Advanced company searchLink opens in new window

QAPLUS LIMITED

Company number 03714067

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)
25 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
22 Sep 2023 PSC02 Notification of Iqa+ :Ltd as a person with significant control on 25 March 2021
22 Sep 2023 PSC01 Notification of Susan Lynn Davis as a person with significant control on 1 June 2016
22 Sep 2023 MR04 Satisfaction of charge 037140670002 in full
20 Aug 2023 CS01 Confirmation statement made on 20 August 2023 with no updates
07 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
30 Aug 2022 AA Unaudited abridged accounts made up to 31 December 2021
04 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with no updates
26 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
30 Jul 2021 CS01 Confirmation statement made on 22 July 2021 with updates
08 Jul 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
19 Feb 2021 MR01 Registration of charge 037140670002, created on 15 February 2021
03 Feb 2021 AD01 Registered office address changed from Stadium House Oldbury Road Cwmbran Torfaen NP44 3JU Wales to Gathercombe House Penhow Caldicot NP26 3AD on 3 February 2021
11 Dec 2020 CH01 Director's details changed for Mrs Susan Lynn Davis on 10 December 2020
10 Dec 2020 AD01 Registered office address changed from Stadium House Stadium House Oldbury Road Cwmbran Newport NP44 3JU Wales to Stadium House Oldbury Road Cwmbran Torfaen NP44 3JU on 10 December 2020
10 Dec 2020 CH01 Director's details changed for Mrs Susan Lyn Davis on 10 December 2020
30 Nov 2020 AA Unaudited abridged accounts made up to 30 November 2019
27 Aug 2020 MR04 Satisfaction of charge 037140670001 in full
22 Jul 2020 CS01 Confirmation statement made on 22 July 2020 with updates
27 Apr 2020 AP01 Appointment of Mr Alexander Sion Davis as a director on 18 April 2020
17 Apr 2020 MR01 Registration of charge 037140670001, created on 28 March 2020
12 Apr 2020 CS01 Confirmation statement made on 30 March 2020 with updates
07 Jan 2020 AD01 Registered office address changed from Stadium House Oldbury Road Cwmbran to Stadium House Stadium House Oldbury Road Cwmbran Newport NP44 3JU on 7 January 2020
04 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
30 Mar 2019 CS01 Confirmation statement made on 30 March 2019 with no updates