#1475
Dallas
Texas
75251
Director Name | Alan David Kasmir |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2002) |
Role | Chartered Accountant |
Correspondence Address | 37 Southover London N12 7JG |
Director Name | Antonio Maggioni |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 10 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 3 years, 5 months (resigned 05 August 2003) |
Role | Businessman |
Correspondence Address | 1384 Broadway New York Ny 10018 United States |
Secretary Name | Alan David Kasmir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2000(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 September 2002) |
Role | Chartered Accountant |
Correspondence Address | 37 Southover London N12 7JG |
Director Name | Mr Shane Creedon |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 08 March 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 20 October 2000) |
Role | Company Dir |
Correspondence Address | 3 Gilletts Lane East Malling West Malling Kent ME19 6AS |
Director Name | Richard William Belton |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 22 April 2004) |
Role | Salesman |
Correspondence Address | 2 Avondale Cottages Dorking Road Tadworth Surrey KT20 5SA |
Director Name | Anita Jane Brammall |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2000(1 month, 3 weeks after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 30 November 2000) |
Role | IT Manageress |
Correspondence Address | 97 Western Road Haywards Heath West Sussex RH16 3LW |
Director Name | Hugh Nigel Simmons |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 2000(2 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 May 2002) |
Role | Managing Director |
Correspondence Address | Stone Barn Touchbridge Brill Aylesbury Buckinghamshire HP18 9UJ |
Director Name | Mr Grahame Robert Purvis |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(1 year, 5 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 May 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Leydene Park East Meon Hampshire GU32 1HF |
Director Name | Mr Michael Anthony Ward |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 19 years (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Connect House Kingston Road Leatherhead Surrey KT22 7LT |
Director Name | Mr David Francis Hunt |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 31 March 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cypress House Kingston Road Slimbridge Gloucestershire GL2 7BW Wales |
Secretary Name | Frederick Christopher Foreman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 2003(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 31 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scammels Farm Tilehurst Lane Dorking Surrey RH5 4DZ |
Director Name | Mr Stephen Martin Davis |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 16 years, 6 months (resigned 18 October 2021) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | Connect House Kingston Road Leatherhead Surrey KT22 7LT |
Director Name | Diccon Charles Grayling |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2005(5 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 13 November 2007) |
Role | Sales Manager |
Correspondence Address | Byways Crowhurst Lane End Oxted Surrey RH8 9NT |
Director Name | Mr Richard David Potter |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2005(5 years, 4 months after company formation) |
Appointment Duration | 4 years (resigned 12 June 2009) |
Role | Technical Director |
Correspondence Address | 39 Coronation Road Aldershot Hampshire GU11 3PY |
Director Name | Mrs Andria Ryan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(9 years, 3 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 18 October 2021) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Park Rise Leatherhead Surrey KT22 7HZ |
Secretary Name | Mrs Andria Ryan |
---|---|
Status | Resigned |
Appointed | 01 June 2010(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 27 October 2017) |
Role | Company Director |
Correspondence Address | Connect House Kingston Road Leatherhead Surrey KT22 7LT |
Director Name | Mr Brian Stanz |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 August 2015(15 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 15 July 2020) |
Role | Chief Technical Officer |
Country of Residence | United States |
Correspondence Address | Connect House Kingston Road Leatherhead Surrey KT22 7LT |
Director Name | Mr Mike Hoskin |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 July 2017(17 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 18 October 2021) |
Role | Vp Of Sales |
Country of Residence | United States |
Correspondence Address | Connect House Kingston Road Leatherhead Surrey KT22 7LT |
Secretary Name | Heather Fiona Ward |
---|---|
Status | Resigned |
Appointed | 27 October 2017(17 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 26 June 2019) |
Role | Company Director |
Correspondence Address | Connect House Kingston Road Leatherhead Surrey KT22 7LT |
