About

Registered Number: 04146050
Date of Incorporation: 23/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: Unit 35, The Old Woodyard Hall Lane, Hagley, Stourbridge, DY9 9LQ,

 

Established in 2001, Quality Systems Consultants Ltd are based in Stourbridge. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Rachel 01 May 2007 - 1
COOK, Michael Barry 23 January 2001 17 November 2016 1
Secretary Name Appointed Resigned Total Appointments
COOK, Sylvia 23 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 26 March 2020
CS01 - N/A 30 January 2020
AA - Annual Accounts 27 March 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 03 April 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 18 April 2017
CS01 - N/A 26 January 2017
AD01 - Change of registered office address 02 December 2016
CH01 - Change of particulars for director 17 November 2016
TM01 - Termination of appointment of director 17 November 2016
AA - Annual Accounts 05 April 2016
AR01 - Annual Return 18 February 2016
SH01 - Return of Allotment of shares 17 August 2015
SH01 - Return of Allotment of shares 29 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 28 January 2014
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 30 January 2013
AD01 - Change of registered office address 11 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 23 June 2010
AR01 - Annual Return 18 February 2010
CH01 - Change of particulars for director 18 February 2010
CH01 - Change of particulars for director 18 February 2010
AA - Annual Accounts 22 April 2009
363a - Annual Return 03 February 2009
363a - Annual Return 14 February 2008
AA - Annual Accounts 15 January 2008
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 25 January 2007
AA - Annual Accounts 21 February 2006
363a - Annual Return 23 January 2006
363s - Annual Return 10 January 2005
AA - Annual Accounts 18 October 2004
287 - Change in situation or address of Registered Office 06 October 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 27 November 2002
287 - Change in situation or address of Registered Office 21 November 2002
395 - Particulars of a mortgage or charge 30 October 2002
363s - Annual Return 22 March 2002
225 - Change of Accounting Reference Date 27 June 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
288b - Notice of resignation of directors or secretaries 05 February 2001
287 - Change in situation or address of Registered Office 05 February 2001
NEWINC - New incorporation documents 23 January 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 23 October 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.