About

Registered Number: 03470417
Date of Incorporation: 24/11/1997 (26 years and 7 months ago)
Company Status: Active
Registered Address: Suite 3 Middlesex House, Rutherford Close, Stevenage, Herts, SG1 2EF,

 

Based in Stevenage in Herts, Qed Recruitment Specialists Ltd was setup in 1997, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There are 2 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MAREK, Patricia Margaret 24 November 1997 - 1
MAREK, Richard Gordon Charles 24 November 1997 12 April 2018 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
AD01 - Change of registered office address 06 December 2019
AA01 - Change of accounting reference date 27 September 2019
CS01 - N/A 03 January 2019
PSC07 - N/A 04 December 2018
AA - Annual Accounts 10 September 2018
TM01 - Termination of appointment of director 21 June 2018
AD01 - Change of registered office address 21 June 2018
CS01 - N/A 30 November 2017
MR04 - N/A 04 August 2017
MR04 - N/A 04 August 2017
MR01 - N/A 28 July 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 24 November 2016
AA - Annual Accounts 09 September 2016
AR01 - Annual Return 25 November 2015
CH01 - Change of particulars for director 25 November 2015
CH03 - Change of particulars for secretary 25 November 2015
CH01 - Change of particulars for director 25 November 2015
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 19 May 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 27 November 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 17 December 2010
AA01 - Change of accounting reference date 02 November 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 11 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
CH01 - Change of particulars for director 11 February 2010
AA - Annual Accounts 20 February 2009
363a - Annual Return 19 December 2008
AA - Annual Accounts 18 April 2008
363a - Annual Return 18 December 2007
AA - Annual Accounts 06 August 2007
RESOLUTIONS - N/A 28 March 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 28 March 2007
363a - Annual Return 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
169 - Return by a company purchasing its own shares 28 February 2007
395 - Particulars of a mortgage or charge 02 November 2006
169 - Return by a company purchasing its own shares 15 August 2006
288b - Notice of resignation of directors or secretaries 10 August 2006
287 - Change in situation or address of Registered Office 21 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 July 2006
AA - Annual Accounts 18 July 2006
395 - Particulars of a mortgage or charge 06 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
RESOLUTIONS - N/A 05 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 June 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288b - Notice of resignation of directors or secretaries 27 February 2006
363a - Annual Return 08 December 2005
288a - Notice of appointment of directors or secretaries 26 October 2005
288b - Notice of resignation of directors or secretaries 24 October 2005
AA - Annual Accounts 18 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 August 2005
RESOLUTIONS - N/A 17 August 2005
RESOLUTIONS - N/A 17 August 2005
395 - Particulars of a mortgage or charge 12 August 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 June 2005
363s - Annual Return 21 January 2005
287 - Change in situation or address of Registered Office 22 October 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 29 September 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 August 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 07 August 2003
363s - Annual Return 02 December 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
AUD - Auditor's letter of resignation 18 August 2002
AA - Annual Accounts 07 August 2002
363s - Annual Return 28 December 2001
395 - Particulars of a mortgage or charge 13 December 2001
AA - Annual Accounts 24 April 2001
RESOLUTIONS - N/A 06 April 2001
RESOLUTIONS - N/A 06 April 2001
RESOLUTIONS - N/A 06 April 2001
363s - Annual Return 13 December 2000
AUD - Auditor's letter of resignation 11 December 2000
288c - Notice of change of directors or secretaries or in their particulars 14 June 2000
AA - Annual Accounts 06 June 2000
363s - Annual Return 06 December 1999
288a - Notice of appointment of directors or secretaries 14 June 1999
288b - Notice of resignation of directors or secretaries 14 June 1999
AA - Annual Accounts 07 June 1999
395 - Particulars of a mortgage or charge 08 May 1999
363s - Annual Return 26 November 1998
288b - Notice of resignation of directors or secretaries 08 June 1998
288a - Notice of appointment of directors or secretaries 08 June 1998
225 - Change of Accounting Reference Date 08 January 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
288b - Notice of resignation of directors or secretaries 28 November 1997
NEWINC - New incorporation documents 24 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 July 2017 Outstanding

N/A

Debenture 30 October 2006 Fully Satisfied

N/A

Fixed and floating charge 03 July 2006 Fully Satisfied

N/A

Guarantee & debenture 02 August 2005 Fully Satisfied

N/A

Fixed and floating charge 30 November 2001 Fully Satisfied

N/A

Fixed charge by client on purchased debts which fail to vest and other debts and floating charge on banked proceeds of other debts 05 May 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.