Advanced company searchLink opens in new window

QUALITY SOFTWARE & MANAGEMENT LIMITED

Company number 02834468

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2023 AD01 Registered office address changed from Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU England to Barons Court Dedmere Rise Marlow SL7 1XX on 16 August 2023
05 Feb 2022 AD01 Registered office address changed from Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU United Kingdom to Oakingham House Frederick Place High Wycombe Buckinghamshire HP11 1JU on 5 February 2022
14 Dec 2021 CS01 Confirmation statement made on 28 June 2021 with no updates
10 Jul 2021 AA Micro company accounts made up to 31 August 2020
30 Mar 2021 AD01 Registered office address changed from Sterling House 5 Buckingham Place Bellfield Road West High Wycombe Buckinghamshire HP13 5HQ to Suite G02 Aston Court, Kingsmead Business Park Frederick Place High Wycombe Buckinghamshire HP11 1JU on 30 March 2021
27 Aug 2020 CS01 Confirmation statement made on 28 June 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
22 Aug 2019 CS01 Confirmation statement made on 28 June 2019 with no updates
20 May 2019 AA Micro company accounts made up to 31 August 2018
21 Sep 2018 PSC01 Notification of Hugh Peter John Conway as a person with significant control on 6 April 2016
30 Jul 2018 CS01 Confirmation statement made on 28 June 2018 with no updates
22 May 2018 AA Micro company accounts made up to 31 August 2017
21 Jul 2017 CS01 Confirmation statement made on 28 June 2017 with no updates
21 Jul 2017 CH01 Director's details changed for Hugh Peter John Conway on 1 June 2017
25 May 2017 AA Total exemption small company accounts made up to 31 August 2016
19 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 200
26 May 2016 AA Total exemption small company accounts made up to 31 August 2015
23 Jul 2015 AR01 Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 200
02 Jun 2015 AA Total exemption small company accounts made up to 31 August 2014
01 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
31 Oct 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 200
28 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2014 AA Total exemption small company accounts made up to 31 August 2013