Q A S INTERNATIONAL LIMITED
Status | ACTIVE |
Company No. | 03461157 |
Category | Private Limited Company |
Incorporated | 05 Nov 1997 |
Age | 26 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
Q A S INTERNATIONAL LIMITED is an active private limited company with number 03461157. It was incorporated 26 years, 6 months ago, on 05 November 1997. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.
Company Fillings
Change account reference date company current extended
Date: 02 Jan 2024
Action Date: 31 Mar 2024
Category: Accounts
Type: AA01
New date: 2024-03-31
Made up date: 2023-12-31
Documents
Confirmation statement with updates
Date: 03 Nov 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Appoint person director company with name date
Date: 22 Sep 2023
Action Date: 22 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-22
Officer name: Mr Andrew Digby Gunson
Documents
Change person secretary company with change date
Date: 24 Aug 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Chris Bone
Change date: 2023-07-25
Documents
Change to a person with significant control
Date: 21 Aug 2023
Action Date: 21 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-08-21
Psc name: Imsm Holdings Limited
Documents
Change person director company with change date
Date: 16 Aug 2023
Action Date: 15 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alex Peter Darce
Change date: 2023-08-15
Documents
Resolution
Date: 16 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 26 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Chris Bone
Appointment date: 2023-07-25
Documents
Appoint person director company with name date
Date: 26 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alex Peter Darce
Appointment date: 2023-07-25
Documents
Appoint person director company with name date
Date: 26 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Thomas Councell
Appointment date: 2023-07-25
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Address
Type: AD01
Old address: 20 Grosvenor Place London SW1X 7HN England
New address: 20 Grosvenor Place London SW1X 7HN
Change date: 2023-07-26
Documents
Termination director company with name termination date
Date: 26 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-25
Officer name: Michael William Bright
Documents
Termination secretary company with name termination date
Date: 26 Jul 2023
Action Date: 25 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Yan Song
Termination date: 2023-07-25
Documents
Change registered office address company with date old address new address
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-26
New address: 20 Grosvenor Place London SW1X 7HN
Old address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
Documents
Notification of a person with significant control
Date: 24 Jul 2023
Action Date: 20 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-07-20
Psc name: Imsm Holdings Limited
Documents
Cessation of a person with significant control
Date: 24 Jul 2023
Action Date: 20 Jul 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael William Bright
Cessation date: 2023-07-20
Documents
Confirmation statement with no updates
Date: 16 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 06 Nov 2020
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type total exemption full
Date: 02 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Change to a person with significant control
Date: 07 Nov 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Michael William Bright
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 07 Nov 2018
Action Date: 05 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-05
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2018
Action Date: 24 Oct 2018
Category: Address
Type: AD01
Old address: 20a Oxford Street Malmesbury Wiltshire SN16 9AX
New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX
Change date: 2018-10-24
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 07 Nov 2017
Action Date: 05 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-05
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Appoint person secretary company with name date
Date: 23 Jun 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Yan Song
Appointment date: 2016-11-30
Documents
Termination secretary company with name termination date
Date: 23 Jun 2017
Action Date: 30 Nov 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-11-30
Officer name: Tina Bright
Documents
Confirmation statement with updates
Date: 29 Nov 2016
Action Date: 05 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-05
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 05 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-05
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 01 Jun 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-06-01
Officer name: Mr Michael William Bright
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2015
Action Date: 05 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-05
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2014
Action Date: 05 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-05
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change registered office address company with date old address
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-10
Old address: the Gig House Oxford Street Malmesbury Wiltshire SN16 9AX United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 05 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-05
Documents
Accounts with accounts type total exemption small
Date: 29 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Address
Type: AD01
Old address: 10-14 Accommodation Road Golders Green London NW11 8ED
Change date: 2011-11-17
Documents
Annual return company with made up date full list shareholders
Date: 07 Nov 2011
Action Date: 05 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-05
Documents
Accounts with accounts type dormant
Date: 21 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2011
Action Date: 05 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-05
Documents
Accounts with accounts type dormant
Date: 04 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 05 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-05
Documents
Accounts with accounts type dormant
Date: 29 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/11/08; no change of members
Documents
Accounts with accounts type dormant
Date: 23 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 06 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/07; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 02 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/06; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Oct 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 29 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/05; full list of members
Documents
Accounts with accounts type dormant
Date: 02 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/04; full list of members
Documents
Accounts with accounts type dormant
Date: 29 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/03; full list of members
Documents
Legacy
Date: 12 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Apr 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/03 to 31/12/02
Documents
Accounts with accounts type total exemption small
Date: 21 Aug 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 07 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/01; full list of members
Documents
Accounts with accounts type dormant
Date: 14 Jun 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Accounts with accounts type dormant
Date: 15 Feb 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 10 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/00; full list of members
Documents
Legacy
Date: 15 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/99; full list of members
Documents
Resolution
Date: 07 Sep 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 07 Sep 1999
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 14 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/11/98; full list of members
Documents
Legacy
Date: 10 Jun 1998
Category: Capital
Type: 88(2)R
Description: Ad 05/11/97--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 10 Jun 1998
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/98 to 31/03/99
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ROTHERWICK HOUSE,LONDON,E1W 1YZ
Number: | 06620580 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
BRYNDON HOUSE,NEWQUAY,TR7 1AD
Number: | 09346782 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11960706 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 08506869 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 GREAT PARK DRIVE,LEYLAND,PR25 3UN
Number: | 08863939 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRD TRANSPORT SERVICES LIMITED
6 QUEENS COURT NORTH, THIRD AVENUE,GATESHEAD,NE11 0BU
Number: | 05399029 |
Status: | ACTIVE |
Category: | Private Limited Company |