About

Registered Number: 03022323
Date of Incorporation: 15/02/1995 (29 years and 2 months ago)
Company Status: Active
Registered Address: Ergo House Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS,

 

Based in Nottingham, Qualsys Ltd was registered on 15 February 1995, it's status in the Companies House registry is set to "Active". 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
BENDALL, Michael Robin 01 March 1995 08 August 2020 1
JACOB, Stephen Andrew 28 April 2003 09 May 2006 1
OAKLEY, Robert 06 April 1999 08 August 2020 1
POUND, Michael Joseph 01 March 1995 08 August 2020 1
STOPFORTH, Robert 20 May 2002 09 May 2006 1
Secretary Name Appointed Resigned Total Appointments
SPENCELEY, Graeme Peter 08 August 2020 - 1
POUND, Isabelle 20 May 2002 08 March 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 August 2020
MA - Memorandum and Articles 13 August 2020
PSC07 - N/A 10 August 2020
PSC02 - N/A 10 August 2020
AA01 - Change of accounting reference date 10 August 2020
AD01 - Change of registered office address 10 August 2020
AP03 - Appointment of secretary 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
AP01 - Appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
TM01 - Termination of appointment of director 10 August 2020
TM02 - Termination of appointment of secretary 10 August 2020
PSC04 - N/A 07 August 2020
PSC07 - N/A 07 August 2020
AA - Annual Accounts 01 June 2020
RESOLUTIONS - N/A 24 April 2020
MA - Memorandum and Articles 24 April 2020
RESOLUTIONS - N/A 20 April 2020
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 April 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 08 June 2018
RESOLUTIONS - N/A 05 June 2018
CC04 - Statement of companies objects 05 June 2018
CS01 - N/A 26 February 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 20 February 2017
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 March 2015
AA - Annual Accounts 16 October 2014
AR01 - Annual Return 20 February 2014
AA - Annual Accounts 27 November 2013
AR01 - Annual Return 07 March 2013
CH01 - Change of particulars for director 06 March 2013
AD01 - Change of registered office address 27 February 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 31 March 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 28 December 2007
363s - Annual Return 17 May 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 22 September 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
363s - Annual Return 15 May 2006
AA - Annual Accounts 23 January 2006
AA - Annual Accounts 24 March 2005
363s - Annual Return 01 April 2004
288b - Notice of resignation of directors or secretaries 15 March 2004
AA - Annual Accounts 02 October 2003
288a - Notice of appointment of directors or secretaries 14 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
363s - Annual Return 02 May 2003
AA - Annual Accounts 19 December 2002
288a - Notice of appointment of directors or secretaries 31 May 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 13 December 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 12 December 2000
395 - Particulars of a mortgage or charge 17 April 2000
363s - Annual Return 20 March 2000
288a - Notice of appointment of directors or secretaries 24 September 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 31 March 1999
AA - Annual Accounts 11 June 1998
363s - Annual Return 23 February 1998
AA - Annual Accounts 29 August 1997
363s - Annual Return 15 April 1997
MEM/ARTS - N/A 05 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 1996
AA - Annual Accounts 10 June 1996
363s - Annual Return 23 April 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 June 1995
MEM/ARTS - N/A 04 April 1995
CERTNM - Change of name certificate 14 March 1995
288 - N/A 09 March 1995
288 - N/A 09 March 1995
288 - N/A 09 March 1995
287 - Change in situation or address of Registered Office 09 March 1995
NEWINC - New incorporation documents 15 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.