Advanced company searchLink opens in new window

QUALITY LICENCE SCHEME LIMITED

Company number 10051052

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)
20 Apr 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
21 Dec 2023 TM01 Termination of appointment of Simon Nicholas Feneley-Lamb as a director on 7 December 2023
21 Dec 2023 TM02 Termination of appointment of Simon Nicholas Feneley-Lamb as a secretary on 7 December 2023
21 Dec 2023 AP03 Appointment of Mr Antony De'ath as a secretary on 7 December 2023
18 May 2023 AA Accounts for a small company made up to 31 August 2022
06 Apr 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
15 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
04 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
11 Jun 2021 AA Accounts for a dormant company made up to 31 August 2020
07 May 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
14 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-13
13 Aug 2020 AP02 Appointment of Skills and Education Group as a director on 13 August 2020
13 Aug 2020 AP01 Appointment of Mr Simon Nicholas Feneley-Lamb as a director on 13 August 2020
12 Jun 2020 AA Accounts for a dormant company made up to 31 August 2019
16 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
29 May 2019 AA Accounts for a dormant company made up to 31 August 2018
19 Mar 2019 PSC02 Notification of Skills and Education Group as a person with significant control on 1 September 2018
18 Mar 2019 PSC09 Withdrawal of a person with significant control statement on 18 March 2019
18 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with no updates
15 Mar 2019 AD01 Registered office address changed from 15th Floor 6 Bevis Marks Bury Court London EC3A 7BA United Kingdom to Robins Wood House Robins Wood Road Aspley Nottingham NG8 3NH on 15 March 2019
07 Jun 2018 AA Group of companies' accounts made up to 31 August 2017
01 May 2018 AP01 Appointment of Mr Paul Anthony Eeles as a director on 24 April 2018
01 May 2018 TM01 Termination of appointment of Atholl Garioch Stott as a director on 30 April 2018
01 May 2018 TM01 Termination of appointment of Helen Kathryn Richardson as a director on 30 April 2018
30 Apr 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-24