Having been setup in 1988, Quiss Technology Plc has its registered office in Tamworth, Staffordshire, it's status in the Companies House registry is set to "Active". The companies director is Harrison, Ian. We don't currently know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRISON, Ian | 09 August 1996 | - | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Andrew Michael/
1960-11 |
Individual person with significant control |
British/
United Kingdom |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 May 2020 | |
CH01 - Change of particulars for director | 03 February 2020 | |
AA - Annual Accounts | 22 October 2019 | |
CS01 - N/A | 01 May 2019 | |
AA - Annual Accounts | 20 September 2018 | |
SH01 - Return of Allotment of shares | 08 August 2018 | |
CS01 - N/A | 26 April 2018 | |
AA - Annual Accounts | 09 November 2017 | |
CH01 - Change of particulars for director | 28 April 2017 | |
CS01 - N/A | 28 April 2017 | |
CH01 - Change of particulars for director | 28 April 2017 | |
AA - Annual Accounts | 17 September 2016 | |
AR01 - Annual Return | 25 May 2016 | |
SH01 - Return of Allotment of shares | 11 February 2016 | |
AA - Annual Accounts | 18 September 2015 | |
AR01 - Annual Return | 15 May 2015 | |
CH01 - Change of particulars for director | 11 May 2015 | |
CH01 - Change of particulars for director | 11 May 2015 | |
CH01 - Change of particulars for director | 11 May 2015 | |
CH01 - Change of particulars for director | 11 May 2015 | |
SH01 - Return of Allotment of shares | 12 March 2015 | |
AA - Annual Accounts | 22 October 2014 | |
AR01 - Annual Return | 12 May 2014 | |
AA - Annual Accounts | 20 August 2013 | |
AR01 - Annual Return | 13 May 2013 | |
SH01 - Return of Allotment of shares | 24 April 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 25 May 2012 | |
SH01 - Return of Allotment of shares | 25 May 2012 | |
CH03 - Change of particulars for secretary | 25 November 2011 | |
AA - Annual Accounts | 18 October 2011 | |
AR01 - Annual Return | 16 May 2011 | |
AA - Annual Accounts | 15 November 2010 | |
AR01 - Annual Return | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
CH01 - Change of particulars for director | 11 May 2010 | |
MG01 - Particulars of a mortgage or charge | 24 March 2010 | |
AA - Annual Accounts | 24 November 2009 | |
AUD - Auditor's letter of resignation | 10 September 2009 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 31 December 2008 | |
RESOLUTIONS - N/A | 15 October 2008 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 15 October 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 15 October 2008 | |
123 - Notice of increase in nominal capital | 15 October 2008 | |
363a - Annual Return | 23 May 2008 | |
AA - Annual Accounts | 02 February 2008 | |
288a - Notice of appointment of directors or secretaries | 07 June 2007 | |
363a - Annual Return | 02 May 2007 | |
395 - Particulars of a mortgage or charge | 19 April 2007 | |
287 - Change in situation or address of Registered Office | 07 February 2007 | |
AA - Annual Accounts | 30 October 2006 | |
363a - Annual Return | 02 June 2006 | |
288b - Notice of resignation of directors or secretaries | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 24 February 2006 | |
288a - Notice of appointment of directors or secretaries | 20 February 2006 | |
288b - Notice of resignation of directors or secretaries | 20 February 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363a - Annual Return | 01 June 2005 | |
AA - Annual Accounts | 27 October 2004 | |
363a - Annual Return | 18 May 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 March 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 January 2004 | |
AA - Annual Accounts | 25 September 2003 | |
363a - Annual Return | 04 June 2003 | |
AA - Annual Accounts | 04 December 2002 | |
363a - Annual Return | 19 July 2002 | |
RESOLUTIONS - N/A | 11 June 2002 | |
AA - Annual Accounts | 28 August 2001 | |
363a - Annual Return | 02 August 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2001 | |
RESOLUTIONS - N/A | 09 January 2001 | |
AA - Annual Accounts | 19 October 2000 | |
363a - Annual Return | 11 July 2000 | |
AA - Annual Accounts | 27 September 1999 | |
363a - Annual Return | 29 July 1999 | |
AA - Annual Accounts | 25 September 1998 | |
363a - Annual Return | 09 June 1998 | |
225 - Change of Accounting Reference Date | 25 January 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 December 1997 | |
88(2)P - N/A | 24 December 1997 | |
RESOLUTIONS - N/A | 31 October 1997 | |
123 - Notice of increase in nominal capital | 31 October 1997 | |
AA - Annual Accounts | 25 September 1997 | |
363a - Annual Return | 17 September 1997 | |
288a - Notice of appointment of directors or secretaries | 17 September 1997 | |
395 - Particulars of a mortgage or charge | 27 February 1997 | |
363a - Annual Return | 24 September 1996 | |
AA - Annual Accounts | 23 July 1996 | |
AA - Annual Accounts | 22 September 1995 | |
363x - Annual Return | 21 September 1995 | |
AA - Annual Accounts | 02 November 1994 | |
363s - Annual Return | 12 July 1994 | |
AA - Annual Accounts | 04 November 1993 | |
363x - Annual Return | 22 August 1993 | |
AA - Annual Accounts | 04 November 1992 | |
363s - Annual Return | 16 June 1992 | |
AA - Annual Accounts | 30 October 1991 | |
363a - Annual Return | 30 April 1991 | |
AA - Annual Accounts | 01 March 1991 | |
287 - Change in situation or address of Registered Office | 10 January 1991 | |
RESOLUTIONS - N/A | 25 June 1990 | |
RESOLUTIONS - N/A | 25 June 1990 | |
CERT7 - Re-registration of a company from private to public with a change of name | 25 June 1990 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 25 June 1990 | |
AUDR - Auditor's report | 25 June 1990 | |
BS - Balance sheet | 25 June 1990 | |
AUDS - Auditor's statement | 25 June 1990 | |
MAR - Memorandum and Articles - used in re-registration | 25 June 1990 | |
43(3) - Application by a private company for re-registration as a public company | 25 June 1990 | |
RESOLUTIONS - N/A | 22 June 1990 | |
123 - Notice of increase in nominal capital | 22 June 1990 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 June 1990 | |
AA - Annual Accounts | 02 March 1990 | |
363 - Annual Return | 17 January 1990 | |
287 - Change in situation or address of Registered Office | 02 June 1989 | |
RESOLUTIONS - N/A | 11 July 1988 | |
RESOLUTIONS - N/A | 11 July 1988 | |
PUC 2 - N/A | 11 July 1988 | |
123 - Notice of increase in nominal capital | 11 July 1988 | |
395 - Particulars of a mortgage or charge | 08 June 1988 | |
288 - N/A | 06 May 1988 | |
288 - N/A | 06 May 1988 | |
NEWINC - New incorporation documents | 27 April 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Deposit agreement | 22 March 2010 | Outstanding |
N/A |
Deposit agreement | 16 April 2007 | Outstanding |
N/A |
Legal charge | 21 February 1997 | Fully Satisfied |
N/A |
Debenture | 02 June 1988 | Fully Satisfied |
N/A |