Advanced company searchLink opens in new window

QUALITEST SOFTWARE TESTING LTD

Company number 03929849

Filter by category

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)
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