- Company Overview for QUALITEST SOFTWARE TESTING LTD (03929849)
- Filing history for QUALITEST SOFTWARE TESTING LTD (03929849)
- People for QUALITEST SOFTWARE TESTING LTD (03929849)
- Charges for QUALITEST SOFTWARE TESTING LTD (03929849)
- More for QUALITEST SOFTWARE TESTING LTD (03929849)
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) |
---|---|---|---|
19 Mar 2019 | MR01 | Registration of charge 039298490008, created on 4 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
23 Oct 2018 | AA | Audit exemption subsidiary accounts made up to 31 December 2017 | |
23 Oct 2018 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
08 Oct 2018 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
08 Oct 2018 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
09 Aug 2018 | AP01 | Appointment of Ms Ruth Stafford as a director on 9 July 2018 | |
09 Aug 2018 | TM01 | Termination of appointment of Ruth Stafford as a director on 24 May 2018 | |
03 Aug 2018 | AP01 | Appointment of Mr Brian Edwin Francis Shea as a director on 24 May 2018 | |
03 Aug 2018 | AP01 | Appointment of Ms Ruth Stafford as a director on 24 May 2018 | |
02 Aug 2018 | TM01 | Termination of appointment of Christopher James Barker as a director on 24 May 2018 | |
20 Jul 2018 | AP01 | Appointment of Mr Christopher John Wilmot as a director on 8 May 2018 | |
20 Jul 2018 | TM01 | Termination of appointment of Sanjay Jawa as a director on 8 May 2018 | |
05 Jun 2018 | MR01 | Registration of charge 039298490007, created on 16 May 2018 | |
04 Jun 2018 | MR01 | Registration of charge 039298490006, created on 16 May 2018 | |
26 Apr 2018 | CS01 | Confirmation statement made on 21 February 2018 with updates | |
09 Apr 2018 | AD01 | Registered office address changed from , Unit 3 West Point Row Great Park Road, Bradley Stoke, Bristol, BS32 4QG, England to 1 Appold Street London EC2A 2UT on 9 April 2018 | |
09 Apr 2018 | TM01 | Termination of appointment of Karen Dawn Anderson as a director on 22 December 2017 | |
08 Dec 2017 | AP01 | Appointment of Mr Christopher James Barker as a director on 1 December 2017 | |
20 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
04 May 2017 | TM01 | Termination of appointment of Christopher Duncan White as a director on 30 April 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
04 Apr 2017 | AP01 | Appointment of Mr Sanjay Jawa as a director on 29 March 2017 | |
04 Apr 2017 | AD01 | Registered office address changed from , 2440 the Quadrant Aztec West, Almondsbury, Bristol, Avon, BS32 4AQ to 1 Appold Street London EC2A 2UT on 4 April 2017 | |
04 Apr 2017 | AP01 | Appointment of Mrs Karen Dawn Anderson as a director on 29 March 2017 |