About

Registered Number: 03767640
Date of Incorporation: 11/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: 19 Marcuse Fields, Bosham, Chichester, West Sussex, PO18 8NA

 

Established in 1999, Qol Technologies Ltd has its registered office in West Sussex, it has a status of "Active". This business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JUNIPER, Elizabeth Flora, Professor 11 May 1999 - 1
STYLES, Jill Patricia 30 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
JUNIPER, Elizabeth Flora, Professor 25 February 2008 - 1
JUNIPER, Nigel Trevor 11 May 1999 01 April 2003 1
MATCHAM, Janet 01 April 2003 25 February 2008 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 23 May 2019
AA - Annual Accounts 23 October 2018
CS01 - N/A 23 May 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 01 December 2016
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 12 May 2014
AA - Annual Accounts 15 October 2013
AR01 - Annual Return 24 May 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 January 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 16 May 2012
CH03 - Change of particulars for secretary 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 14 May 2012
CH01 - Change of particulars for director 24 April 2012
CH01 - Change of particulars for director 24 April 2012
CH03 - Change of particulars for secretary 24 April 2012
AA - Annual Accounts 15 December 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 24 May 2010
CH03 - Change of particulars for secretary 24 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 January 2010
AA - Annual Accounts 23 December 2009
CH01 - Change of particulars for director 16 December 2009
CH03 - Change of particulars for secretary 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 29 October 2009
AD01 - Change of registered office address 12 October 2009
395 - Particulars of a mortgage or charge 19 August 2009
363a - Annual Return 07 July 2009
RESOLUTIONS - N/A 08 April 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 30 May 2008
288a - Notice of appointment of directors or secretaries 11 March 2008
288b - Notice of resignation of directors or secretaries 11 March 2008
AA - Annual Accounts 28 December 2007
RESOLUTIONS - N/A 25 October 2007
288b - Notice of resignation of directors or secretaries 18 October 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 24 November 2006
363s - Annual Return 19 May 2006
AA - Annual Accounts 17 March 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 15 May 2004
AA - Annual Accounts 17 February 2004
RESOLUTIONS - N/A 15 August 2003
MEM/ARTS - N/A 15 August 2003
RESOLUTIONS - N/A 30 July 2003
MEM/ARTS - N/A 30 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
363s - Annual Return 16 May 2003
288b - Notice of resignation of directors or secretaries 14 April 2003
288a - Notice of appointment of directors or secretaries 14 April 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 17 May 2002
AA - Annual Accounts 13 May 2002
287 - Change in situation or address of Registered Office 01 November 2001
288c - Notice of change of directors or secretaries or in their particulars 01 November 2001
363s - Annual Return 10 May 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 06 July 2000
225 - Change of Accounting Reference Date 06 July 2000
287 - Change in situation or address of Registered Office 25 May 2000
287 - Change in situation or address of Registered Office 05 August 1999
325 - Location of register of directors' interests in shares etc 05 August 1999
353 - Register of members 05 August 1999
RESOLUTIONS - N/A 13 July 1999
RESOLUTIONS - N/A 13 July 1999
RESOLUTIONS - N/A 13 July 1999
353 - Register of members 08 June 1999
325 - Location of register of directors' interests in shares etc 08 June 1999
NEWINC - New incorporation documents 11 May 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 August 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.