QCS INTERNATIONAL - History of Changes


DateDescription
2023-10-07 update account_category SMALL => AUDIT EXEMPTION SUBSIDIARY
2023-10-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2023-10-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2023-09-25 update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/23
2023-09-25 update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/23
2023-09-12 update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/23
2023-09-12 update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/23
2023-07-26 insert service_pages_linkeddomain phsc.co.uk
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2022-12-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/22, NO UPDATES
2022-12-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/22
2022-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/21, NO UPDATES
2021-10-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2021-10-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-09-27 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/21
2021-03-30 update website_status FlippedRobots => OK
2021-02-15 update website_status OK => FlippedRobots
2021-02-08 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2021-02-08 update accounts_next_due_date 2021-03-31 => 2021-12-31
2021-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES
2021-01-14 update website_status DNSError => OK
2020-12-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20
2020-09-19 update website_status Disallowed => DNSError
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-03-07 update website_status FlippedRobots => Disallowed
2020-02-16 update website_status OK => FlippedRobots
2019-12-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES
2019-12-15 update website_status Disallowed => OK
2019-12-15 delete source_ip 185.151.30.131
2019-12-15 insert source_ip 185.161.16.62
2019-11-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-11-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-10-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19
2019-09-08 update website_status FlippedRobots => Disallowed
2019-08-19 update website_status Disallowed => FlippedRobots
2019-06-20 update website_status FlippedRobots => Disallowed
2019-06-01 update website_status Disallowed => FlippedRobots
2019-04-02 update website_status FlippedRobots => Disallowed
2019-02-21 update website_status OK => FlippedRobots
2019-02-19 update statutory_documents CORPORATE SECRETARY APPOINTED SGH COMPANY SECRETARIES LIMITED
2019-02-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORRAINE YOUNG COMPANY SECRETARIES LIMITED
2019-01-05 delete source_ip 78.137.118.69
2019-01-05 insert source_ip 185.151.30.131
2019-01-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-15 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18
2018-04-07 delete address 31 Rochester Road, Aylesford, Kent ME20 7PR
2018-04-07 delete registration_number 4121793
2018-01-07 delete company_previous_name QUALITY CONSULTING SERVICES LIMITED
2018-01-05 delete source_ip 104.31.92.102
2018-01-05 delete source_ip 104.31.93.102
2018-01-05 insert source_ip 78.137.118.69
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES
2017-10-07 update account_category FULL => SMALL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-23 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-05-24 delete source_ip 176.32.230.23
2017-05-24 insert source_ip 104.31.92.102
2017-05-24 insert source_ip 104.31.93.102
2017-03-13 insert vat 219 3662 01
2017-01-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-12-22 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LORRAINE YOUNG COMPANY SECRETARIES LIMITED / 22/12/2016
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-12-20 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-11-21 insert career_pages_linkeddomain iso13485.co.uk
2016-11-21 insert contact_pages_linkeddomain iso13485.co.uk
2016-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16
2016-05-18 update founded_year 1987 => null
2016-04-14 update statutory_documents CORPORATE SECRETARY APPOINTED LORRAINE YOUNG COMPANY SECRETARIES LIMITED
2016-04-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LORRAINE YOUNG
2016-02-11 update returns_last_madeup_date 2014-12-23 => 2015-12-23
2016-02-11 update returns_next_due_date 2016-01-20 => 2017-01-20
2016-01-05 update statutory_documents 23/12/15 FULL LIST
2016-01-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PHILLIPS / 01/12/2015
2015-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 01/12/2015
2015-12-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA CATHERINE COOTE / 01/12/2015
2015-11-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-11-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-10-17 insert person IRCA Certified
2015-10-09 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15
2015-07-28 delete career_pages_linkeddomain google.com
2015-07-28 delete casestudy_pages_linkeddomain google.com
2015-07-28 delete index_pages_linkeddomain google.com
