About

Registered Number: 03615344
Date of Incorporation: 13/08/1998 (25 years and 10 months ago)
Company Status: Active
Registered Address: 2 Court Drive, Stanmore, Middlesex, HA7 4QH

 

Having been setup in 1998, Qualserv Consulting Ltd have registered office in Middlesex, it's status at Companies House is "Active". We don't know the number of employees at this company. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAUDHURI, Aninda 13 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
CHAUDHURI, Pratibha 13 August 1998 01 June 2008 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 02 September 2019
CS01 - N/A 13 August 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 24 August 2018
CH01 - Change of particulars for director 06 March 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 14 August 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 26 August 2015
CH01 - Change of particulars for director 19 December 2014
AR01 - Annual Return 10 September 2014
AA - Annual Accounts 01 September 2014
MR04 - N/A 21 September 2013
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 27 August 2013
MG01 - Particulars of a mortgage or charge 15 November 2012
AR01 - Annual Return 03 October 2012
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 30 August 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 18 September 2009
363a - Annual Return 17 August 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 04 September 2008
288b - Notice of resignation of directors or secretaries 23 July 2008
RESOLUTIONS - N/A 17 July 2008
AA - Annual Accounts 03 October 2007
363s - Annual Return 08 September 2007
AA - Annual Accounts 24 October 2006
363s - Annual Return 25 August 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 23 August 2005
AA - Annual Accounts 22 September 2004
363s - Annual Return 18 August 2004
AA - Annual Accounts 18 October 2003
363s - Annual Return 16 September 2003
AA - Annual Accounts 26 October 2002
363s - Annual Return 13 August 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 08 August 2001
363s - Annual Return 09 October 2000
AA - Annual Accounts 07 June 2000
363s - Annual Return 24 September 1999
225 - Change of Accounting Reference Date 23 September 1998
CERTNM - Change of name certificate 20 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
288b - Notice of resignation of directors or secretaries 17 August 1998
288a - Notice of appointment of directors or secretaries 17 August 1998
NEWINC - New incorporation documents 13 August 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.