- Company Overview for QUALYS LIMITED (04069874)
- Filing history for QUALYS LIMITED (04069874)
- People for QUALYS LIMITED (04069874)
- Charges for QUALYS LIMITED (04069874)
- More for QUALYS LIMITED (04069874)
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) |
---|---|---|---|
26 Sep 2017 | CS01 | Confirmation statement made on 12 September 2017 with no updates | |
16 Jan 2017 | AD02 | Register inspection address has been changed to C/O Radius Commercial Services Limited 11th Floor, Whitefriars Lewins Mead Bristol BS1 2NT | |
13 Jan 2017 | AP04 | Appointment of Radius Commercial Services Limited as a secretary on 1 January 2017 | |
13 Oct 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
11 Oct 2016 | CS01 | Confirmation statement made on 12 September 2016 with updates | |
06 Oct 2016 | TM02 | Termination of appointment of Donald Charles Mccauley as a secretary on 1 March 2016 | |
06 Oct 2016 | AD01 | Registered office address changed from 100 Brook Drive, Green Park 100 Brook Drive, Green Park Reading Berkshire RG2 6UJ to 100 Brook Drive Green Park Reading Berkshire RG2 6UJ on 6 October 2016 | |
12 Oct 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
06 Oct 2015 | AR01 |
Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
07 Jan 2015 | AD01 | Registered office address changed from Beechwood House 2Nd Floor 10 Windsor Road Slough Berks SL1 2EJ to 100 Brook Drive, Green Park 100 Brook Drive, Green Park Reading Berkshire RG2 6UJ on 7 January 2015 | |
03 Dec 2014 | AR01 |
Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
19 Aug 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
03 Oct 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
26 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
28 Oct 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
29 Sep 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
11 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Oct 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
30 Sep 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
30 Sep 2010 | CH01 | Director's details changed for Philippe Frederic Courtot on 10 September 2010 | |
30 Sep 2010 | CH03 | Secretary's details changed for Donald Charles Mccauley on 10 September 2010 | |
26 Jan 2010 | AR01 | Annual return made up to 12 September 2009 with full list of shareholders | |
15 Jan 2010 | AD01 | Registered office address changed from 224 Berwick Avenue Slough Berkshire SL1 4QT on 15 January 2010 |