2015-07-28 delete service_pages_linkeddomain google.com
2015-04-01 update statutory_documents DIRECTOR APPOINTED MS ROSALYNNE HELEN SHIELDS
2015-04-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROSALYNNE SHIELDS
2015-02-07 update returns_last_madeup_date 2013-12-23 => 2014-12-23
2015-02-07 update returns_next_due_date 2015-01-20 => 2016-01-20
2015-01-14 update statutory_documents DIRECTOR APPOINTED MR IAN PHILLIPS
2015-01-08 update statutory_documents 23/12/14 FULL LIST
2014-11-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-11-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-10-14 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14
2014-08-08 insert career_pages_linkeddomain google.com
2014-08-08 insert casestudy_pages_linkeddomain google.com
2014-08-08 insert index_pages_linkeddomain google.com
2014-08-08 insert service_pages_linkeddomain google.com
2014-01-07 delete address 9 CUMBERNAULD BUSINESS PARK CUMBERNAULD NORTH LANARKSHIRE SCOTLAND G67 3JZ
2014-01-07 insert address 9 CUMBERNAULD BUSINESS PARK CUMBERNAULD NORTH LANARKSHIRE G67 3JZ
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-12-23 => 2013-12-23
2014-01-07 update returns_next_due_date 2014-01-20 => 2015-01-20
2013-12-23 update statutory_documents 23/12/13 FULL LIST
2013-10-10 update website_status FlippedRobots => OK
2013-10-10 delete index_pages_linkeddomain phsc.plc.uk
2013-10-10 delete source_ip 84.19.235.208
2013-10-10 insert address 31 Rochester Road, Aylesford, Kent ME20 7PR
2013-10-10 insert registration_number 4121793
2013-10-10 insert source_ip 176.32.230.23
2013-10-10 update founded_year null => 1987
2013-10-10 update robots_txt_status www.qcsl.co.uk: 404 => 200
2013-10-07 update account_category TOTAL EXEMPTION SMALL => FULL
2013-10-07 update accounts_last_madeup_date 2012-04-30 => 2013-03-31
2013-10-07 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-27 update website_status OK => FlippedRobots
2013-09-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13
2013-06-24 update num_mort_charges 2 => 3
2013-06-24 update num_mort_outstanding 0 => 1
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-02-01 => 2013-12-31
2013-06-24 update returns_last_madeup_date 2011-12-23 => 2012-12-23
2013-06-24 update returns_next_due_date 2013-01-20 => 2014-01-20
2013-06-22 update account_ref_day 1 => 31
2013-06-22 update account_ref_month 5 => 3
2013-06-21 update num_mort_outstanding 1 => 0
2013-06-21 update num_mort_satisfied 1 => 2
2013-05-13 update robots_txt_status qcsl.co.uk: 0 => 404
2013-05-13 update statutory_documents SECOND FILING FOR FORM AP01
2013-03-21 update statutory_documents CHANGE PERSON AS DIRECTOR
2013-03-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KING / 13/03/2013
2013-01-18 update statutory_documents 23/12/12 FULL LIST
2013-01-14 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-13 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-06 update statutory_documents SECRETARY APPOINTED LORRAINE ELIZABETH YOUNG
2012-10-24 delete phone 0843 636 8024
2012-10-24 delete phone 0843 636 8024
2012-10-24 insert phone 0843 636 8016
2012-10-24 insert phone 0843 636 8016
2012-10-24 delete phone 0843 636 8016
2012-10-24 delete phone 0843 636 8016
2012-10-24 insert phone 0843 636 8020
2012-10-24 insert phone 0843 636 8020
2012-10-24 delete phone 0843 636 8020
2012-10-24 delete phone 0843 636 8020
2012-10-24 insert phone 0843 636 8019
2012-10-24 insert phone 0843 636 8019
2012-10-24 delete phone 0843 636 8019
2012-10-24 delete phone 0843 636 8019
2012-10-24 insert phone 0843 636 8025
2012-10-24 insert phone 0843 636 8025
2012-10-24 delete phone 0843 636 8025
2012-10-24 delete phone 0843 636 8025
2012-10-24 insert phone 01236 734 447
2012-10-24 insert phone 01236 734447
2012-09-10 update statutory_documents CURRSHO FROM 01/05/2013 TO 31/03/2013
2012-08-17 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SALLY IZON
2012-08-13 update statutory_documents DIRECTOR APPOINTED MR STEPHEN KING
2012-08-13 update statutory_documents DIRECTOR APPOINTED MRS NICOLA CATHERINE COOTE
2012-08-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL IZON
2012-08-13 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ROSALYNNE SHIELDS
2012-06-18 update statutory_documents STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 2
2012-01-30 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-23 update statutory_documents 23/12/11 FULL LIST
2011-01-27 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2010-12-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/12/2010 FROM 13 THE WYND CUMBENAULD GLASGOW G67 2ST
2010-12-23 update statutory_documents 23/12/10 FULL LIST
2010-01-21 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2010-01-05 update statutory_documents 23/12/09 FULL LIST
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TREVOR IZON / 01/10/2009
2010-01-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELIZABETH IZON / 01/10/2009
2009-01-07 update statutory_documents RETURN MADE UP TO 23/12/08; FULL LIST OF MEMBERS
