QA IT SERVICES LIMITED

Register to unlock more data on OkredoRegister

QA IT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01885688

Incorporation date

12/02/1985

Size

Full

Contacts

Registered address

Registered address

Rath House, 55-65 Uxbridge Road, Slough, Berkshire SL1 1SGCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/1985)
dot icon16/11/2015
Final Gazette dissolved via voluntary strike-off
dot icon03/08/2015
First Gazette notice for voluntary strike-off
dot icon27/07/2015
Application to strike the company off the register
dot icon09/10/2014
Full accounts made up to 2014-05-30
dot icon20/08/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon06/10/2013
Full accounts made up to 2013-05-31
dot icon27/08/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon30/09/2012
Full accounts made up to 2012-05-27
dot icon06/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon12/10/2011
Full accounts made up to 2011-05-27
dot icon06/09/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon21/08/2011
Register inspection address has been changed from C/O C/O Emw Picton Howell Llp Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom
dot icon06/04/2011
Director's details changed for William Robert George Macpherson on 2011-04-07
dot icon04/04/2011
Director's details changed for Ian Paul Johnson on 2011-04-04
dot icon04/04/2011
Secretary's details changed for Ian Paul Johnson on 2011-04-04
dot icon06/10/2010
Full accounts made up to 2010-05-28
dot icon31/08/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon09/08/2010
Register(s) moved to registered inspection location
dot icon09/08/2010
Register inspection address has been changed
dot icon04/10/2009
Full accounts made up to 2009-05-29
dot icon02/09/2009
Return made up to 21/08/09; full list of members
dot icon01/09/2009
Appointment terminated director christian martin
dot icon20/05/2009
Memorandum and Articles of Association
dot icon20/05/2009
Statement by directors
dot icon20/05/2009
Solvency statement dated 21/05/09
dot icon20/05/2009
Min detail amend capital eff 21/05/09
dot icon20/05/2009
Resolutions
dot icon06/04/2009
Appointment terminated director martin trainer
dot icon25/03/2009
Full accounts made up to 2008-05-30
dot icon03/03/2009
Appointment terminated director john kauffman
dot icon11/02/2009
Director and secretary appointed ian paul johnson
dot icon03/02/2009
Appointment terminated secretary martin trainer
dot icon28/10/2008
Full accounts made up to 2007-05-31
dot icon10/09/2008
Return made up to 21/08/08; full list of members
dot icon06/08/2008
Director appointed william robert george macpherson
dot icon06/08/2008
Director's change of particulars / john kauffman / 09/06/2008
dot icon14/01/2008
Registered office changed on 15/01/08 from: qa house delta office park welton road swindon wiltshire SN5 7WZ
dot icon03/12/2007
Director resigned
dot icon12/11/2007
Declaration of satisfaction of mortgage/charge
dot icon12/11/2007
Declaration of satisfaction of mortgage/charge
dot icon17/09/2007
Return made up to 21/08/07; full list of members
dot icon17/09/2007
Director's particulars changed
dot icon17/09/2007
Location of register of members
dot icon02/09/2007
Secretary resigned
dot icon02/09/2007
New secretary appointed;new director appointed
dot icon06/06/2007
Accounting reference date extended from 30/05/07 to 31/05/07
dot icon04/04/2007
Accounting reference date extended from 30/11/06 to 30/05/07
dot icon06/11/2006
Return made up to 21/08/06; full list of members
dot icon06/11/2006
Location of register of members
dot icon11/10/2006
Ad 05/09/06--------- £ si 26644649@1=26644649 £ ic 3715825/30360474
dot icon11/10/2006
Statement of affairs
dot icon11/10/2006
£ nc 26904649/30520474 12/09/06
dot icon11/10/2006
Ad 12/09/06--------- £ si 3615825@1=3615825 £ ic 100000/3715825
dot icon11/10/2006
Resolutions
dot icon04/10/2006
Resolutions
dot icon27/09/2006
Particulars of mortgage/charge
dot icon25/09/2006
Nc inc already adjusted 05/09/06
dot icon20/09/2006
Declaration of assistance for shares acquisition
dot icon16/08/2006
Auditor's resignation
dot icon16/08/2006
Resolutions
dot icon26/07/2006
Particulars of mortgage/charge
dot icon25/07/2006
Director resigned
dot icon19/07/2006
New secretary appointed;new director appointed
dot icon13/07/2006
Declaration of satisfaction of mortgage/charge
dot icon05/07/2006
Director resigned
dot icon05/07/2006
Secretary resigned
dot icon05/07/2006
New director appointed
dot icon05/07/2006
