- Company Overview for QA ASSOCIATES LIMITED (05668733)
- Filing history for QA ASSOCIATES LIMITED (05668733)
- People for QA ASSOCIATES LIMITED (05668733)
- More for QA ASSOCIATES LIMITED (05668733)
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) |
---|---|---|---|
07 Jun 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
17 May 2016 | CH03 | Secretary's details changed for Mrs Joanne Waddoups on 10 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Mrs Joanne Waddoups on 10 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Mrs Jill Fretwell on 10 May 2016 | |
17 May 2016 | CH01 | Director's details changed for Dennis Fretwell on 10 May 2016 | |
17 May 2016 | AD01 | Registered office address changed from Unit 3a Suites 2 and 4 Wellington Street Ripley Derbyshire DE5 3EH to Sunny Bank 81 Hickton Road Swanwick Derbyshire DE55 1AG on 17 May 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 6 January 2016
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH03 | Secretary's details changed for Mrs Joanne Waddoups on 1 January 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Mrs Jill Fretwell on 1 January 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Mrs Joanne Waddoups on 1 January 2016 | |
27 Jan 2016 | CH01 | Director's details changed for Dennis Fretwell on 1 January 2016 | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
13 Oct 2014 | SH08 | Change of share class name or designation | |
21 May 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
08 May 2014 | AP03 | Appointment of Mrs Joanne Waddoups as a secretary | |
08 May 2014 | AP01 | Appointment of Mrs Joanne Waddoups as a director | |
08 May 2014 | TM02 | Termination of appointment of Jill Fretwell as a secretary | |
07 Jan 2014 | AR01 |
Annual return made up to 6 January 2014 with full list of shareholders
Statement of capital on 2014-01-07
|
|
07 Jan 2014 | AD01 | Registered office address changed from Suite 1 Rodin House, Ivy Grove Ripley Derbyshire DE5 3HN on 7 January 2014 | |
08 Apr 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 6 January 2013 with full list of shareholders | |
15 May 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
17 Jan 2012 | AR01 | Annual return made up to 6 January 2012 with full list of shareholders | |
17 Jan 2012 | CH01 | Director's details changed for Dennis Fretwell on 1 January 2012 |