Advanced company searchLink opens in new window

QCS INTERNATIONAL LTD.

Company number SC104627

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)
30 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
23 Dec 2011 AR01 Annual return made up to 23 December 2011 with full list of shareholders
27 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
23 Dec 2010 AR01 Annual return made up to 23 December 2010 with full list of shareholders
23 Dec 2010 AD01 Registered office address changed from 13 the Wynd Cumbenauld Glasgow G67 2ST on 23 December 2010
21 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
05 Jan 2010 AR01 Annual return made up to 23 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Sally Elizabeth Izon on 1 October 2009
05 Jan 2010 CH01 Director's details changed for Michael Trevor Izon on 1 October 2009
07 Jan 2009 363a Return made up to 23/12/08; full list of members
20 Nov 2008 AA Total exemption small company accounts made up to 30 April 2008
22 Jan 2008 AA Total exemption small company accounts made up to 30 April 2007
15 Jan 2008 363a Return made up to 23/12/07; full list of members
09 Jan 2007 363a Return made up to 23/12/06; full list of members
09 Jan 2007 288c Director's particulars changed
09 Jan 2007 288c Director's particulars changed
25 Oct 2006 AA Total exemption small company accounts made up to 30 April 2006
06 Jan 2006 AA Total exemption small company accounts made up to 30 April 2005
04 Jan 2006 363a Return made up to 23/12/05; full list of members
04 Jan 2006 287 Registered office changed on 04/01/06 from: suite 702, fleming house 2 tryst road cumbernauld G67 1JW
04 Jan 2006 288c Director's particulars changed
04 Jan 2006 190 Location of debenture register
04 Jan 2006 353 Location of register of members
04 Jan 2006 288c Director's particulars changed
24 Dec 2004 363s Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed