Company NameQ Software Global Limited
DirectorPiyush Pandey
Company StatusActive
Company Number03908785
CategoryPrivate Limited Company
Incorporation Date18 January 2000(24 years, 3 months ago)
Previous NamesQs Software Limited and Qs Software International Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Piyush Pandey
Date of BirthAugust 1977 (Born 46 years ago)
NationalityIndian
StatusCurrent
Appointed18 October 2021(21 years, 9 months after company formation)
Appointment Duration2 years, 6 months
RoleCEO
Country of ResidenceUnited States
Correspondence Address8111 Lyndon B Johnson Fwy
#1475
Dallas
Texas
75251
Director NameAlan David Kasmir
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 3 months (resigned 20 May 2002)
RoleChartered Accountant
Correspondence Address37 Southover
London
N12 7JG
Director NameAntonio Maggioni
Date of BirthAugust 1945 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed10 February 2000(3 weeks, 2 days after company formation)
Appointment Duration3 years, 5 months (resigned 05 August 2003)
RoleBusinessman
Correspondence Address1384 Broadway
New York
Ny 10018
United States
Secretary NameAlan David Kasmir
NationalityBritish
StatusResigned
Appointed10 February 2000(3 weeks, 2 days after company formation)
Appointment Duration2 years, 7 months (resigned 27 September 2002)
RoleChartered Accountant
Correspondence Address37 Southover
London
N12 7JG
Director NameMr Shane Creedon
Date of BirthNovember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed08 March 2000(1 month, 2 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 October 2000)
RoleCompany Dir
Correspondence Address3 Gilletts Lane
East Malling
West Malling
Kent
ME19 6AS
Director NameRichard William Belton
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2000(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 22 April 2004)
RoleSalesman
Correspondence Address2 Avondale Cottages
Dorking Road
Tadworth
Surrey
KT20 5SA
Director NameAnita Jane Brammall
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(1 month, 3 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 30 November 2000)
RoleIT Manageress
Correspondence Address97 Western Road
Haywards Heath
West Sussex
RH16 3LW
Director NameHugh Nigel Simmons
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2000(2 months, 4 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 30 May 2002)
RoleManaging Director
Correspondence AddressStone Barn Touchbridge
Brill
Aylesbury
Buckinghamshire
HP18 9UJ
Director NameMr Grahame Robert Purvis
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(1 year, 5 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Leydene Park
East Meon
Hampshire
GU32 1HF
Director NameMr Michael Anthony Ward
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 years, 8 months after company formation)
Appointment Duration19 years (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConnect House Kingston Road
Leatherhead
Surrey
KT22 7LT
Director NameMr David Francis Hunt
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(2 years, 8 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCypress House Kingston Road
Slimbridge
Gloucestershire
GL2 7BW
Wales
Secretary NameFrederick Christopher Foreman
NationalityBritish
StatusResigned
Appointed17 October 2003(3 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressScammels Farm
Tilehurst Lane
Dorking
Surrey
RH5 4DZ
Director NameMr Stephen Martin Davis
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(5 years, 3 months after company formation)
Appointment Duration16 years, 6 months (resigned 18 October 2021)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressConnect House Kingston Road
Leatherhead
Surrey
KT22 7LT
Director NameDiccon Charles Grayling
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2005(5 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 November 2007)
RoleSales Manager
Correspondence AddressByways
Crowhurst Lane End
Oxted
Surrey
RH8 9NT
Director NameMr Richard David Potter
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2005(5 years, 4 months after company formation)
Appointment Duration4 years (resigned 12 June 2009)
RoleTechnical Director
Correspondence Address39 Coronation Road
Aldershot
Hampshire
GU11 3PY
Director NameMrs Andria Ryan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2009(9 years, 3 months after company formation)
Appointment Duration12 years, 5 months (resigned 18 October 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Rise
Leatherhead
Surrey
KT22 7HZ
Secretary NameMrs Andria Ryan
StatusResigned
Appointed01 June 2010(10 years, 4 months after company formation)
Appointment Duration7 years, 5 months (resigned 27 October 2017)
RoleCompany Director
Correspondence AddressConnect House Kingston Road
Leatherhead
Surrey
KT22 7LT
Director NameMr Brian Stanz
Date of BirthOctober 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 2015(15 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 15 July 2020)
RoleChief Technical Officer
Country of ResidenceUnited States
Correspondence AddressConnect House Kingston Road
Leatherhead
Surrey
KT22 7LT
Director NameMr Mike Hoskin
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2017(17 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 18 October 2021)
RoleVp Of Sales
Country of ResidenceUnited States
Correspondence AddressConnect House Kingston Road
Leatherhead
Surrey
KT22 7LT
Secretary NameHeather Fiona Ward
StatusResigned
Appointed27 October 2017(17 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 June 2019)
RoleCompany Director
Correspondence AddressConnect House Kingston Road
Leatherhead
Surrey
KT22 7LT
Director NameMs Heather Fiona Ward
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2019(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConnect House Kingston Road
Leatherhead
Surrey
KT22 7LT
Secretary NameMs Andria Ryan
StatusResigned
Appointed26 June 2019(19 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 October 2021)
RoleCompany Director
Correspondence AddressConnect House Kingston Road
Leatherhead
Surrey
KT22 7LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameHallbridge Consulting Limited (Corporation)
StatusResigned
Appointed27 September 2002(2 years, 8 months after company formation)
Appointment Duration1 year (resigned 17 October 2003)
Correspondence AddressPaper Mews Court
284 High Street
Dorking
Surrey
RH4 1QT