Director Name | Ms Heather Fiona Ward |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2019(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Connect House Kingston Road Leatherhead Surrey KT22 7LT |
Secretary Name | Ms Andria Ryan |
---|---|
Status | Resigned |
Appointed | 26 June 2019(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 18 October 2021) |
Role | Company Director |
Correspondence Address | Connect House Kingston Road Leatherhead Surrey KT22 7LT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Hallbridge Consulting Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 September 2002(2 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 17 October 2003) |
Correspondence Address | Paper Mews Court 284 High Street Dorking Surrey RH4 1QT |
Website | qsoftware.com |
---|---|
Email address | [email protected] |
Telephone | 01372 700852 |
Telephone region | Esher |
Registered Address | Connect House Kingston Road Leatherhead Surrey KT22 7LT |
---|---|
Region | South East |
Constituency | Mole Valley |
County | Surrey |
Ward | Leatherhead North |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,825,725 |
Gross Profit | £1,264,250 |
Net Worth | -£428,781 |
Cash | £124,125 |
Current Liabilities | £933,814 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 18 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 1 February 2025 (9 months from now) |
29 March 2012 | Delivered on: 4 April 2012 Satisfied on: 4 January 2013 Persons entitled: Interimco Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital see image for full details. Fully Satisfied |
---|
21 March 2023 | Accounts for a small company made up to 30 June 2022 (10 pages) |
---|---|
21 March 2023 | Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page) |
22 February 2023 | Registered office address changed from No.1 London Bridge London SE1 9BG England to Connect House Kingston Road Leatherhead Surrey KT22 7LT on 22 February 2023 (1 page) |
20 February 2023 | Annual return made up to 18 January 2002. List of shareholders has changed (8 pages) |
1 February 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
25 January 2022 | Confirmation statement made on 18 January 2022 with updates (6 pages) |
26 October 2021 | Statement of capital following an allotment of shares on 28 February 2001
|
26 October 2021 | Statement of capital following an allotment of shares on 11 April 2000
|
19 October 2021 | Registered office address changed from , Connect House Kingston Road, Leatherhead, Surrey, KT22 7LT to No.1 London Bridge London SE1 9BG on 19 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Stephen Martin Davis as a director on 18 October 2021 (1 page) |
19 October 2021 | Notification of a person with significant control statement (2 pages) |
19 October 2021 | Statement of capital following an allotment of shares on 18 October 2021
|
19 October 2021 | Termination of appointment of Andria Ryan as a director on 18 October 2021 (1 page) |
19 October 2021 | Cessation of Michael Anthony Ward as a person with significant control on 18 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Andria Ryan as a secretary on 18 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Michael Anthony Ward as a director on 18 October 2021 (1 page) |
19 October 2021 | Termination of appointment of Mike Hoskin as a director on 18 October 2021 (1 page) |
19 October 2021 | Appointment of Mr Piyush Pandey as a director on 18 October 2021 (2 pages) |
19 October 2021 | Termination of appointment of Heather Fiona Ward as a director on 18 October 2021 (1 page) |
11 October 2021 | Purchase of own shares.
|
7 October 2021 | Accounts for a small company made up to 30 June 2021 (10 pages) |
29 September 2021 | Change of details for Mr Michael Anthony Ward as a person with significant control on 19 August 2021 (2 pages) |
26 August 2021 | Cancellation of shares. Statement of capital on 19 August 2021
|
22 June 2021 | Accounts for a small company made up to 30 June 2020 (16 pages) |
22 January 2021 | Confirmation statement made on 18 January 2021 with updates (4 pages) |
25 August 2020 | Termination of appointment of Brian Stanz as a director on 15 July 2020 (1 page) |
31 March 2020 | Accounts for a small company made up to 30 June 2019 (9 pages) |
22 January 2020 | Confirmation statement made on 18 January 2020 with no updates (3 pages) |
30 July 2019 | Termination of appointment of Heather Fiona Ward as a secretary on 26 June 2019 (1 page) |
30 July 2019 | Appointment of Ms Andria Ryan as a secretary on 26 June 2019 (2 pages) |
30 July 2019 | Appointment of Ms Heather Fiona Ward as a director on 26 June 2019 (2 pages) |
11 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
18 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
31 January 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
15 December 2017 | Memorandum and Articles of Association (15 pages) |
15 December 2017 | Memorandum and Articles of Association (15 pages) |
10 November 2017 | Resolutions
|
10 November 2017 | Resolutions
|
30 October 2017 | Termination of appointment of Andria Ryan as a secretary on 27 October 2017 (1 page) |
