QAA ENTERPRISES LIMITED

Southgate House Southgate House, Gloucester, GL1 1UB, Gloucestershire
StatusACTIVE
Company No.07588108
CategoryPrivate Limited Company
Incorporated01 Apr 2011
Age13 years, 2 months, 16 days
JurisdictionEngland Wales

SUMMARY

QAA ENTERPRISES LIMITED is an active private limited company with number 07588108. It was incorporated 13 years, 2 months, 16 days ago, on 01 April 2011. The company address is Southgate House Southgate House, Gloucester, GL1 1UB, Gloucestershire.



Company Fillings

Confirmation statement with no updates

Date: 23 Jan 2024

Action Date: 22 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 06 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Mar 2023

Action Date: 14 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Margaret Duncan

Termination date: 2023-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2023

Action Date: 22 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2022

Action Date: 22 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-02

Officer name: Ms Rachel Hill-Kelly

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Dec 2021

Action Date: 02 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-12-02

Officer name: Tom Yates

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Ms Vicki Stott

Documents

View document PDF

Termination director company with name termination date

Date: 10 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Douglas Blackstock

Termination date: 2021-10-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-02

Officer name: Mr Tom Yates

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2021

Action Date: 02 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-08-02

Officer name: Lisa Marie Evans

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver William Johnson

Termination date: 2021-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2021

Action Date: 22 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2020

Action Date: 22 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-12-08

Officer name: Mrs Lisa Marie Evans

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-12-08

Officer name: Lavinia Blackett

Documents

View document PDF

Termination director company with name termination date

Date: 11 Dec 2019

Action Date: 08 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-08

Officer name: Lavinia Blackett

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-12-02

Officer name: Mr Oliver William Johnson

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Simon James Gaskell

Change date: 2019-12-02

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Linda Margaret Duncan

Change date: 2019-12-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2019

Action Date: 21 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-21

Officer name: Professor Simon James Gaskell

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-20

Officer name: Simon James Gaskell

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-03-14

Officer name: Professor Simon James Gaskell

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Nigel Banks

Termination date: 2019-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 22 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-22

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 13 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Linda Margaret Duncan

Appointment date: 2017-12-13

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2017

Action Date: 29 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Elizabeth Hull

Termination date: 2017-11-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 12 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane Rebecca Wendy Hill

Termination date: 2017-01-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliver William Johnson

Appointment date: 2016-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2016

Action Date: 18 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Rodwell Jelley

Termination date: 2016-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2016

Action Date: 12 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-12

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lavinia Blackett

Appointment date: 2015-12-14

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Lavinia Blackett

Appointment date: 2015-12-14

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Dec 2015

Action Date: 14 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Douglas Blackstock

Termination date: 2015-12-14

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2015

Action Date: 02 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Paul Mcclaran

Termination date: 2015-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Change person director company with change date

Date: 28 Apr 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Douglas Blackstock

Change date: 2015-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 26 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-02-26

Officer name: Mr Chris Nigel Banks

Documents

Termination director company with name termination date

Date: 13 Apr 2015

Action Date: 28 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-28

Officer name: Rodney George Brooke

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Auditors resignation company

Date: 05 Mar 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 18 Feb 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Certificate change of name company

Date: 17 Jan 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed partners in quality LIMITED\certificate issued on 17/01/13

Documents

View document PDF

Change of name notice

Date: 17 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Rebecca Wendy Hill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Appoint person director company with name

Date: 27 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Elizabeth Hull

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Summers

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2011

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

Made up date: 2012-04-30

New date: 2012-07-31

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Rodwell Jelley

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Graham Summers

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Douglas Blackstock

Documents

View document PDF

Incorporation company

Date: 01 Apr 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

NATALIES DANCE CREATIVE LTD

165 NANGREAVE ROAD,STOCKPORT,SK2 6AH

Number:11883505
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PETER STURMAN ELECTRICAL LIMITED

1 COMPTON GARDENS,FROME,BA11 2XY

Number:10224377
Status:ACTIVE
Category:Private Limited Company

PORTSTONE CLOSE (1996) LIMITED

EASTGATE HOUSE 11 CHEYNE WALK,NORTHAMPTONSHIRE,NN1 5PT

Number:03162316
Status:ACTIVE
Category:Private Limited Company

PUBLICGALA LTD

4 BRENDANS WAY,BOOTLE,L30 3SP

Number:11941504
Status:ACTIVE
Category:Private Limited Company

REA SAWMILLS LTD

26 CROSSHILL ROAD,CRUMLIN,BT29 4BQ

Number:NI623010
Status:ACTIVE
Category:Private Limited Company

SCIENCE GLOBAL SEMICONDUCTOR LIMITED

9 PANTYGRAIGWEN ROAD,PONTYPRIDD,CF37 2RR

Number:11778098
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source