About

Registered Number: 03368991
Date of Incorporation: 12/05/1997 (27 years and 11 months ago)
Company Status: Active
Registered Address: 4 Edgecote, Great Holm, Milton Keynes, Buckinghamshire, MK8 9ER

 

Established in 1997, Quality Testing Solutions Ltd are based in Milton Keynes, Buckinghamshire, it's status at Companies House is "Active". We don't know the number of employees at the business. There is one director listed as Fuller, Kim Michelle for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FULLER, Kim Michelle 12 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 24 May 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 13 July 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 July 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 28 February 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 28 February 2012
RT01 - Application for administrative restoration to the register 28 February 2012
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 06 January 2011
DISS40 - Notice of striking-off action discontinued 18 December 2010
AR01 - Annual Return 15 December 2010
CH01 - Change of particulars for director 15 December 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 22 July 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 27 June 2008
AA - Annual Accounts 25 January 2008
363s - Annual Return 19 July 2007
AA - Annual Accounts 08 January 2007
AA - Annual Accounts 26 October 2005
363s - Annual Return 05 July 2005
AA - Annual Accounts 31 January 2005
AA - Annual Accounts 07 February 2004
363s - Annual Return 01 July 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 05 July 2002
225 - Change of Accounting Reference Date 15 March 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 30 July 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 23 May 2001
287 - Change in situation or address of Registered Office 16 February 2001
AA - Annual Accounts 16 May 2000
363s - Annual Return 25 May 1999
AA - Annual Accounts 16 March 1999
363s - Annual Return 16 June 1998
288a - Notice of appointment of directors or secretaries 25 May 1997
288a - Notice of appointment of directors or secretaries 25 May 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.