30 October 2017 | Termination of appointment of Andria Ryan as a secretary on 27 October 2017 (1 page) |
30 October 2017 | Appointment of Heather Fiona Ward as a secretary on 27 October 2017 (2 pages) |
30 October 2017 | Appointment of Heather Fiona Ward as a secretary on 27 October 2017 (2 pages) |
12 July 2017 | Appointment of Mr Mike Hoskin as a director on 1 July 2017 (2 pages) |
12 July 2017 | Appointment of Mr Mike Hoskin as a director on 1 July 2017 (2 pages) |
11 July 2017 | Register inspection address has been changed from 156 High Street Dorking RH4 1BQ England to 156 High Street Dorking RH4 1BQ (1 page) |
11 July 2017 | Director's details changed for Mr Michael Anthony Ward on 1 July 2017 (2 pages) |
11 July 2017 | Register inspection address has been changed to 156 High Street Dorking RH4 1BQ (1 page) |
11 July 2017 | Register(s) moved to registered inspection location 156 High Street Dorking RH4 1BQ (1 page) |
11 July 2017 | Director's details changed for Mr Stephen Martin Davis on 1 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mr Michael Anthony Ward on 1 July 2017 (2 pages) |
11 July 2017 | Register(s) moved to registered inspection location 156 High Street Dorking RH4 1BQ (1 page) |
11 July 2017 | Register inspection address has been changed to 156 High Street Dorking RH4 1BQ (1 page) |
11 July 2017 | Register inspection address has been changed from 156 High Street Dorking RH4 1BQ England to 156 High Street Dorking RH4 1BQ (1 page) |
11 July 2017 | Director's details changed for Mr Stephen Martin Davis on 1 July 2017 (2 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
3 April 2017 | Total exemption full accounts made up to 30 June 2016 (12 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
1 February 2017 | Confirmation statement made on 18 January 2017 with updates (7 pages) |
7 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
7 April 2016 | Total exemption full accounts made up to 30 June 2015 (12 pages) |
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
24 November 2015 | Director's details changed for Mr Michael Anthony Ward on 4 September 2015 (2 pages) |
24 November 2015 | Appointment of Mr Brian Stanz as a director on 10 August 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Michael Anthony Ward on 4 September 2015 (2 pages) |
24 November 2015 | Appointment of Mr Brian Stanz as a director on 10 August 2015 (2 pages) |
24 November 2015 | Director's details changed for Mr Michael Anthony Ward on 4 September 2015 (2 pages) |
10 March 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
10 March 2015 | Total exemption full accounts made up to 30 June 2014 (13 pages) |
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 18 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
27 March 2014 | Total exemption full accounts made up to 30 June 2013 (13 pages) |
17 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
4 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
4 April 2013 | Full accounts made up to 30 June 2012 (18 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
14 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (6 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 July 2012 | Registered office address changed from Ranmore Manor, Ranmore Common Dorking Surrey RH5 6SX on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from , Ranmore Manor, Ranmore Common, Dorking, Surrey, RH5 6SX on 25 July 2012 (1 page) |
25 July 2012 | Registered office address changed from Ranmore Manor, Ranmore Common Dorking Surrey RH5 6SX on 25 July 2012 (1 page) |
19 April 2012 | Termination of appointment of David Hunt as a director (1 page) |
19 April 2012 | Termination of appointment of David Hunt as a director (1 page) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
4 April 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
21 February 2012 | Full accounts made up to 30 June 2011 (14 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
9 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (7 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
16 March 2011 | Full accounts made up to 30 June 2010 (14 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (7 pages) |
11 January 2011 | Termination of appointment of Frederick Foreman as a secretary (1 page) |
11 January 2011 | Appointment of Mrs Andria Ryan as a secretary (1 page) |
11 January 2011 | Termination of appointment of Frederick Foreman as a secretary (1 page) |
11 January 2011 | Appointment of Mrs Andria Ryan as a secretary (1 page) |
1 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (16 pages) |
8 February 2010 | Director's details changed for Michael Anthony Ward on 5 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (9 pages) |
8 February 2010 | Director's details changed for Stephen Martin Davis on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Stephen Martin Davis on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Francis Hunt on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Stephen Martin Davis on 5 February 2010 (2 pages) |
8 February 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (9 pages) |
