Advanced company searchLink opens in new window

QUALITY ENGINEERING & SOFTWARE TECHNOLOGIES (EUROPE) LTD

Company number 04418358

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 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Feb 2022 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2022 DS01 Application to strike the company off the register
20 Dec 2021 SH19 Statement of capital on 20 December 2021
  • GBP 1.00
20 Dec 2021 SH20 Statement by Directors
20 Dec 2021 CAP-SS Solvency Statement dated 17/12/21
20 Dec 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
23 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
06 Apr 2021 AA Full accounts made up to 31 March 2020
10 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
19 Feb 2020 AA Full accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
19 Feb 2019 AA Full accounts made up to 31 March 2018
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
19 Mar 2018 AD01 Registered office address changed from Unit 1 Westland Business Park Winterstoke Road Weston-Super-Mare North Somerset BS24 9AB to Derwent House Rtc Business Park London Road Derby DE24 8UP on 19 March 2018
20 Dec 2017 AA Full accounts made up to 31 March 2017
06 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 708,155
23 Feb 2016 AA Full accounts made up to 31 March 2015
31 Mar 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 708,155
14 Jan 2015 AA Full accounts made up to 31 March 2014
31 Oct 2014 MR01 Registration of charge 044183580002, created on 17 October 2014
08 Apr 2014 AR01 Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 708,155
08 Apr 2014 TM02 Termination of appointment of Ajit Prabhu as a secretary