About

Registered Number: 06018008
Date of Incorporation: 04/12/2006 (18 years and 4 months ago)
Company Status: Active
Registered Address: Ground Floor Culverdon House, Abbots Way, Chertsey, KT16 9LE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.