Contact

Websiteqsoftware.com
Email address[email protected]
Telephone01372 700852
Telephone regionEsher

Location

Registered AddressConnect House
Kingston Road
Leatherhead
Surrey
KT22 7LT
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Turnover£1,825,725
Gross Profit£1,264,250
Net Worth-£428,781
Cash£124,125
Current Liabilities£933,814

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 2 weeks ago)
Next Return Due1 February 2025 (9 months from now)

Charges

29 March 2012Delivered 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

Filing History

21 March 2023Accounts for a small company made up to 30 June 2022 (10 pages)
21 March 2023Current accounting period extended from 30 June 2023 to 31 December 2023 (1 page)
22 February 2023Registered 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 2023Annual return made up to 18 January 2002. List of shareholders has changed (8 pages)
1 February 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
25 January 2022Confirmation statement made on 18 January 2022 with updates (6 pages)
26 October 2021Statement of capital following an allotment of shares on 28 February 2001
  • GBP 3,031.245
(2 pages)
26 October 2021Statement of capital following an allotment of shares on 11 April 2000
  • GBP 3,031.245
(2 pages)
19 October 2021Registered 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 2021Termination of appointment of Stephen Martin Davis as a director on 18 October 2021 (1 page)
19 October 2021Notification of a person with significant control statement (2 pages)
19 October 2021Statement of capital following an allotment of shares on 18 October 2021
  • GBP 3,031.245
(3 pages)
19 October 2021Termination of appointment of Andria Ryan as a director on 18 October 2021 (1 page)
19 October 2021Cessation of Michael Anthony Ward as a person with significant control on 18 October 2021 (1 page)
19 October 2021Termination of appointment of Andria Ryan as a secretary on 18 October 2021 (1 page)
19 October 2021Termination of appointment of Michael Anthony Ward as a director on 18 October 2021 (1 page)
19 October 2021Termination of appointment of Mike Hoskin as a director on 18 October 2021 (1 page)
19 October 2021Appointment of Mr Piyush Pandey as a director on 18 October 2021 (2 pages)
19 October 2021Termination of appointment of Heather Fiona Ward as a director on 18 October 2021 (1 page)
11 October 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
7 October 2021Accounts for a small company made up to 30 June 2021 (10 pages)
29 September 2021Change of details for Mr Michael Anthony Ward as a person with significant control on 19 August 2021 (2 pages)
26 August 2021Cancellation of shares. Statement of capital on 19 August 2021
  • GBP 2,881.25
(4 pages)
22 June 2021Accounts for a small company made up to 30 June 2020 (16 pages)
22 January 2021Confirmation statement made on 18 January 2021 with updates (4 pages)
25 August 2020Termination of appointment of Brian Stanz as a director on 15 July 2020 (1 page)
31 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
22 January 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
30 July 2019Termination of appointment of Heather Fiona Ward as a secretary on 26 June 2019 (1 page)
30 July 2019Appointment of Ms Andria Ryan as a secretary on 26 June 2019 (2 pages)
30 July 2019Appointment of Ms Heather Fiona Ward as a director on 26 June 2019 (2 pages)
11 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
18 January 2019Confirmation statement made on 18 January 2019 with updates (5 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
31 January 2018Confirmation statement made on 18 January 2018 with updates (5 pages)
15 December 2017Memorandum and Articles of Association (15 pages)
15 December 2017Memorandum and Articles of Association (15 pages)
10 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
10 November 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
30 October 2017Termination of appointment of Andria Ryan as a secretary on 27 October 2017 (1 page)
30 October 2017Termination of appointment of Andria Ryan as a secretary on 27 October 2017 (1 page)
30 October 2017Appointment of Heather Fiona Ward as a secretary on 27 October 2017 (2 pages)
30 October 2017Appointment of Heather Fiona Ward as a secretary on 27 October 2017 (2 pages)
12 July 2017Appointment of Mr Mike Hoskin as a director on 1 July 2017 (2 pages)
12 July 2017Appointment of Mr Mike Hoskin as a director on 1 July 2017 (2 pages)
11 July 2017Register inspection address has been changed from 156 High Street Dorking RH4 1BQ England to 156 High Street Dorking RH4 1BQ (1 page)
11 July 2017Director's details changed for Mr Michael Anthony Ward on 1 July 2017 (2 pages)
