- Company Overview for QUALTEC SOFTWARE LIMITED (03453811)
- Filing history for QUALTEC SOFTWARE LIMITED (03453811)
- People for QUALTEC SOFTWARE LIMITED (03453811)
- Charges for QUALTEC SOFTWARE LIMITED (03453811)
- More for QUALTEC SOFTWARE LIMITED (03453811)
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) |
---|---|---|---|
10 Jan 2025 | AA | Micro company accounts made up to 30 April 2024 | |
22 Nov 2024 | PSC04 | Change of details for Mr Philip John Griffiths as a person with significant control on 22 November 2024 | |
22 Nov 2024 | PSC04 | Change of details for Mr Gavin Glen Ferguson as a person with significant control on 22 November 2024 | |
22 Nov 2024 | CH03 | Secretary's details changed for Mr Philip John Griffiths on 22 November 2024 | |
22 Nov 2024 | CH01 | Director's details changed for Mr Gavin Glen Ferguson on 22 November 2024 | |
22 Nov 2024 | CH01 | Director's details changed for Mr Philip John Griffiths on 22 November 2024 | |
31 Oct 2024 | CS01 | Confirmation statement made on 22 October 2024 with no updates | |
19 Jan 2024 | AA | Micro company accounts made up to 30 April 2023 | |
19 Jan 2024 | AD01 | Registered office address changed from First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG England to Marston House 5 Elmdon Lane Marston Green Solihull West Midlands B37 7DL on 19 January 2024 | |
07 Nov 2023 | CS01 | Confirmation statement made on 22 October 2023 with updates | |
02 Nov 2022 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
17 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
22 Oct 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Mar 2021 | AD01 | Registered office address changed from Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA England to First Floor Saggar House Princes Drive Worcester Worcestershire WR1 2PG on 15 March 2021 | |
18 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
26 Oct 2020 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
29 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
05 Jul 2019 | AD01 | Registered office address changed from Britannia Court 5 Moor Street Worcester WR1 3DB to Suite 1a Shire Business Park Wainwright Road Worcester Worcestershire WR4 9FA on 5 July 2019 | |
22 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
02 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
27 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates |