QCAS ENTERPRISE SOLUTIONS LIMITED

09518835
3 SOVEREIGN COURT STERLING DRIVE LLANTRISANT PONTYCLUN CF72 8YX

Documents

Documents
Date Category Description Pages
27 Oct 2020 gazette Gazette Dissolved Compulsory 1 Buy now
03 Mar 2020 gazette Gazette Notice Compulsory 1 Buy now
25 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 2 Buy now
17 Sep 2018 mortgage Registration of a charge 44 Buy now
10 Aug 2018 mortgage Registration of a charge 43 Buy now
29 Jun 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Jun 2018 officers Termination of appointment of director (Alistair James Robertson) 1 Buy now
15 May 2018 officers Termination of appointment of director (Stan Watt) 1 Buy now
11 May 2018 mortgage Registration of a charge 43 Buy now
04 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2018 mortgage Registration of a charge 44 Buy now
07 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Dec 2017 accounts Annual Accounts 2 Buy now
18 Dec 2017 resolution Resolution 18 Buy now
16 Oct 2017 mortgage Registration of a charge 43 Buy now
07 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Jun 2017 officers Termination of appointment of director (Edward Ogilvy White) 1 Buy now
05 Jun 2017 officers Appointment of director (Mr Alistair James Robertson) 2 Buy now
05 Jun 2017 officers Appointment of director (Mr John Nash) 2 Buy now
05 Jun 2017 officers Appointment of director (Mr Stan Watt) 2 Buy now
05 Jun 2017 officers Appointment of director (Mr Mark Adrian Wright) 2 Buy now
04 Apr 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
03 Apr 2017 accounts Annual Accounts 2 Buy now
07 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
19 May 2016 annual-return Annual Return 3 Buy now
31 Mar 2015 incorporation Incorporation Company 7 Buy now