Qos Comms Ltd (09246884) is a private limited with share capital incorporated on 02/10/2014 (11 years old) and registered in calverton, NG146LL. The company operates under SIC code 62090 - other information technology service activities.
Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 02/10/2014
NG146LL
4 employees
Financial Overview
Total Assets
£35.9K
Liabilities
£35.0K
Net Assets
£925
Cash
£424
Key Metrics
4
Employees
2
Shareholders
4
CCJs
Charges
1
Registered
0
Outstanding
0
Part Satisfied
1
Satisfied
Filed Documents
39
Document Name
Category
Date
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:09-12-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-12-2019
Gazette Notice Compulsory
Category:Gazette
Date:29-10-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:17-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2019
Termination Director Company
Category:Officers
Date:26-11-2018
Termination Director Company
Category:Officers
Date:26-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:23-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:21-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-10-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-06-2018
Legacy
Category:Miscellaneous
Date:21-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:28-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-09-2016
Capital Allotment Shares
Category:Capital
Date:09-09-2016
Gazette Notice Compulsory
Category:Gazette
Date:06-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Resolution
Category:Resolution
Date:22-04-2015
Capital Name Of Class Of Shares
Category:Capital
Date:22-04-2015
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:22-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-04-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:21-04-2015
Incorporation Company
Category:Incorporation
Date:02-10-2014
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date31/12/2018
Filing Date16/03/2018
Latest Accounts31/03/2017
Trading Addresses
Unit 1, Park Road East, Calverton, Nottingham, NG146LLRegistered
Contact
Unit 1 Daleside House, Park Road East, Calverton, NG146LL