QAS INTERNATIONAL - History of Changes


DateDescription
2024-04-07 update account_ref_month 12 => 3
2024-04-07 update accounts_next_due_date 2024-09-30 => 2024-12-31
2024-03-08 delete source_ip 151.139.128.10
2024-03-08 insert about_pages_linkeddomain linkedin.com
2024-03-08 insert address 20 Grosvenor Place, London, SW1X 7HN, United Kingdom
2024-03-08 insert contact_pages_linkeddomain linkedin.com
2024-03-08 insert index_pages_linkeddomain linkedin.com
2024-03-08 insert service_pages_linkeddomain linkedin.com
2024-03-08 insert source_ip 178.22.25.109
2024-03-08 insert terms_pages_linkeddomain linkedin.com
2024-01-02 update statutory_documents CURREXT FROM 31/12/2023 TO 31/03/2024
2023-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 03/11/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-26 update statutory_documents 31/12/22 TOTAL EXEMPTION FULL
2023-09-22 update statutory_documents DIRECTOR APPOINTED MR ANDREW DIGBY GUNSON
2023-08-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR CHRIS BONE / 25/07/2023
2023-08-21 update statutory_documents PSC'S CHANGE OF PARTICULARS / IMSM HOLDINGS LIMITED / 21/08/2023
2023-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX PETER DARCE / 15/08/2023
2023-08-16 update statutory_documents ARTICLES OF ASSOCIATION
2023-08-16 update statutory_documents ADOPT ARTICLES 25/07/2023
2023-08-07 delete address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX
2023-08-07 insert address 20 GROSVENOR PLACE LONDON ENGLAND SW1X 7HN
2023-08-07 update registered_address
2023-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2023 FROM 20 GROSVENOR PLACE LONDON SW1X 7HN ENGLAND
2023-07-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/07/2023 FROM 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON NW9 6BX UNITED KINGDOM
2023-07-26 update statutory_documents DIRECTOR APPOINTED MR ADAM THOMAS COUNCELL
2023-07-26 update statutory_documents DIRECTOR APPOINTED MR ALEX PETER DARCE
2023-07-26 update statutory_documents SECRETARY APPOINTED MR CHRIS BONE
2023-07-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRIGHT
2023-07-26 update statutory_documents APPOINTMENT TERMINATED, SECRETARY YAN SONG
2023-07-24 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IMSM HOLDINGS LIMITED
2023-07-24 update statutory_documents CESSATION OF MICHAEL WILLIAM BRIGHT AS A PSC
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-09 delete source_ip 151.139.128.11
2022-12-09 insert source_ip 151.139.128.10
2022-12-09 update robots_txt_status www.qas-international.com: 404 => 200
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/22, NO UPDATES
2022-09-29 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2022-07-04 delete about_pages_linkeddomain cookiebot.com
2022-07-04 delete terms_pages_linkeddomain cookiebot.com
2022-04-28 insert about_pages_linkeddomain cookiebot.com
2022-04-28 insert terms_pages_linkeddomain cookiebot.com
2021-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2021-09-27 delete alias QAS International GmbH
2020-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-10-11 insert general_emails in..@qas-international.com
2020-10-11 delete index_pages_linkeddomain stackpath.com
2020-10-11 insert address 5 Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom
2020-10-11 insert alias QAS
2020-10-11 insert alias QAS International GmbH
2020-10-11 insert alias QAS International Ltd
2020-10-11 insert alias QAS-International
2020-10-11 insert email in..@qas-international.com
2020-10-11 insert industry_tag certification
2020-10-11 insert phone 020 3198 9788
2020-10-11 update primary_contact null => 5 Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom
2020-10-11 update robots_txt_status www.qas-international.com: 200 => 404
2020-09-02 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2020-07-28 delete general_emails in..@qas-international.com
2020-07-28 delete address 5 Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom
2020-07-28 delete alias QAS
2020-07-28 delete alias QAS International GmbH
2020-07-28 delete alias QAS International Ltd
2020-07-28 delete alias QAS-International
2020-07-28 delete email in..@qas-international.com
2020-07-28 delete industry_tag certification
2020-07-28 delete phone 020 3198 9788
2020-07-28 delete source_ip 151.139.244.26
2020-07-28 insert index_pages_linkeddomain stackpath.com
2020-07-28 insert source_ip 151.139.128.11
2020-07-28 update primary_contact 5 Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom => null
2020-07-28 update robots_txt_status www.qas-international.com: 404 => 200
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-26 insert alias QAS International GmbH
2019-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES
2019-11-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BRIGHT / 06/04/2016
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-26 update statutory_documents 31/12/18 TOTAL EXEMPTION FULL
2019-08-26 update robots_txt_status www.qas-international.com: 200 => 404
2019-03-26 update website_status FlippedRobots => OK
2019-03-26 update robots_txt_status www.qas-international.com: 404 => 200
2019-03-03 update website_status OK => FlippedRobots
2018-12-25 delete address 20A Oxford Street, Malmesbury, Wiltshire, SN16 9AX, United Kingdom
2018-12-25 delete address QAS House, 20A Oxford Street, Malmesbury, Wiltshire, SN16 9AX, United Kingdom
2018-12-25 delete phone +4 (0) 1666 848 137
2018-12-25 delete phone +44 (0) 1666 848 137
2018-12-25 insert address 5 Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom
2018-12-25 insert phone 020 3198 9788
2018-12-25 update primary_contact 20A Oxford Street, Malmesbury, Wiltshire, SN16 9AX, United Kingdom => 5 Technology Park, Colindeep Lane, London, NW9 6BX, United Kingdom
2018-11-07 delete address 20A OXFORD STREET MALMESBURY WILTSHIRE SN16 9AX
2018-11-07 insert address 5 TECHNOLOGY PARK COLINDEEP LANE COLINDALE LONDON UNITED KINGDOM NW9 6BX
2018-11-07 update registered_address
2018-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES
2018-10-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 20A OXFORD STREET MALMESBURY WILTSHIRE SN16 9AX