2008-11-20 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2008-01-22 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-15 update statutory_documents RETURN MADE UP TO 23/12/07; FULL LIST OF MEMBERS
2007-01-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-09 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-01-09 update statutory_documents RETURN MADE UP TO 23/12/06; FULL LIST OF MEMBERS
2006-10-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-01-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2006-01-04 update statutory_documents LOCATION OF DEBENTURE REGISTER
2006-01-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/01/06 FROM: SUITE 702, FLEMING HOUSE 2 TRYST ROAD CUMBERNAULD G67 1JW
2006-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-04 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2006-01-04 update statutory_documents LOCATION OF REGISTER OF MEMBERS
2006-01-04 update statutory_documents RETURN MADE UP TO 23/12/05; FULL LIST OF MEMBERS
2004-12-24 update statutory_documents NEW SECRETARY APPOINTED
2004-12-24 update statutory_documents SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-12-24 update statutory_documents RETURN MADE UP TO 23/12/04; FULL LIST OF MEMBERS
2004-09-23 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-06-04 update statutory_documents DEC MORT/CHARGE *****
2004-06-02 update statutory_documents NEW DIRECTOR APPOINTED
2004-06-02 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-05-17 update statutory_documents SECRETARY RESIGNED
2004-05-17 update statutory_documents SECRETARY RESIGNED
2004-04-06 update statutory_documents DIRECTOR RESIGNED
2004-03-23 update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2004-03-23 update statutory_documents DIRECTOR RESIGNED
2004-03-23 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-13 update statutory_documents PARTIC OF MORT/CHARGE *****
2004-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2004-01-09 update statutory_documents RETURN MADE UP TO 23/12/03; FULL LIST OF MEMBERS
2003-03-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2003-02-04 update statutory_documents RETURN MADE UP TO 23/12/02; FULL LIST OF MEMBERS
2002-04-15 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-02-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-07 update statutory_documents RETURN MADE UP TO 23/12/01; FULL LIST OF MEMBERS
2001-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-08 update statutory_documents RETURN MADE UP TO 23/12/00; FULL LIST OF MEMBERS
2000-04-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-08 update statutory_documents RETURN MADE UP TO 23/12/99; FULL LIST OF MEMBERS
1999-03-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1999-02-11 update statutory_documents RETURN MADE UP TO 23/12/98; FULL LIST OF MEMBERS
1998-03-03 update statutory_documents NEW SECRETARY APPOINTED
1998-03-03 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-03-03 update statutory_documents AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-21 update statutory_documents RETURN MADE UP TO 23/12/97; NO CHANGE OF MEMBERS
1998-01-01 update statutory_documents COMPANY NAME CHANGED QUALITY CONSULTING SERVICES LIMI TED CERTIFICATE ISSUED ON 01/01/98
1997-11-10 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/97
1997-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-12-30 update statutory_documents RETURN MADE UP TO 23/12/96; NO CHANGE OF MEMBERS
1996-02-19 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-30 update statutory_documents RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-02-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-01-08 update statutory_documents RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-02-25 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93
1994-02-07 update statutory_documents NEW DIRECTOR APPOINTED
1994-01-04 update statutory_documents RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-01-14 update statutory_documents RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-09-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92
1992-03-16 update statutory_documents RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
1992-03-05 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91
1991-03-21 update statutory_documents RETURN MADE UP TO 30/04/90; NO CHANGE OF MEMBERS
1991-03-04 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90
1990-03-11 update statutory_documents RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1990-03-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89
1989-07-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/89 FROM: 27 AVON WALK CUMBERNAULD CENTRE CUMBERNAULD G67 1EQ
1989-05-11 update statutory_documents RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-05-11 update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/88
1988-10-21 update statutory_documents PARTIC OF MORT/CHARGE 10492
1987-07-22 update statutory_documents ALTER MEM AND ARTS 24/06/87
1987-06-18 update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05
1987-05-08 update statutory_documents CERTIFICATE OF INCORPORATION