Established in 1989, Qa Ltd have registered office in Berkshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Runnicles, Nathan Giles, Geddes, Paul, Arnett, Edward Alan, Cornwall, Douglas Charles, Edwards, Ian Rodney, Fletcher, James Ward, Herron, Bonnie Lea, Hyams, Mitchell Spencer, Johnson, Ian Paul, Kauffman, John, Marks, Francis Albert, Martin, Christian John, Martin, Stuart, Murdoch, William Johnstone, Pennells, John Richard, Ruette, Roger Pierre Thomas, Strange, John Leland, Thomas, Harvey Dermot Martin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GEDDES, Paul | 02 September 2019 | - | 1 |
ARNETT, Edward Alan | 04 February 1998 | 17 April 2001 | 1 |
CORNWALL, Douglas Charles | N/A | 31 March 1995 | 1 |
EDWARDS, Ian Rodney | 18 December 1998 | 01 October 1999 | 1 |
FLETCHER, James Ward | 29 June 1993 | 19 May 1995 | 1 |
HERRON, Bonnie Lea | N/A | 03 February 1999 | 1 |
HYAMS, Mitchell Spencer | 23 June 1999 | 01 November 2007 | 1 |
JOHNSON, Ian Paul | 14 January 2009 | 25 May 2018 | 1 |
KAUFFMAN, John | 11 May 2000 | 09 June 2008 | 1 |
MARKS, Francis Albert | N/A | 03 February 1999 | 1 |
MARTIN, Christian John | 29 October 2007 | 05 July 2017 | 1 |
MARTIN, Stuart | 27 June 2008 | 27 June 2008 | 1 |
MURDOCH, William Johnstone | 11 May 2000 | 20 October 2008 | 1 |
PENNELLS, John Richard | 01 April 1995 | 04 February 1998 | 1 |
RUETTE, Roger Pierre Thomas | 29 June 1993 | 14 November 1994 | 1 |
STRANGE, John Leland | N/A | 03 February 1999 | 1 |
THOMAS, Harvey Dermot Martin | 02 November 2007 | 15 June 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RUNNICLES, Nathan Giles | 25 May 2018 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 September 2020 | |
AA - Annual Accounts | 17 June 2020 | |
TM01 - Termination of appointment of director | 23 January 2020 | |
AP01 - Appointment of director | 06 September 2019 | |
TM01 - Termination of appointment of director | 05 September 2019 | |
CS01 - N/A | 15 August 2019 | |
AA - Annual Accounts | 04 March 2019 | |
CS01 - N/A | 28 August 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 23 August 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 | |
MR01 - N/A | 21 March 2018 | |
AP01 - Appointment of director | 16 March 2018 | |
MR04 - N/A | 16 October 2017 | |
MR04 - N/A | 16 October 2017 | |
MR04 - N/A | 16 October 2017 | |
MR04 - N/A | 16 October 2017 | |
MA - Memorandum and Articles | 11 October 2017 | |
RESOLUTIONS - N/A | 03 October 2017 | |
AA - Annual Accounts | 03 October 2017 | |
MR01 - N/A | 25 September 2017 | |
CS01 - N/A | 29 August 2017 | |
PSC02 - N/A | 19 July 2017 | |
PSC09 - N/A | 19 July 2017 | |
TM01 - Termination of appointment of director | 07 July 2017 | |
AA - Annual Accounts | 21 October 2016 | |
TM01 - Termination of appointment of director | 03 October 2016 | |
CS01 - N/A | 26 August 2016 | |
MR01 - N/A | 21 June 2016 | |
AA - Annual Accounts | 17 October 2015 | |
AR01 - Annual Return | 27 August 2015 | |
MR01 - N/A | 16 October 2014 | |
AA - Annual Accounts | 10 October 2014 | |
AR01 - Annual Return | 21 August 2014 | |
AA - Annual Accounts | 11 October 2013 | |
AR01 - Annual Return | 20 August 2013 | |
CH01 - Change of particulars for director | 15 March 2013 | |
CH01 - Change of particulars for director | 14 March 2013 | |
MG01 - Particulars of a mortgage or charge | 22 December 2012 | |
MG01 - Particulars of a mortgage or charge | 07 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 December 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2012 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 07 September 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 07 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 August 2011 | |
CH01 - Change of particulars for director | 07 April 2011 | |
CH01 - Change of particulars for director | 05 April 2011 | |
CH03 - Change of particulars for secretary | 05 April 2011 | |
CH01 - Change of particulars for director | 05 April 2011 | |
AA - Annual Accounts | 07 October 2010 | |
AR01 - Annual Return | 20 August 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 09 August 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 09 August 2010 | |
AA - Annual Accounts | 05 October 2009 | |
395 - Particulars of a mortgage or charge | 11 September 2009 | |