8 February 2010 | Director's details changed for David Francis Hunt on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for David Francis Hunt on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Andria Ryan on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael Anthony Ward on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Michael Anthony Ward on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Andria Ryan on 5 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Mrs Andria Ryan on 5 February 2010 (2 pages) |
28 July 2009 | Director appointed mrs andria ryan (1 page) |
28 July 2009 | Director appointed mrs andria ryan (1 page) |
14 July 2009 | Appointment terminated director richard potter (1 page) |
14 July 2009 | Appointment terminated director richard potter (1 page) |
22 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
22 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
20 January 2009 | Appointment terminated director diccon grayling (1 page) |
20 January 2009 | Director's change of particulars / david hunt / 19/01/2009 (1 page) |
20 January 2009 | Appointment terminated director diccon grayling (1 page) |
20 January 2009 | Return made up to 18/01/09; full list of members (7 pages) |
20 January 2009 | Director's change of particulars / david hunt / 19/01/2009 (1 page) |
20 January 2009 | Return made up to 18/01/09; full list of members (7 pages) |
19 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
19 May 2008 | Full accounts made up to 30 June 2007 (16 pages) |
4 February 2008 | Return made up to 18/01/08; full list of members (5 pages) |
4 February 2008 | Return made up to 18/01/08; full list of members (5 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
30 April 2007 | Full accounts made up to 30 June 2006 (15 pages) |
22 January 2007 | Return made up to 18/01/07; full list of members (5 pages) |
22 January 2007 | Return made up to 18/01/07; full list of members (5 pages) |
10 November 2006 | Ad 01/06/06--------- £ si [email protected]=175 £ ic 3083/3258 (1 page) |
10 November 2006 | Ad 01/06/06--------- £ si [email protected]=175 £ ic 3083/3258 (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: paper mews court, 284 high street, dorking, surrey RH4 1QT (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: paper mews court 284 high street dorking surrey RH4 1QT (1 page) |
21 July 2006 | Registered office changed on 21/07/06 from: paper mews court 284 high street dorking surrey RH4 1QT (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
17 May 2006 | Director's particulars changed (1 page) |
27 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
27 April 2006 | Full accounts made up to 30 June 2005 (15 pages) |
15 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
15 February 2006 | Return made up to 18/01/06; full list of members (6 pages) |
14 July 2005 | New director appointed (2 pages) |
14 July 2005 | New director appointed (2 pages) |
6 July 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
6 July 2005 | Total exemption full accounts made up to 30 June 2004 (14 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
28 April 2005 | New director appointed (2 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
19 April 2005 | Memorandum and Articles of Association (11 pages) |
19 April 2005 | Resolutions
|
19 April 2005 | Memorandum and Articles of Association (11 pages) |
19 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
18 April 2005 | Ad 13/04/05--------- £ si [email protected]=135 £ ic 2947/3082 (1 page) |
18 April 2005 | Ad 13/04/05--------- £ si [email protected]=135 £ ic 2947/3082 (1 page) |
12 April 2005 | £ ic 3122/2947 11/03/05 £ sr [email protected]=175 (1 page) |
12 April 2005 | £ ic 3122/2947 11/03/05 £ sr [email protected]=175 (1 page) |
7 April 2005 | Ad 05/04/05--------- £ si [email protected]=175 £ ic 2947/3122 (1 page) |
7 April 2005 | Ad 05/04/05--------- £ si [email protected]=175 £ ic 2947/3122 (1 page) |
2 February 2005 | Return made up to 18/01/05; full list of members (13 pages) |
2 February 2005 | Return made up to 18/01/05; full list of members (13 pages) |
24 January 2005 | Resolutions
|
24 January 2005 | Resolutions
|
10 June 2004 | Full accounts made up to 30 June 2003 (14 pages) |
10 June 2004 | Full accounts made up to 30 June 2003 (14 pages) |
6 May 2004 | Director resigned (1 page) |
6 May 2004 | Director resigned (1 page) |
19 February 2004 | Return made up to 18/01/04; change of members (8 pages) |
19 February 2004 | Return made up to 18/01/04; change of members (8 pages) |
23 December 2003 | Amending 882 - 540000 difference (2 pages) |
23 December 2003 | Amending 882 - 540000 difference (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
25 October 2003 | Secretary resigned (1 page) |
25 October 2003 | New secretary appointed (2 pages) |
2 September 2003 | Ad 22/08/03--------- £ si [email protected]=52 £ ic 3435/3487 (2 pages) |
2 September 2003 | Director resigned (1 page) |
2 September 2003 | Ad 22/08/03--------- £ si [email protected]=52 £ ic 3435/3487 (2 pages) |
2 September 2003 | Director resigned (1 page) |
