About

Registered Number: 04089549
Date of Incorporation: 13/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: Suite 8 1666 High Street, Knowle, Solihull, West Midlands, B93 0LY,

 

Quality Gas Audit Services Ltd was registered on 13 October 2000 and are based in Solihull in West Midlands, it's status is listed as "Active". Cotton, Martin Colin, Knight, Philip Stanley, Cotton, Rosemary Dorothy are listed as directors of this organisation. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Martin Colin 13 October 2000 - 1
KNIGHT, Philip Stanley 13 October 2000 - 1
Secretary Name Appointed Resigned Total Appointments
COTTON, Rosemary Dorothy 13 October 2000 06 September 2004 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 07 October 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 08 October 2018
AA - Annual Accounts 15 June 2018
AD01 - Change of registered office address 10 November 2017
CS01 - N/A 31 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 26 October 2017
SH08 - Notice of name or other designation of class of shares 24 October 2017
RESOLUTIONS - N/A 23 October 2017
AA - Annual Accounts 16 May 2017
CS01 - N/A 11 October 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 08 October 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 10 October 2013
AA - Annual Accounts 11 June 2013
AD01 - Change of registered office address 04 March 2013
AR01 - Annual Return 05 October 2012
AD01 - Change of registered office address 13 July 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 07 October 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 04 October 2010
AD01 - Change of registered office address 09 September 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 04 November 2009
AA - Annual Accounts 11 February 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 23 April 2007
363a - Annual Return 11 December 2006
288c - Notice of change of directors or secretaries or in their particulars 11 December 2006
AA - Annual Accounts 19 July 2006
363a - Annual Return 04 October 2005
288c - Notice of change of directors or secretaries or in their particulars 04 October 2005
AA - Annual Accounts 22 August 2005
363s - Annual Return 18 November 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 23 October 2003
AA - Annual Accounts 19 July 2003
363s - Annual Return 14 November 2002
AA - Annual Accounts 12 February 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
RESOLUTIONS - N/A 06 February 2002
225 - Change of Accounting Reference Date 12 December 2001
363s - Annual Return 14 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 November 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288b - Notice of resignation of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
288a - Notice of appointment of directors or secretaries 23 October 2000
NEWINC - New incorporation documents 13 October 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.