New director appointed
dot icon07/06/2006
Full accounts made up to 2005-11-30
dot icon13/03/2006
New secretary appointed;new director appointed
dot icon13/03/2006
Secretary resigned
dot icon08/02/2006
Director resigned
dot icon08/02/2006
New secretary appointed
dot icon08/02/2006
Secretary resigned
dot icon18/09/2005
Full accounts made up to 2004-11-30
dot icon01/09/2005
Return made up to 21/08/05; full list of members
dot icon01/09/2005
Location of register of members
dot icon15/05/2005
New director appointed
dot icon15/05/2005
Director resigned
dot icon19/09/2004
Full accounts made up to 2003-11-30
dot icon31/08/2004
Return made up to 21/08/04; full list of members
dot icon25/01/2004
Registered office changed on 26/01/04 from: cecily hill castle cirencester gloucestershire GL7 2EF
dot icon22/09/2003
Return made up to 21/08/03; full list of members
dot icon09/09/2003
Resolutions
dot icon09/09/2003
Resolutions
dot icon09/09/2003
Resolutions
dot icon22/08/2003
Full accounts made up to 2002-11-30
dot icon27/03/2003
Auditor's resignation
dot icon21/10/2002
Particulars of mortgage/charge
dot icon25/09/2002
Full accounts made up to 2001-11-30
dot icon04/09/2002
Return made up to 21/08/02; full list of members
dot icon12/05/2002
Director resigned
dot icon03/01/2002
Director resigned
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Resolutions
dot icon27/09/2001
Conso 18/09/01
dot icon25/09/2001
Full accounts made up to 2000-11-30
dot icon16/09/2001
New secretary appointed
dot icon16/09/2001
Secretary resigned
dot icon16/09/2001
New director appointed
dot icon02/09/2001
Return made up to 21/08/01; full list of members
dot icon23/07/2001
Statement of affairs
dot icon23/07/2001
Ad 04/06/01--------- £ si [email protected]=39760 £ ic 60239/99999
dot icon23/07/2001
Statement of affairs
dot icon23/07/2001
Ad 04/06/01--------- £ si [email protected]=6258 £ ic 53981/60239
dot icon31/05/2001
Certificate of change of name
dot icon21/12/2000
New director appointed
dot icon21/12/2000
Director resigned
dot icon23/11/2000
Return made up to 21/08/00; no change of members
dot icon19/09/2000
Director resigned
dot icon05/09/2000
Full accounts made up to 1999-11-30
dot icon28/03/2000
Statement of affairs
dot icon28/03/2000
Ad 26/11/99--------- £ si [email protected] £ ic 53981/53981
dot icon12/03/2000
Secretary resigned;director resigned
dot icon12/03/2000
New secretary appointed
dot icon27/02/2000
Resolutions
dot icon26/09/1999
Return made up to 21/08/99; full list of members
dot icon26/09/1999
Full accounts made up to 1998-11-30
dot icon08/09/1999
Declaration of satisfaction of mortgage/charge
dot icon08/09/1999
Declaration of satisfaction of mortgage/charge
dot icon12/07/1999
Director's particulars changed
dot icon24/04/1999
New director appointed
dot icon01/03/1999
New director appointed
dot icon01/03/1999
New director appointed
dot icon01/03/1999
Director resigned
dot icon05/10/1998
Return made up to 21/08/98; full list of members
dot icon01/10/1998
Full accounts made up to 1997-11-30
dot icon03/06/1998
Certificate of change of name
dot icon31/05/1998
New director appointed
dot icon13/05/1998
Director resigned
dot icon13/05/1998
Secretary resigned
dot icon26/03/1998
New secretary appointed
dot icon18/02/1998
Registered office changed on 19/02/98 from: todd hall road haslingden rossendale lancashire BB4 5HU
dot icon05/10/1997
Director resigned
dot icon05/10/1997
Director resigned
dot icon17/09/1997
Full accounts made up to 1996-11-30
dot icon14/09/1997
Resolutions
dot icon14/09/1997
Resolutions
dot icon14/09/1997
Resolutions
dot icon07/09/1997
Return made up to 21/08/97; no change of members
dot icon11/09/1996
Return made up to 21/08/96; no change of members
dot icon20/07/1996
Full accounts made up to 1995-11-30
dot icon21/01/1996
Director resigned
dot icon16/10/1995
Accounting reference date shortened from 30/04 to 30/11
dot icon16/10/1995
Registered office changed on 17/10/95 from: newport chedworth cheltenham glos GL54 4NU
dot icon27/09/1995
Full accounts made up to 1995-04-30
dot icon06/09/1995
Return made up to 21/08/95; full list of members
dot icon20/03/1995
Return made up to 01/12/94; full list of members
dot icon07/03/1995
Accounts for a medium company made up to 1994-04-30
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/08/1994
New director appointed
dot icon29/08/1994
Director resigned;new director appointed
dot icon29/08/1994
Director resigned;new director appointed
dot icon29/08/1994
