Advanced company searchLink opens in new window

QUALYS LIMITED

Company number 04069874

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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