Established in 2006, Qsc 1208 Ltd are based in Chertsey, it's status in the Companies House registry is set to "Active". There are 3 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SONI, Paul Joseph | 28 April 2016 | 17 April 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BIGNALL, John | 18 May 2016 | 17 October 2016 | 1 |
DARBY, Andrew Hamish | 25 January 2016 | 20 April 2016 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 23 September 2020 | |
PSC05 - N/A | 03 February 2020 | |
AD01 - Change of registered office address | 03 February 2020 | |
CS01 - N/A | 04 December 2019 | |
AA - Annual Accounts | 18 September 2019 | |
TM01 - Termination of appointment of director | 13 May 2019 | |
AP01 - Appointment of director | 18 March 2019 | |
CH01 - Change of particulars for director | 10 December 2018 | |
CS01 - N/A | 05 December 2018 | |
AA - Annual Accounts | 21 September 2018 | |
AP01 - Appointment of director | 01 March 2018 | |
TM01 - Termination of appointment of director | 01 March 2018 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 03 August 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
AP01 - Appointment of director | 04 May 2017 | |
TM01 - Termination of appointment of director | 04 May 2017 | |
TM01 - Termination of appointment of director | 03 May 2017 | |
CS01 - N/A | 05 December 2016 | |
AA - Annual Accounts | 24 November 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 November 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 November 2016 | |
AP01 - Appointment of director | 10 November 2016 | |
AP04 - Appointment of corporate secretary | 08 November 2016 | |
TM01 - Termination of appointment of director | 08 November 2016 | |
TM02 - Termination of appointment of secretary | 08 November 2016 | |
AP03 - Appointment of secretary | 07 June 2016 | |
AA01 - Change of accounting reference date | 07 June 2016 | |
AP01 - Appointment of director | 03 May 2016 | |
AP01 - Appointment of director | 03 May 2016 | |
AP01 - Appointment of director | 03 May 2016 | |
TM02 - Termination of appointment of secretary | 25 April 2016 | |
TM01 - Termination of appointment of director | 22 April 2016 | |
TM01 - Termination of appointment of director | 22 April 2016 | |
TM02 - Termination of appointment of secretary | 25 January 2016 | |
AP01 - Appointment of director | 25 January 2016 | |
AP03 - Appointment of secretary | 25 January 2016 | |
AR01 - Annual Return | 21 December 2015 | |
AA - Annual Accounts | 12 November 2015 | |
MISC - Miscellaneous document | 25 March 2015 | |
MISC - Miscellaneous document | 22 February 2015 | |
AR01 - Annual Return | 22 December 2014 | |
AA - Annual Accounts | 19 August 2014 | |
AR01 - Annual Return | 23 December 2013 | |
RESOLUTIONS - N/A | 13 November 2013 | |
MEM/ARTS - N/A | 13 November 2013 | |
MR01 - N/A | 12 November 2013 | |
SH01 - Return of Allotment of shares | 09 September 2013 | |
MR04 - N/A | 26 July 2013 | |
TM01 - Termination of appointment of director | 25 July 2013 | |
TM01 - Termination of appointment of director | 25 July 2013 | |
RESOLUTIONS - N/A | 23 July 2013 | |
AA - Annual Accounts | 22 July 2013 | |
AR01 - Annual Return | 24 December 2012 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 09 December 2011 | |
CH01 - Change of particulars for director | 09 December 2011 | |
AA - Annual Accounts | 02 August 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 21 December 2010 | |
CH01 - Change of particulars for director | 21 December 2010 | |
AP01 - Appointment of director | 09 July 2010 | |
TM01 - Termination of appointment of director | 09 July 2010 | |
RESOLUTIONS - N/A | 17 March 2010 | |
RESOLUTIONS - N/A | 17 March 2010 | |
RESOLUTIONS - N/A | 17 March 2010 | |
SH01 - Return of Allotment of shares | 17 March 2010 | |
MEM/ARTS - N/A | 17 March 2010 | |
AA - Annual Accounts | 12 February 2010 | |
AR01 - Annual Return | 24 December 2009 | |
CH01 - Change of particulars for director | 24 December 2009 | |
363a - Annual Return | 05 December 2008 | |
AA - Annual Accounts | 18 August 2008 | |
363a - Annual Return | 18 December 2007 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
288b - Notice of resignation of directors or secretaries | 25 June 2007 | |
225 - Change of Accounting Reference Date | 11 June 2007 | |
RESOLUTIONS - N/A | 24 May 2007 | |
RESOLUTIONS - N/A | 24 May 2007 | |
288a - Notice of appointment of directors or secretaries | 24 May 2007 | |
288a - Notice of appointment of directors or secretaries | 24 May 2007 | |
123 - Notice of increase in nominal capital | 24 May 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 24 May 2007 | |
288a - Notice of appointment of directors or secretaries | 24 May 2007 | |
287 - Change in situation or address of Registered Office | 24 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2007 | |
288a - Notice of appointment of directors or secretaries | 24 May 2007 | |
288b - Notice of resignation of directors or secretaries | 24 May 2007 | |
RESOLUTIONS - N/A | 16 May 2007 | |
CERTNM - Change of name certificate | 16 May 2007 | |
395 - Particulars of a mortgage or charge | 02 May 2007 | |
NEWINC - New incorporation documents | 04 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 08 November 2013 | Outstanding |
N/A |
Composite guarantee and debenture | 28 April 2007 | Fully Satisfied |
N/A |