395 - Particulars of a mortgage or charge | 11 September 2009 | |
363a - Annual Return | 03 September 2009 | |
AA - Annual Accounts | 18 May 2009 | |
288b - Notice of resignation of directors or secretaries | 07 April 2009 | |
288b - Notice of resignation of directors or secretaries | 05 March 2009 | |
288a - Notice of appointment of directors or secretaries | 12 February 2009 | |
288b - Notice of resignation of directors or secretaries | 04 February 2009 | |
CERTNM - Change of name certificate | 30 December 2008 | |
288b - Notice of resignation of directors or secretaries | 29 October 2008 | |
AA - Annual Accounts | 29 October 2008 | |
288a - Notice of appointment of directors or secretaries | 11 September 2008 | |
288b - Notice of resignation of directors or secretaries | 11 September 2008 | |
363a - Annual Return | 11 September 2008 | |
288a - Notice of appointment of directors or secretaries | 11 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 2008 | |
288a - Notice of appointment of directors or secretaries | 30 July 2008 | |
288a - Notice of appointment of directors or secretaries | 23 July 2008 | |
395 - Particulars of a mortgage or charge | 27 December 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
RESOLUTIONS - N/A | 07 December 2007 | |
288b - Notice of resignation of directors or secretaries | 05 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2007 | |
RESOLUTIONS - N/A | 12 November 2007 | |
RESOLUTIONS - N/A | 12 November 2007 | |
395 - Particulars of a mortgage or charge | 03 November 2007 | |
363a - Annual Return | 27 September 2007 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
288b - Notice of resignation of directors or secretaries | 25 September 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 18 September 2007 | |
353 - Register of members | 23 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 November 2006 | |
395 - Particulars of a mortgage or charge | 17 October 2006 | |
CERTNM - Change of name certificate | 05 October 2006 | |
363s - Annual Return | 28 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 August 2006 | |
AA - Annual Accounts | 29 August 2006 | |
AA - Annual Accounts | 29 August 2006 | |
287 - Change in situation or address of Registered Office | 25 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2005 | |
363s - Annual Return | 21 September 2005 | |
363s - Annual Return | 15 September 2004 | |
RESOLUTIONS - N/A | 16 June 2004 | |
RESOLUTIONS - N/A | 16 June 2004 | |
RESOLUTIONS - N/A | 16 June 2004 | |
RESOLUTIONS - N/A | 16 June 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 2004 | |
225 - Change of Accounting Reference Date | 16 June 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 June 2004 | |
AUD - Auditor's letter of resignation | 16 June 2004 | |
395 - Particulars of a mortgage or charge | 05 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2004 | |
AA - Annual Accounts | 06 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 19 September 2003 | |
363s - Annual Return | 27 August 2002 | |
AA - Annual Accounts | 15 May 2002 | |
AA - Annual Accounts | 03 May 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2001 | |
363s - Annual Return | 19 September 2001 | |
288b - Notice of resignation of directors or secretaries | 07 June 2001 | |
CERTNM - Change of name certificate | 29 December 2000 | |
395 - Particulars of a mortgage or charge | 07 November 2000 | |
AA - Annual Accounts | 02 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2000 | |
363s - Annual Return | 13 September 2000 | |
288a - Notice of appointment of directors or secretaries | 25 May 2000 | |
288a - Notice of appointment of directors or secretaries | 25 May 2000 | |
288b - Notice of resignation of directors or secretaries | 19 April 2000 | |
RESOLUTIONS - N/A | 11 April 2000 | |
RESOLUTIONS - N/A | 11 April 2000 | |
363s - Annual Return | 14 September 1999 | |
288b - Notice of resignation of directors or secretaries | 08 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
RESOLUTIONS - N/A | 17 May 1999 | |
RESOLUTIONS - N/A | 17 May 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 May 1999 | |
395 - Particulars of a mortgage or charge | 13 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 1999 | |
