QCOM OUTSOURCING LTD - DROITWICH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2024-03-21 View Report
Confirmation statement. Statement with no updates. 2024-02-21 View Report
Accounts. Accounts type total exemption full. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2023-02-21 View Report
Accounts. Accounts type total exemption full. 2022-03-30 View Report
Officers. Officer name: Kathryn Myrna Anderson. Change date: 2022-02-24. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2022-02-22 View Report
Accounts. Accounts type total exemption full. 2021-04-30 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Change account reference date company previous extended. 2020-09-10 View Report
Confirmation statement. Statement with no updates. 2020-02-24 View Report
Accounts. Accounts type total exemption full. 2019-09-24 View Report
Confirmation statement. Statement with no updates. 2019-02-21 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with no updates. 2018-02-21 View Report
Persons with significant control. Psc name: Mr Neil Anderson. Change date: 2018-01-30. 2018-01-31 View Report
Officers. Change date: 2018-01-30. Officer name: Kathryn Myrna Anderson. 2018-01-30 View Report
Officers. Change date: 2018-01-30. Officer name: Kathryn Myrna Anderson. 2018-01-30 View Report
Officers. Change date: 2018-01-30. Officer name: Mr Neil Edward Anderson. 2018-01-30 View Report
Persons with significant control. Psc name: Mr Neil Anderson. Change date: 2018-01-30. 2018-01-30 View Report
Officers. Change date: 2018-01-30. Officer name: Mr Neil Edward Anderson. 2018-01-30 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2016-09-12 View Report
Annual return. With made up date full list shareholders. 2016-02-23 View Report
Annual return. With made up date full list shareholders. 2015-02-26 View Report
Accounts. Accounts type total exemption small. 2015-02-04 View Report
Accounts. Change account reference date company previous shortened. 2015-02-04 View Report
Accounts. Accounts type total exemption small. 2015-01-30 View Report
Mortgage. Charge number: 3. 2014-06-12 View Report
Annual return. With made up date full list shareholders. 2014-03-26 View Report
Accounts. Accounts type total exemption small. 2013-09-20 View Report
Annual return. With made up date full list shareholders. 2013-02-21 View Report
Accounts. Accounts type total exemption small. 2012-09-06 View Report
Annual return. With made up date full list shareholders. 2012-02-23 View Report
Accounts. Accounts type total exemption small. 2011-06-17 View Report
Accounts. Change account reference date company previous shortened. 2011-06-14 View Report
Accounts. Accounts type total exemption small. 2011-06-13 View Report
Annual return. With made up date full list shareholders. 2011-03-09 View Report
Accounts. Change account reference date company previous extended. 2010-12-10 View Report
Annual return. With made up date full list shareholders. 2010-04-20 View Report
Accounts. Accounts type total exemption small. 2010-01-19 View Report
Annual return. Legacy. 2009-06-19 View Report
Officers. Description: Director and secretary appointed kathryn myrna anderson. 2009-05-01 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1. 2008-08-28 View Report
Accounts. Accounts type total exemption small. 2008-08-26 View Report
Annual return. Legacy. 2008-06-10 View Report
Officers. Description: Appointment terminated director and secretary david anderson. 2008-04-10 View Report
Accounts. Accounts type total exemption small. 2008-03-01 View Report