11 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 June 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 May 2003 | Ad 17/03/03--------- £ si [email protected]=35 £ ic 3400/3435 (2 pages) |
6 May 2003 | Ad 17/03/03--------- £ si [email protected]=35 £ ic 3400/3435 (2 pages) |
15 April 2003 | Company name changed qs software international limite d\certificate issued on 15/04/03 (2 pages) |
15 April 2003 | Company name changed qs software international limite d\certificate issued on 15/04/03 (2 pages) |
4 March 2003 | Ad 26/02/03--------- £ si [email protected]=2500 £ ic 900/3400 (2 pages) |
4 March 2003 | Ad 26/02/03--------- £ si [email protected]=2500 £ ic 900/3400 (2 pages) |
3 March 2003 | Return made up to 18/01/03; change of members (8 pages) |
3 March 2003 | Return made up to 18/01/03; change of members (8 pages) |
13 January 2003 | Resolutions
|
13 January 2003 | Ad 23/12/02--------- £ si [email protected]=50 £ ic 750/800 (2 pages) |
13 January 2003 | Ad 23/12/02--------- £ si [email protected]=50 £ ic 750/800 (2 pages) |
13 January 2003 | £ ic 800/750 09/12/02 £ sr [email protected]=50 (1 page) |
13 January 2003 | £ ic 800/750 09/12/02 £ sr [email protected]=50 (1 page) |
13 January 2003 | Resolutions
|
26 October 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
26 October 2002 | Accounting reference date extended from 31/01/02 to 30/06/02 (1 page) |
25 October 2002 | Secretary resigned (1 page) |
25 October 2002 | Secretary resigned (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: the old hospital ardingly road cuckfield west sussex haywards heath west sussex RH17 5HF (1 page) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | New director appointed (2 pages) |
15 October 2002 | Registered office changed on 15/10/02 from: the old hospital ardingly road cuckfield west sussex haywards heath west sussex RH17 5HF (1 page) |
15 October 2002 | Registered office changed on 15/10/02 from: the old hospital ardingly road, cuckfield west sussex, haywards heath, west sussex RH17 5HF (1 page) |
15 October 2002 | New secretary appointed (2 pages) |
15 October 2002 | New secretary appointed (2 pages) |
13 June 2002 | Return made up to 18/01/02; full list of members (9 pages) |
13 June 2002 | Director resigned (1 page) |
13 June 2002 | Return made up to 18/01/02; full list of members (9 pages) |
13 June 2002 | Director resigned (1 page) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
29 May 2002 | Secretary resigned;director resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 13B bittacy hill, london, NW7 1HS (1 page) |
24 May 2002 | Director resigned (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 13B bittacy hill london NW7 1HS (1 page) |
24 May 2002 | Registered office changed on 24/05/02 from: 13B bittacy hill london NW7 1HS (1 page) |
24 May 2002 | Director resigned (1 page) |
9 April 2002 | Nc inc already adjusted 21/01/02 (1 page) |
9 April 2002 | Nc inc already adjusted 21/01/02 (1 page) |
28 March 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
28 March 2002 | Total exemption small company accounts made up to 31 January 2001 (5 pages) |
28 January 2002 | New director appointed (2 pages) |
28 January 2002 | New director appointed (2 pages) |
25 January 2002 | Resolutions
|
25 January 2002 | Resolutions
|
4 April 2001 | Ad 28/02/01--------- £ si [email protected]=50 £ ic 801/851 (2 pages) |
4 April 2001 | Ad 28/02/01--------- £ si [email protected]=50 £ ic 801/851 (2 pages) |
19 March 2001 | Return made up to 18/01/01; full list of members
|
19 March 2001 | Return made up to 18/01/01; full list of members
|
14 November 2000 | Director resigned (1 page) |
14 November 2000 | Director resigned (1 page) |
4 September 2000 | Ad 18/08/00--------- £ si [email protected]=50 £ ic 751/801 (2 pages) |
4 September 2000 | Ad 18/08/00--------- £ si [email protected]=50 £ ic 751/801 (2 pages) |
8 May 2000 | New director appointed (2 pages) |
8 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
2 May 2000 | New director appointed (2 pages) |
21 April 2000 | Resolutions
|
21 April 2000 | Ad 11/04/00--------- £ si 750@1=750 £ ic 1/751 (2 pages) |
21 April 2000 | Ad 11/04/00--------- £ si 750@1=750 £ ic 1/751 (2 pages) |
21 April 2000 | Resolutions
|
14 April 2000 | Memorandum and Articles of Association (11 pages) |
14 April 2000 | S-div 18/01/00 (1 page) |
14 April 2000 | Memorandum and Articles of Association (11 pages) |
14 April 2000 | S-div 18/01/00 (1 page) |
28 March 2000 | Memorandum and Articles of Association (11 pages) |
28 March 2000 | Memorandum and Articles of Association (11 pages) |
24 March 2000 | Company name changed qs software LIMITED\certificate issued on 27/03/00 (2 pages) |
24 March 2000 | Company name changed qs software LIMITED\certificate issued on 27/03/00 (2 pages) |
23 March 2000 | New director appointed (2 pages) |
23 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
21 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New secretary appointed;new director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
18 January 2000 | Incorporation (17 pages) |
18 January 2000 | Incorporation (17 pages) |