11 July 2017Register inspection address has been changed to 156 High Street Dorking RH4 1BQ (1 page)
11 July 2017Register(s) moved to registered inspection location 156 High Street Dorking RH4 1BQ (1 page)
11 July 2017Director's details changed for Mr Stephen Martin Davis on 1 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Michael Anthony Ward on 1 July 2017 (2 pages)
11 July 2017Register(s) moved to registered inspection location 156 High Street Dorking RH4 1BQ (1 page)
11 July 2017Register inspection address has been changed to 156 High Street Dorking RH4 1BQ (1 page)
11 July 2017Register inspection address has been changed from 156 High Street Dorking RH4 1BQ England to 156 High Street Dorking RH4 1BQ (1 page)
11 July 2017Director's details changed for Mr Stephen Martin Davis on 1 July 2017 (2 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
3 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
1 February 2017Confirmation statement made on 18 January 2017 with updates (7 pages)
7 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
7 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3,257.5
(6 pages)
16 February 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 3,257.5
(6 pages)
24 November 2015Director's details changed for Mr Michael Anthony Ward on 4 September 2015 (2 pages)
24 November 2015Appointment of Mr Brian Stanz as a director on 10 August 2015 (2 pages)
24 November 2015Director's details changed for Mr Michael Anthony Ward on 4 September 2015 (2 pages)
24 November 2015Appointment of Mr Brian Stanz as a director on 10 August 2015 (2 pages)
24 November 2015Director's details changed for Mr Michael Anthony Ward on 4 September 2015 (2 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
10 March 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3,257.5
(6 pages)
12 February 2015Annual return made up to 18 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 3,257.5
(6 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
27 March 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
17 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3,257.5
(6 pages)
17 February 2014Annual return made up to 18 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 3,257.5
(6 pages)
4 April 2013Full accounts made up to 30 June 2012 (18 pages)
4 April 2013Full accounts made up to 30 June 2012 (18 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
14 February 2013Annual return made up to 18 January 2013 with a full list of shareholders (6 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 July 2012Registered office address changed from Ranmore Manor, Ranmore Common Dorking Surrey RH5 6SX on 25 July 2012 (1 page)
25 July 2012Registered office address changed from , Ranmore Manor, Ranmore Common, Dorking, Surrey, RH5 6SX on 25 July 2012 (1 page)
25 July 2012Registered office address changed from Ranmore Manor, Ranmore Common Dorking Surrey RH5 6SX on 25 July 2012 (1 page)
19 April 2012Termination of appointment of David Hunt as a director (1 page)
19 April 2012Termination of appointment of David Hunt as a director (1 page)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 February 2012Full accounts made up to 30 June 2011 (14 pages)
21 February 2012Full accounts made up to 30 June 2011 (14 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
9 February 2012Annual return made up to 18 January 2012 with a full list of shareholders (7 pages)
16 March 2011Full accounts made up to 30 June 2010 (14 pages)
16 March 2011Full accounts made up to 30 June 2010 (14 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
11 January 2011Termination of appointment of Frederick Foreman as a secretary (1 page)
11 January 2011Appointment of Mrs Andria Ryan as a secretary (1 page)
11 January 2011Termination of appointment of Frederick Foreman as a secretary (1 page)
11 January 2011Appointment of Mrs Andria Ryan as a secretary (1 page)
1 April 2010Full accounts made up to 30 June 2009 (16 pages)
1 April 2010Full accounts made up to 30 June 2009 (16 pages)
8 February 2010Director's details changed for Michael Anthony Ward on 5 February 2010 (2 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (9 pages)
8 February 2010Director's details changed for Stephen Martin Davis on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Stephen Martin Davis on 5 February 2010 (2 pages)
8 February 2010Director's details changed for David Francis Hunt on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Stephen Martin Davis on 5 February 2010 (2 pages)
8 February 2010Annual return made up to 18 January 2010 with a full list of shareholders (9 pages)
