About

Registered Number: 08107990
Date of Incorporation: 18/06/2012 (11 years and 10 months ago)
Company Status: Active
Registered Address: Level 6 4 St. Pauls Square, Liverpool, L3 9SJ,

 

Qualitas Compliance Ltd was registered on 18 June 2012 and are based in Liverpool, it has a status of "Active". Dutton, George Alfred, Bradshaw, Lee are listed as the directors of the company. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADSHAW, Lee 01 January 2016 - 1
Secretary Name Appointed Resigned Total Appointments
DUTTON, George Alfred 05 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
TM01 - Termination of appointment of director 04 June 2020
AA - Annual Accounts 27 December 2019
AP01 - Appointment of director 02 September 2019
TM01 - Termination of appointment of director 02 September 2019
CS01 - N/A 26 June 2019
RESOLUTIONS - N/A 18 July 2018
AP03 - Appointment of secretary 11 July 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
AP01 - Appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
TM01 - Termination of appointment of director 11 July 2018
AA01 - Change of accounting reference date 11 July 2018
AD01 - Change of registered office address 11 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 13 June 2018
AA - Annual Accounts 29 September 2017
PSC02 - N/A 28 June 2017
CS01 - N/A 28 June 2017
CH01 - Change of particulars for director 15 June 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 06 July 2016
CH01 - Change of particulars for director 01 July 2016
AP01 - Appointment of director 05 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 08 July 2015
MR01 - N/A 26 September 2014
AR01 - Annual Return 16 July 2014
CH01 - Change of particulars for director 16 July 2014
AA - Annual Accounts 07 May 2014
AD01 - Change of registered office address 15 November 2013
RESOLUTIONS - N/A 08 October 2013
MEM/ARTS - N/A 08 October 2013
AA - Annual Accounts 25 September 2013
SH01 - Return of Allotment of shares 11 September 2013
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
SH01 - Return of Allotment of shares 02 August 2012
AP01 - Appointment of director 01 August 2012
AA01 - Change of accounting reference date 25 June 2012
NEWINC - New incorporation documents 18 June 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.