AA - Annual Accounts | 05 May 1999 | |
AA - Annual Accounts | 05 May 1999 | |
395 - Particulars of a mortgage or charge | 16 February 1999 | |
RESOLUTIONS - N/A | 10 February 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 February 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
288a - Notice of appointment of directors or secretaries | 30 December 1998 | |
288b - Notice of resignation of directors or secretaries | 29 December 1998 | |
363s - Annual Return | 13 October 1998 | |
288b - Notice of resignation of directors or secretaries | 13 October 1998 | |
288a - Notice of appointment of directors or secretaries | 13 October 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 25 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 1998 | |
363s - Annual Return | 11 February 1998 | |
RESOLUTIONS - N/A | 10 February 1998 | |
RESOLUTIONS - N/A | 10 February 1998 | |
RESOLUTIONS - N/A | 10 February 1998 | |
123 - Notice of increase in nominal capital | 10 February 1998 | |
288a - Notice of appointment of directors or secretaries | 19 January 1998 | |
395 - Particulars of a mortgage or charge | 26 November 1997 | |
AA - Annual Accounts | 26 October 1997 | |
287 - Change in situation or address of Registered Office | 26 October 1997 | |
AA - Annual Accounts | 03 November 1996 | |
363s - Annual Return | 20 September 1996 | |
AA - Annual Accounts | 02 November 1995 | |
363s - Annual Return | 20 September 1995 | |
288 - N/A | 11 August 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 June 1995 | |
288 - N/A | 19 June 1995 | |
395 - Particulars of a mortgage or charge | 31 January 1995 | |
288 - N/A | 20 December 1994 | |
AA - Annual Accounts | 02 November 1994 | |
363s - Annual Return | 02 September 1994 | |
363x - Annual Return | 03 September 1993 | |
288 - N/A | 24 August 1993 | |
288 - N/A | 24 August 1993 | |
AA - Annual Accounts | 26 April 1993 | |
CERTNM - Change of name certificate | 04 March 1993 | |
363x - Annual Return | 01 September 1992 | |
288 - N/A | 05 May 1992 | |
288 - N/A | 05 May 1992 | |
AA - Annual Accounts | 05 May 1992 | |
RESOLUTIONS - N/A | 18 March 1992 | |
RESOLUTIONS - N/A | 18 March 1992 | |
RESOLUTIONS - N/A | 18 March 1992 | |
395 - Particulars of a mortgage or charge | 03 March 1992 | |
288 - N/A | 21 November 1991 | |
288 - N/A | 21 November 1991 | |
363x - Annual Return | 29 October 1991 | |
AA - Annual Accounts | 02 June 1991 | |
363x - Annual Return | 10 May 1991 | |
395 - Particulars of a mortgage or charge | 15 November 1990 | |
353 - Register of members | 24 April 1990 | |
288 - N/A | 08 February 1990 | |
288 - N/A | 02 February 1990 | |
RESOLUTIONS - N/A | 13 December 1989 | |
287 - Change in situation or address of Registered Office | 13 December 1989 | |
MEM/ARTS - N/A | 13 December 1989 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 December 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 December 1989 | |
CERTNM - Change of name certificate | 08 December 1989 | |
NEWINC - New incorporation documents | 14 August 1989 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 March 2018 | Outstanding |
N/A |
A registered charge | 21 September 2017 | Outstanding |
N/A |
A registered charge | 14 June 2016 | Fully Satisfied |
N/A |
A registered charge | 03 October 2014 | Fully Satisfied |
N/A |
Debenture | 20 December 2012 | Fully Satisfied |
N/A |
Debenture | 30 November 2012 | Fully Satisfied |
N/A |
Legal assignment of keyman policy | 04 September 2009 | Fully Satisfied |
N/A |
Legal assignment of keyman policy | 04 September 2009 | Fully Satisfied |
N/A |
Supplemental deed to a debenture | 11 December 2007 | Fully Satisfied |
N/A |
Debenture | 30 October 2007 | Fully Satisfied |
N/A |
Debenture | 12 October 2006 | Fully Satisfied |
N/A |
Debenture | 03 June 2004 | Fully Satisfied |
N/A |
Debenture | 02 November 2000 | Fully Satisfied |
N/A |
Debenture | 05 May 1999 | Fully Satisfied |
N/A |
Debenture | 03 February 1999 | Fully Satisfied |
N/A |
Debenture | 21 November 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 26 January 1995 | Fully Satisfied |
N/A |
Credit application | 20 February 1992 | Fully Satisfied |
N/A |
Debenture | 07 November 1990 | Fully Satisfied |
N/A |