8 February 2010Director's details changed for David Francis Hunt on 5 February 2010 (2 pages)
8 February 2010Director's details changed for David Francis Hunt on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Andria Ryan on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Michael Anthony Ward on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Michael Anthony Ward on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Andria Ryan on 5 February 2010 (2 pages)
8 February 2010Director's details changed for Mrs Andria Ryan on 5 February 2010 (2 pages)
28 July 2009Director appointed mrs andria ryan (1 page)
28 July 2009Director appointed mrs andria ryan (1 page)
14 July 2009Appointment terminated director richard potter (1 page)
14 July 2009Appointment terminated director richard potter (1 page)
22 April 2009Full accounts made up to 30 June 2008 (15 pages)
22 April 2009Full accounts made up to 30 June 2008 (15 pages)
20 January 2009Appointment terminated director diccon grayling (1 page)
20 January 2009Director's change of particulars / david hunt / 19/01/2009 (1 page)
20 January 2009Appointment terminated director diccon grayling (1 page)
20 January 2009Return made up to 18/01/09; full list of members (7 pages)
20 January 2009Director's change of particulars / david hunt / 19/01/2009 (1 page)
20 January 2009Return made up to 18/01/09; full list of members (7 pages)
19 May 2008Full accounts made up to 30 June 2007 (16 pages)
19 May 2008Full accounts made up to 30 June 2007 (16 pages)
4 February 2008Return made up to 18/01/08; full list of members (5 pages)
4 February 2008Return made up to 18/01/08; full list of members (5 pages)
30 April 2007Full accounts made up to 30 June 2006 (15 pages)
30 April 2007Full accounts made up to 30 June 2006 (15 pages)
22 January 2007Return made up to 18/01/07; full list of members (5 pages)
22 January 2007Return made up to 18/01/07; full list of members (5 pages)
10 November 2006Ad 01/06/06--------- £ si [email protected]=175 £ ic 3083/3258 (1 page)
10 November 2006Ad 01/06/06--------- £ si [email protected]=175 £ ic 3083/3258 (1 page)
21 July 2006Registered office changed on 21/07/06 from: paper mews court, 284 high street, dorking, surrey RH4 1QT (1 page)
21 July 2006Registered office changed on 21/07/06 from: paper mews court 284 high street dorking surrey RH4 1QT (1 page)
21 July 2006Registered office changed on 21/07/06 from: paper mews court 284 high street dorking surrey RH4 1QT (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
27 April 2006Full accounts made up to 30 June 2005 (15 pages)
27 April 2006Full accounts made up to 30 June 2005 (15 pages)
15 February 2006Return made up to 18/01/06; full list of members (6 pages)
15 February 2006Return made up to 18/01/06; full list of members (6 pages)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
6 July 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
6 July 2005Total exemption full accounts made up to 30 June 2004 (14 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
19 April 2005Memorandum and Articles of Association (11 pages)
19 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 April 2005Memorandum and Articles of Association (11 pages)
19 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
18 April 2005Ad 13/04/05--------- £ si [email protected]=135 £ ic 2947/3082 (1 page)
18 April 2005Ad 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 2005Ad 05/04/05--------- £ si [email protected]=175 £ ic 2947/3122 (1 page)
7 April 2005Ad 05/04/05--------- £ si [email protected]=175 £ ic 2947/3122 (1 page)
2 February 2005Return made up to 18/01/05; full list of members (13 pages)
2 February 2005Return made up to 18/01/05; full list of members (13 pages)
24 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
24 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 June 2004Full accounts made up to 30 June 2003 (14 pages)
10 June 2004Full accounts made up to 30 June 2003 (14 pages)
6 May 2004Director resigned (1 page)
6 May 2004Director resigned (1 page)
19 February 2004Return made up to 18/01/04; change of members (8 pages)
19 February 2004Return made up to 18/01/04; change of members (8 pages)
23 December 2003Amending 882 - 540000 difference (2 pages)
23 December 2003Amending 882 - 540000 difference (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
25 October 2003Secretary resigned (1 page)
25 October 2003New secretary appointed (2 pages)
2 September 2003Ad 22/08/03--------- £ si [email protected]=52 £ ic 3435/3487 (2 pages)
2 September 2003Director resigned (1 page)
2 September 2003Ad 22/08/03--------- £ si [email protected]=52 £ ic 3435/3487 (2 pages)
2 September 2003Director resigned (1 page)
