Date | Description |
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 |