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)
03 Dec 2012 AA01 Current accounting period shortened from 28 February 2013 to 31 December 2012
21 Nov 2012 MISC Section 519
12 Sep 2012 AA Full accounts made up to 29 February 2012
26 Jun 2012 AP01 Appointment of Mr Marino Jefferson Fresch as a director
08 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
08 Mar 2012 SH01 Statement of capital following an allotment of shares on 12 November 2011
  • GBP 241.01
04 Jan 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
30 Nov 2011 AA Full accounts made up to 28 February 2011
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 May 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
25 Mar 2011 AP01 Appointment of Dr Joerg Behrend as a director
25 Mar 2011 TM01 Termination of appointment of Peter Nixson as a director
25 Mar 2011 TM01 Termination of appointment of Antony Weller as a director
25 Mar 2011 TM01 Termination of appointment of Karen Dutton as a director
01 Dec 2010 AA Full accounts made up to 28 February 2010
18 Oct 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Oct 2010 SH08 Change of share class name or designation
06 May 2010 AP01 Appointment of Peter Samuel Nixson as a director
19 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
19 Mar 2010 CH01 Director's details changed for Karen Jane Dutton on 1 October 2009
19 Mar 2010 CH01 Director's details changed for Christopher Duncan White on 1 October 2009
19 Mar 2010 CH01 Director's details changed for Mr Stewart Noakes on 1 October 2009
18 Mar 2010 CH01 Director's details changed for Christopher Duncan White on 30 April 2009
18 Mar 2010 TM01 Termination of appointment of Keith Monerrat as a director