About

Registered Number: 01372621
Date of Incorporation: 09/06/1978 (46 years and 10 months ago)
Company Status: Active
Registered Address: 3 Hampton Park Wassage Way, Hampton Lovett Industrial Estate, Droitwich, Worcestershire, WR9 0NX

 

Qcom Outsourcing Ltd was registered on 09 June 1978 with its registered office in Worcestershire, it's status is listed as "Active". Anderson, Kathryn Myrna, Anderson, David, Anderson, Ruth Margaret are listed as the directors of this organisation. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, Kathryn Myrna 31 March 2009 - 1
ANDERSON, David N/A 31 March 2008 1
ANDERSON, Ruth Margaret N/A 15 June 1994 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 10 September 2020
CS01 - N/A 24 February 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 21 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 21 February 2018
PSC04 - N/A 31 January 2018
CH03 - Change of particulars for secretary 30 January 2018
CH01 - Change of particulars for director 30 January 2018
CH01 - Change of particulars for director 30 January 2018
PSC04 - N/A 30 January 2018
CH01 - Change of particulars for director 30 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 23 February 2016
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 04 February 2015
AA01 - Change of accounting reference date 04 February 2015
AA - Annual Accounts 30 January 2015
MR04 - N/A 12 June 2014
AR01 - Annual Return 26 March 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 17 June 2011
AA01 - Change of accounting reference date 14 June 2011
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 09 March 2011
AA01 - Change of accounting reference date 10 December 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 19 June 2009
CERTNM - Change of name certificate 29 May 2009
288a - Notice of appointment of directors or secretaries 01 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 August 2008
AA - Annual Accounts 26 August 2008
363a - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
AA - Annual Accounts 01 March 2008
363s - Annual Return 03 July 2007
AA - Annual Accounts 07 August 2006
395 - Particulars of a mortgage or charge 07 June 2006
363s - Annual Return 01 June 2006
395 - Particulars of a mortgage or charge 09 May 2006
AA - Annual Accounts 14 September 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 06 May 2005
287 - Change in situation or address of Registered Office 15 July 2004
363s - Annual Return 11 May 2004
AA - Annual Accounts 18 March 2004
225 - Change of Accounting Reference Date 30 January 2004
AUD - Auditor's letter of resignation 22 December 2003
363s - Annual Return 06 May 2003
AA - Annual Accounts 12 September 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 25 April 2001
AA - Annual Accounts 06 October 2000
AA - Annual Accounts 02 August 2000
363s - Annual Return 24 May 2000
363s - Annual Return 30 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 29 May 1998
AA - Annual Accounts 15 July 1997
363s - Annual Return 18 June 1997
225 - Change of Accounting Reference Date 14 November 1996
AA - Annual Accounts 04 September 1996
363s - Annual Return 16 April 1996
288 - N/A 10 January 1996
363b - Annual Return 12 June 1995
AA - Annual Accounts 16 May 1995
AA - Annual Accounts 01 September 1994
288 - N/A 21 June 1994
363s - Annual Return 14 June 1994
AA - Annual Accounts 26 April 1994
287 - Change in situation or address of Registered Office 14 December 1993
363s - Annual Return 06 October 1993
AA - Annual Accounts 19 May 1993
363s - Annual Return 11 May 1992
AA - Annual Accounts 01 April 1992
363a - Annual Return 15 August 1991
AA - Annual Accounts 27 November 1990
363 - Annual Return 29 October 1990
AA - Annual Accounts 22 August 1989
363 - Annual Return 22 August 1989
RESOLUTIONS - N/A 12 December 1988
RESOLUTIONS - N/A 12 December 1988
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 December 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 December 1988
123 - Notice of increase in nominal capital 12 December 1988
CERTNM - Change of name certificate 22 November 1988
363 - Annual Return 27 May 1988
AA - Annual Accounts 27 May 1988
288 - N/A 23 March 1988
288 - N/A 23 March 1988
AA - Annual Accounts 03 February 1987
363 - Annual Return 03 February 1987
AA - Annual Accounts 16 October 1986
363 - Annual Return 16 October 1986
MISC - Miscellaneous document 09 June 1978

Mortgages & Charges

Description Date Status Charge by
All assets debenture 01 June 2006 Fully Satisfied

N/A

Debenture 03 May 2006 Outstanding

N/A

Debenture 06 August 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.