QUALEX CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06397923 |
Category | Private Limited Company |
Incorporated | 12 Oct 2007 |
Age | 16 years, 7 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
QUALEX CONSULTING LIMITED is an active private limited company with number 06397923. It was incorporated 16 years, 7 months, 24 days ago, on 12 October 2007. The company address is The Square The Square, Sevenoaks, TN15 7AA, Kent.
Company Fillings
Accounts with accounts type total exemption full
Date: 02 Apr 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-12
Documents
Accounts with accounts type total exemption full
Date: 09 May 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with updates
Date: 13 Oct 2022
Action Date: 12 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-12
Documents
Accounts with accounts type total exemption full
Date: 13 May 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Change to a person with significant control
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Clive Jonathon Pearson
Change date: 2021-09-16
Documents
Change person director company with change date
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-09-16
Officer name: Mr Clive Jonathon Pearson
Documents
Accounts with accounts type total exemption full
Date: 10 Mar 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2020
Action Date: 12 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-12
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 15 Oct 2019
Action Date: 12 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-12
Documents
Change person director company with change date
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-02
Officer name: Mr Clive Jonathon Pearson
Documents
Change to a person with significant control
Date: 02 Oct 2019
Action Date: 02 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Clive Jonathon Pearson
Change date: 2019-10-02
Documents
Accounts with accounts type total exemption full
Date: 18 Jun 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 16 Oct 2018
Action Date: 12 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-12
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 12 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-12
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 12 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-12
Documents
Accounts with accounts type total exemption small
Date: 12 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2015
Action Date: 12 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-12
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 12 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-12
Documents
Accounts with accounts type total exemption small
Date: 19 Mar 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2013
Action Date: 12 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-12
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 12 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-12
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Dec 2011
Action Date: 12 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-12
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Nov 2010
Action Date: 12 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-12
Documents
Change person director company with change date
Date: 04 Jun 2010
Action Date: 03 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Clive Jonathon Pearson
Change date: 2010-06-03
Documents
Change registered office address company with date old address
Date: 04 Jun 2010
Action Date: 04 Jun 2010
Category: Address
Type: AD01
Old address: 179 High Street Bromley Kent BR1 1LB England
Change date: 2010-06-04
Documents
Accounts with accounts type total exemption full
Date: 07 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Appoint corporate secretary company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Perrys Secretaries Limited
Documents
Termination secretary company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Perrys Chartered Accountants
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2009
Action Date: 12 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-12
Documents
Change corporate secretary company with change date
Date: 11 Dec 2009
Action Date: 12 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Perrys Chartered Accountants
Change date: 2009-10-12
Documents
Change person director company with change date
Date: 02 Nov 2009
Action Date: 02 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Clive Jonathon Pearson
Change date: 2009-11-02
Documents
Accounts with accounts type total exemption full
Date: 05 Apr 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/08; full list of members
Documents
Legacy
Date: 18 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed perrys chartered accountants
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary andrew ratcliffe
Documents
Legacy
Date: 17 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 17/06/2008 from 5 willow close bexley kent DA5 1QY england
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288b
Description: Appointment terminated director andrew ratcliffe
Documents
Legacy
Date: 21 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 21/04/2008 from 273 broadway bexleyheath kent DA6 8DG
Documents
Some Companies
38 CHATSWORTH GREEN,BASINGSTOKE,RG22 4QA
Number: | 08690830 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MOORHEAD LANE,SHIPLEY,BD18 4JH
Number: | 11596633 |
Status: | ACTIVE |
Category: | Private Limited Company |
31 WOODLEY STREET,BURY,BL9 9HZ
Number: | 09813161 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 FAIRHOLT ROAD,LONDON,N16 5EW
Number: | 11810148 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, GERSTON BUSINESS PARK GREYFRIARS LANE,PULBOROUGH,RH20 4HE
Number: | 08171668 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 MANNA HEIGHTS,BENFLEET,SS7 1AX
Number: | 11894110 |
Status: | ACTIVE |
Category: | Private Limited Company |