About

Registered Number: 05962875
Date of Incorporation: 11/10/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Rath House, 55-65 Uxbridge Road, Slough, Berkshire, SL1 1SG

 

Having been setup in 2006, Qa Consulting Services Ltd are based in Slough, it has a status of "Active". We do not know the number of employees at Qa Consulting Services Ltd. This company has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
RUNNICLES, Nathan Giles 25 May 2018 - 1
JOHNSON, Ian Paul 08 September 2015 25 May 2018 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 21 October 2019
AP01 - Appointment of director 05 September 2019
TM01 - Termination of appointment of director 05 September 2019
AA - Annual Accounts 01 March 2019
TM01 - Termination of appointment of director 21 January 2019
CS01 - N/A 25 October 2018
CH01 - Change of particulars for director 23 October 2018
TM01 - Termination of appointment of director 25 May 2018
TM02 - Termination of appointment of secretary 25 May 2018
AP01 - Appointment of director 25 May 2018
AP03 - Appointment of secretary 25 May 2018
CS01 - N/A 23 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 12 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 12 October 2017
RESOLUTIONS - N/A 03 October 2017
MA - Memorandum and Articles 03 October 2017
AA - Annual Accounts 03 October 2017
MR01 - N/A 25 September 2017
PSC02 - N/A 07 August 2017
PSC09 - N/A 04 August 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 21 October 2016
MR01 - N/A 30 June 2016
AR01 - Annual Return 10 December 2015
CERTNM - Change of name certificate 01 December 2015
CONNOT - N/A 01 December 2015
AA03 - Notice of resolution removing auditors 12 October 2015
AUD - Auditor's letter of resignation 05 October 2015
RESOLUTIONS - N/A 30 September 2015
AP03 - Appointment of secretary 16 September 2015
AP01 - Appointment of director 15 September 2015
AP01 - Appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM01 - Termination of appointment of director 15 September 2015
TM02 - Termination of appointment of secretary 15 September 2015
AA01 - Change of accounting reference date 15 September 2015
AD01 - Change of registered office address 15 September 2015
AA - Annual Accounts 10 August 2015
SH06 - Notice of cancellation of shares 06 May 2015
SH03 - Return of purchase of own shares 06 May 2015
AP01 - Appointment of director 24 October 2014
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
TM01 - Termination of appointment of director 14 October 2014
SH06 - Notice of cancellation of shares 15 August 2014
SH03 - Return of purchase of own shares 15 August 2014
SH03 - Return of purchase of own shares 15 August 2014
SH06 - Notice of cancellation of shares 12 August 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 04 April 2012
AD01 - Change of registered office address 10 February 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 29 September 2010
CH01 - Change of particulars for director 09 January 2010
TM01 - Termination of appointment of director 08 January 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 30 October 2009
RESOLUTIONS - N/A 06 October 2009
169 - Return by a company purchasing its own shares 24 September 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 26 November 2008
RESOLUTIONS - N/A 14 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 April 2008
123 - Notice of increase in nominal capital 14 April 2008
RESOLUTIONS - N/A 10 April 2008
225 - Change of Accounting Reference Date 09 January 2008
363a - Annual Return 09 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 October 2007
287 - Change in situation or address of Registered Office 21 August 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
CERTNM - Change of name certificate 20 March 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2007
RESOLUTIONS - N/A 08 March 2007
287 - Change in situation or address of Registered Office 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
NEWINC - New incorporation documents 11 October 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 September 2017 Outstanding

N/A

A registered charge 22 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.