About

Registered Number: 05548345
Date of Incorporation: 30/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: 3 Corsham Science Park, Park Lane, Corsham, Wiltshire, SN13 9FU,

 

Established in 2005, Qualasept Ltd has its registered office in Corsham, Wiltshire, it's status in the Companies House registry is set to "Active". This business has one director listed as White, Victoria at Companies House. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHITE, Victoria 26 July 2017 14 January 2019 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
CH01 - Change of particulars for director 28 January 2020
MR04 - N/A 25 September 2019
MR04 - N/A 25 September 2019
AA - Annual Accounts 05 September 2019
PSC05 - N/A 02 September 2019
CS01 - N/A 05 August 2019
AP01 - Appointment of director 04 July 2019
TM02 - Termination of appointment of secretary 21 January 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 06 August 2018
CH01 - Change of particulars for director 15 May 2018
AD01 - Change of registered office address 11 May 2018
TM01 - Termination of appointment of director 22 February 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 07 August 2017
AP01 - Appointment of director 01 August 2017
AP03 - Appointment of secretary 27 July 2017
AA - Annual Accounts 07 November 2016
CS01 - N/A 08 August 2016
MR01 - N/A 02 December 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 19 August 2015
MR01 - N/A 15 May 2015
AA - Annual Accounts 05 February 2015
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 10 December 2013
AGREEMENT2 - N/A 10 December 2013
PARENT_ACC - N/A 02 December 2013
GUARANTEE2 - N/A 02 December 2013
AR01 - Annual Return 22 August 2013
CH01 - Change of particulars for director 03 May 2013
CH01 - Change of particulars for director 03 May 2013
AA - Annual Accounts 21 January 2013
AR01 - Annual Return 11 September 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
CH01 - Change of particulars for director 20 August 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 11 January 2011
CH01 - Change of particulars for director 15 September 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 19 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
CH01 - Change of particulars for director 15 October 2009
AD01 - Change of registered office address 09 October 2009
TM02 - Termination of appointment of secretary 09 October 2009
AA - Annual Accounts 07 November 2008
363a - Annual Return 04 September 2008
287 - Change in situation or address of Registered Office 20 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 July 2008
395 - Particulars of a mortgage or charge 19 January 2008
363a - Annual Return 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
288c - Notice of change of directors or secretaries or in their particulars 08 November 2007
AA - Annual Accounts 12 October 2007
363a - Annual Return 24 October 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
RESOLUTIONS - N/A 05 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2006
123 - Notice of increase in nominal capital 05 June 2006
AA - Annual Accounts 24 May 2006
225 - Change of Accounting Reference Date 24 May 2006
395 - Particulars of a mortgage or charge 28 April 2006
288a - Notice of appointment of directors or secretaries 13 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 13 September 2005
225 - Change of Accounting Reference Date 13 September 2005
288a - Notice of appointment of directors or secretaries 13 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 08 September 2005
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 November 2015 Fully Satisfied

N/A

A registered charge 15 May 2015 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 16 January 2008 Outstanding

N/A

Debenture 26 April 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.