New secretary appointed
dot icon07/08/1994
Memorandum and Articles of Association
dot icon07/08/1994
Resolutions
dot icon07/08/1994
Resolutions
dot icon26/07/1994
Ad 01/07/94--------- premium £ si [email protected]=48 £ ic 53933/53981
dot icon26/07/1994
Ad 18/07/94--------- premium £ si [email protected]=162 £ ic 53771/53933
dot icon05/07/1994
Ad 17/05/94-24/05/94 £ si [email protected]=288 £ ic 53483/53771
dot icon05/07/1994
Ad 23/03/94--------- £ si [email protected]=18 £ ic 53465/53483
dot icon15/12/1993
Return made up to 01/12/93; full list of members
dot icon17/11/1993
Ad 09/10/93--------- premium £ si [email protected]=6 £ ic 53459/53465
dot icon11/11/1993
Accounts for a medium company made up to 1993-04-30
dot icon20/10/1993
Ad 08/10/93--------- £ si [email protected]=500 £ ic 52959/53459
dot icon24/09/1993
Declaration of satisfaction of mortgage/charge
dot icon24/09/1993
Declaration of satisfaction of mortgage/charge
dot icon14/09/1993
Particulars of mortgage/charge
dot icon07/04/1993
Ad 24/03/93--------- premium £ si [email protected]=40 £ ic 52919/52959
dot icon22/02/1993
Full accounts made up to 1992-04-30
dot icon12/01/1993
Return made up to 01/12/92; no change of members
dot icon15/07/1992
Particulars of mortgage/charge
dot icon15/05/1992
Declaration of satisfaction of mortgage/charge
dot icon28/04/1992
Full accounts made up to 1991-04-30
dot icon06/04/1992
New director appointed
dot icon10/03/1992
Particulars of mortgage/charge
dot icon14/02/1992
Return made up to 01/12/91; full list of members
dot icon14/08/1991
Particulars of mortgage/charge
dot icon22/05/1991
£ ic 58373/52919 26/04/91 £ sr [email protected]=5454
dot icon07/05/1991
Resolutions
dot icon07/05/1991
Resolutions
dot icon07/05/1991
Ad 26/04/91--------- £ si [email protected]=5454 £ ic 52919/58373
dot icon07/05/1991
£ nc 100000/260000 24/04/91
dot icon05/03/1991
Return made up to 03/12/90; no change of members
dot icon17/02/1991
Full accounts made up to 1990-04-30
dot icon20/11/1990
Ad 15/11/90--------- £ si [email protected]=120 £ ic 52799/52919
dot icon01/11/1990
Memorandum and Articles of Association
dot icon12/09/1990
Memorandum and Articles of Association
dot icon10/09/1990
S-div 23/08/90
dot icon10/09/1990
Resolutions
dot icon10/09/1990
Resolutions
dot icon01/05/1990
Ad 24/04/90--------- £ si 324@1=324 £ ic 52475/52799
dot icon02/04/1990
Accounts for a small company made up to 1989-04-30
dot icon21/02/1990
Return made up to 01/12/89; full list of members
dot icon15/01/1990
New director appointed
dot icon19/06/1989
Wd 14/06/89 ad 23/12/88--------- £ si 4175@1=4175 £ ic 48300/52475
dot icon03/05/1989
Accounts for a small company made up to 1988-04-30
dot icon22/02/1989
Return made up to 01/12/88; full list of members
dot icon24/11/1988
Wd 14/11/88 ad 05/11/88--------- premium £ si 5800@1=5800 £ ic 42500/48300
dot icon26/07/1988
Return made up to 18/12/87; full list of members
dot icon14/06/1988
Accounts for a small company made up to 1987-04-30
dot icon23/01/1987
Return made up to 01/12/86; full list of members
dot icon19/12/1986
Accounts for a small company made up to 1986-04-30
dot icon12/02/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/05/2014
dot iconLast change occurred
29/05/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/05/2014
dot iconNext account date
29/05/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trainer, Martin John
Director
10/07/2007 - 02/03/2009
57
Burgess, Keith, Dr
Director
15/11/2000 - 03/05/2005
19
Martin, Christian John
Director
19/06/2006 - 31/05/2009
27
Buff, Timothy Roy
Secretary
11/03/1998 - 20/12/1999
6
Grant, Charles Howard
Director
24/08/2001 - 03/01/2002
20

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About QA IT SERVICES LIMITED

QA IT SERVICES LIMITED is an(a) Dissolved company incorporated on 12/02/1985 with the registered office located at Rath House, 55-65 Uxbridge Road, Slough, Berkshire SL1 1SG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of QA IT SERVICES LIMITED?

toggle

QA IT SERVICES LIMITED is currently Dissolved. It was registered on 12/02/1985 and dissolved on 16/11/2015.

Where is QA IT SERVICES LIMITED located?

toggle

QA IT SERVICES LIMITED is registered at Rath House, 55-65 Uxbridge Road, Slough, Berkshire SL1 1SG.

What does QA IT SERVICES LIMITED do?

toggle

QA IT SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for QA IT SERVICES LIMITED?

toggle

The latest filing was on 16/11/2015: Final Gazette dissolved via voluntary strike-off.