11 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
11 June 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
6 May 2003Ad 17/03/03--------- £ si [email protected]=35 £ ic 3400/3435 (2 pages)
6 May 2003Ad 17/03/03--------- £ si [email protected]=35 £ ic 3400/3435 (2 pages)
15 April 2003Company name changed qs software international limite d\certificate issued on 15/04/03 (2 pages)
15 April 2003Company name changed qs software international limite d\certificate issued on 15/04/03 (2 pages)
4 March 2003Ad 26/02/03--------- £ si [email protected]=2500 £ ic 900/3400 (2 pages)
4 March 2003Ad 26/02/03--------- £ si [email protected]=2500 £ ic 900/3400 (2 pages)
3 March 2003Return made up to 18/01/03; change of members (8 pages)
3 March 2003Return made up to 18/01/03; change of members (8 pages)
13 January 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 January 2003Ad 23/12/02--------- £ si [email protected]=50 £ ic 750/800 (2 pages)
13 January 2003Ad 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 2003Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
26 October 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
26 October 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
25 October 2002Secretary resigned (1 page)
25 October 2002Secretary resigned (1 page)
15 October 2002New director appointed (2 pages)
15 October 2002Registered 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 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002New director appointed (2 pages)
15 October 2002Registered 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 2002Registered 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 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
13 June 2002Return made up to 18/01/02; full list of members (9 pages)
13 June 2002Director resigned (1 page)
13 June 2002Return made up to 18/01/02; full list of members (9 pages)
13 June 2002Director resigned (1 page)
29 May 2002Secretary resigned;director resigned (1 page)
29 May 2002Secretary resigned;director resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: 13B bittacy hill, london, NW7 1HS (1 page)
24 May 2002Director resigned (1 page)
24 May 2002Registered office changed on 24/05/02 from: 13B bittacy hill london NW7 1HS (1 page)
24 May 2002Registered office changed on 24/05/02 from: 13B bittacy hill london NW7 1HS (1 page)
24 May 2002Director resigned (1 page)
9 April 2002Nc inc already adjusted 21/01/02 (1 page)
9 April 2002Nc inc already adjusted 21/01/02 (1 page)
28 March 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 March 2002Total exemption small company accounts made up to 31 January 2001 (5 pages)
28 January 2002New director appointed (2 pages)
28 January 2002New director appointed (2 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
25 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 April 2001Ad 28/02/01--------- £ si [email protected]=50 £ ic 801/851 (2 pages)
4 April 2001Ad 28/02/01--------- £ si [email protected]=50 £ ic 801/851 (2 pages)
19 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
19 March 2001Return made up to 18/01/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
14 November 2000Director resigned (1 page)
14 November 2000Director resigned (1 page)
4 September 2000Ad 18/08/00--------- £ si [email protected]=50 £ ic 751/801 (2 pages)
4 September 2000Ad 18/08/00--------- £ si [email protected]=50 £ ic 751/801 (2 pages)
8 May 2000New director appointed (2 pages)
8 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
2 May 2000New director appointed (2 pages)
21 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
21 April 2000Ad 11/04/00--------- £ si 750@1=750 £ ic 1/751 (2 pages)
21 April 2000Ad 11/04/00--------- £ si 750@1=750 £ ic 1/751 (2 pages)
21 April 2000Resolutions
  • WRES13 ‐ Written resolution
(1 page)
14 April 2000Memorandum and Articles of Association (11 pages)
14 April 2000S-div 18/01/00 (1 page)
14 April 2000Memorandum and Articles of Association (11 pages)
14 April 2000S-div 18/01/00 (1 page)
28 March 2000Memorandum and Articles of Association (11 pages)
28 March 2000Memorandum and Articles of Association (11 pages)
24 March 2000Company name changed qs software LIMITED\certificate issued on 27/03/00 (2 pages)
24 March 2000Company name changed qs software LIMITED\certificate issued on 27/03/00 (2 pages)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
21 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New director appointed (2 pages)
15 March 2000New secretary appointed;new director appointed (2 pages)
15 March 2000New director appointed (2 pages)
18 January 2000Incorporation (17 pages)
18 January 2000Incorporation (17 pages)