 CH01 Director's details changed for Dr Vincent Paul Shiers on 1 November 2018
08 May 2018 AA Unaudited abridged accounts made up to 31 December 2017
26 Mar 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
17 Jun 2017 AA Unaudited abridged accounts made up to 31 December 2016
29 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Mar 2016 AR01 Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 300,000
31 Mar 2016 AD02 Register inspection address has been changed from C/O Dr Wilson M Nicol 14 Great Woodcote Park Purley Surrey CR8 3QS England to 22 Rydens Avenue Walton-on-Thames Surrey KT12 3JP
02 Mar 2016 TM01 Termination of appointment of Wilson Menzies Nicol as a director on 26 October 2015
02 Mar 2016 TM02 Termination of appointment of Wilson Menzies Nicol as a secretary on 26 October 2015
04 Nov 2015 AP03 Appointment of Mrs Helen Mary Shiers as a secretary on 26 October 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
01 Apr 2015 AR01 Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 300,000
20 May 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Mar 2014 AR01 Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 300,000
22 May 2013 AA Total exemption small company accounts made up to 31 December 2012