2018-08-09 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-08-09 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-07-06 update statutory_documents 31/12/17 TOTAL EXEMPTION FULL
2018-04-09 delete source_ip 185.43.51.110
2018-04-09 insert source_ip 151.139.244.26
2017-11-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES
2017-10-01 delete source_ip 185.43.51.108
2017-10-01 insert source_ip 185.43.51.110
2017-08-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-31 update statutory_documents 31/12/16 TOTAL EXEMPTION FULL
2017-06-23 update statutory_documents SECRETARY APPOINTED MRS YAN SONG
2017-06-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY TINA BRIGHT
2016-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-10-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-09-30 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-09-25 update robots_txt_status www.qas-international.com: 200 => 404
2016-04-29 delete source_ip 46.101.60.173
2016-01-08 update returns_last_madeup_date 2014-11-05 => 2015-11-05
2016-01-08 update returns_next_due_date 2015-12-03 => 2016-12-03
2015-12-02 update statutory_documents 05/11/15 FULL LIST
2015-12-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM BRIGHT / 01/06/2014
2015-11-08 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-11-08 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-11-04 insert source_ip 46.101.60.173
2015-10-12 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-10-07 delete source_ip 46.101.60.173
2015-06-16 delete source_ip 185.43.51.109
2015-06-16 insert source_ip 185.43.51.108
2015-06-16 insert source_ip 46.101.60.173
2015-02-24 update website_status DomainNotFound => OK
2015-02-07 update returns_last_madeup_date 2013-11-05 => 2014-11-05
2015-02-07 update returns_next_due_date 2014-12-03 => 2015-12-03
2015-01-09 update statutory_documents 05/11/14 FULL LIST
2014-12-30 update website_status OK => DomainNotFound
2014-11-29 delete source_ip 94.76.213.9
2014-11-29 insert source_ip 185.43.51.109
2014-11-01 insert phone +4 (0) 1666 848 137
2014-11-01 insert phone +44 (0) 1666 848 137
2014-09-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-09-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-08-11 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-02-07 delete address 20A OXFORD STREET MALMESBURY WILTSHIRE UNITED KINGDOM SN16 9AX
2014-02-07 insert address 20A OXFORD STREET MALMESBURY WILTSHIRE SN16 9AX
2014-02-07 update registered_address
2014-02-07 update returns_last_madeup_date 2012-11-05 => 2013-11-05
2014-02-07 update returns_next_due_date 2013-12-03 => 2014-12-03
2014-01-03 update statutory_documents 05/11/13 FULL LIST
2013-10-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-10-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-09-24 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2013-06-24 delete address THE GIG HOUSE OXFORD STREET MALMESBURY WILTSHIRE UNITED KINGDOM SN16 9AX
2013-06-24 insert address 20A OXFORD STREET MALMESBURY WILTSHIRE UNITED KINGDOM SN16 9AX
2013-06-24 update registered_address
2013-06-23 delete sic_code 96090 - Other service activities n.e.c.
2013-06-23 insert sic_code 70229 - Management consultancy activities other than financial management
2013-06-23 update returns_last_madeup_date 2011-11-05 => 2012-11-05
2013-06-23 update returns_next_due_date 2012-12-03 => 2013-12-03
2013-06-22 update account_category DORMANT => TOTAL EXEMPTION SMALL
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-02-01 update website_status OK
2013-01-18 update website_status FlippedRobotsTxt
2012-12-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/12/2012 FROM THE GIG HOUSE OXFORD STREET MALMESBURY WILTSHIRE SN16 9AX UNITED KINGDOM
2012-11-23 update statutory_documents 05/11/12 FULL LIST
2012-08-29 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/2011 FROM 10-14 ACCOMMODATION ROAD GOLDERS GREEN LONDON NW11 8ED
2011-11-07 update statutory_documents 05/11/11 FULL LIST
2011-09-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-01-06 update statutory_documents 05/11/10 FULL LIST
2011-01-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-12-04 update statutory_documents 05/11/09 FULL LIST
2009-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-01-05 update statutory_documents RETURN MADE UP TO 05/11/08; NO CHANGE OF MEMBERS
2008-09-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-06 update statutory_documents RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-09-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-02 update statutory_documents RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-11-29 update statutory_documents RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-11-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-03-10 update statutory_documents RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-10-29 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-02-16 update statutory_documents RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-05-12 update statutory_documents RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2003-04-24 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02
2003-04-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-08-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-12-07 update statutory_documents RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-06-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-02-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2001-01-10 update statutory_documents RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-02-15 update statutory_documents RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-09-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-09-07 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 23/08/99
1998-12-14 update statutory_documents RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-06-10 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/03/99
1997-12-05 update statutory_documents NEW DIRECTOR APPOINTED
1997-12-05 update statutory_documents NEW SECRETARY APPOINTED
1997-12-05 update statutory_documents DIRECTOR RESIGNED
1997-12-05 update statutory_documents SECRETARY RESIGNED
1997-11-05 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION