About

Registered Number: 02578415
Date of Incorporation: 30/01/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: Unit 3 Iceni Court Icknield Way, Letchworth Garden City, Hertfordshire, SG6 1TN

 

Having been setup in 1991, Applied Quality Assurance Ltd has its registered office in Letchworth Garden City in Hertfordshire, it's status in the Companies House registry is set to "Active". This business has 3 directors listed as Harris, Rex Edward, Healiss, Douglas Ronald, Healiss, Margaret Edith at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Rex Edward 30 January 1991 20 December 1998 1
HEALISS, Douglas Ronald 30 January 1991 24 February 2015 1
HEALISS, Margaret Edith 01 October 1999 24 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 05 February 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 28 March 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 31 January 2017
CS01 - N/A 04 January 2017
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 05 January 2016
AP01 - Appointment of director 07 April 2015
AA01 - Change of accounting reference date 20 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
TM01 - Termination of appointment of director 16 March 2015
AD01 - Change of registered office address 16 March 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 10 September 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 10 February 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 23 February 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 02 February 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 04 September 2008
363a - Annual Return 13 February 2008
AA - Annual Accounts 21 August 2007
363s - Annual Return 30 March 2007
AA - Annual Accounts 26 June 2006
363s - Annual Return 22 March 2006
AA - Annual Accounts 28 July 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 16 February 2004
AA - Annual Accounts 14 January 2004
363s - Annual Return 04 March 2003
AA - Annual Accounts 25 January 2003
363s - Annual Return 26 February 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 05 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 10 March 2000
AA - Annual Accounts 30 January 2000
288a - Notice of appointment of directors or secretaries 21 October 1999
363s - Annual Return 04 February 1999
288b - Notice of resignation of directors or secretaries 31 December 1998
288a - Notice of appointment of directors or secretaries 31 December 1998
288b - Notice of resignation of directors or secretaries 31 December 1998
AA - Annual Accounts 01 December 1998
363s - Annual Return 10 March 1998
AA - Annual Accounts 01 July 1997
363s - Annual Return 13 February 1997
AA - Annual Accounts 10 September 1996
RESOLUTIONS - N/A 25 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 1996
123 - Notice of increase in nominal capital 25 April 1996
363s - Annual Return 13 February 1996
AA - Annual Accounts 10 January 1996
363s - Annual Return 15 February 1995
AA - Annual Accounts 05 December 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 09 December 1993
363s - Annual Return 22 February 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 16 December 1992
AA - Annual Accounts 09 December 1992
395 - Particulars of a mortgage or charge 20 May 1992
363s - Annual Return 07 April 1992
287 - Change in situation or address of Registered Office 19 February 1991
288 - N/A 19 February 1991
288 - N/A 19 February 1991
NEWINC - New incorporation documents 30 January 1991

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 May 1992 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.