Company NameQualsoft Software Consultants Limited
Company StatusActive
Company Number03186465
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Andrew Headland
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address17 Lawrence Crescent Lawrence Crescent
Richmond
North Yorkshire
DL10 5QE
Director NameMrs Emma Headland
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 1996(same day as company formation)
RoleAccounts Administrator
Country of ResidenceEngland
Correspondence Address17 Lawrence Crescent Lawrence Crescent
Richmond
North Yorkshire
DL10 5QE
Secretary NameMrs Emma Headland
NationalityBritish
StatusCurrent
Appointed16 April 1996(same day as company formation)
RoleAccounts Administrator
Country of ResidenceUnited Kingdom
Correspondence Address17 Lawrence Crescent Lawrence Crescent
Richmond
North Yorkshire
DL10 5QE
Director NameMr Craig Thomas Headland
Date of BirthAugust 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2012(15 years, 11 months after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Aske Stables Aske
Richmond
DL10 5HG
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed16 April 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitewww.qualsoftsoftware.com
Telephone01969 624575
Telephone regionLeyburn

Location

Registered AddressThe Aske Stables
Aske
Richmond
DL10 5HG
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishAske
WardGilling West

Financials

Year2013
Net Worth-£9,024
Cash£52
Current Liabilities£13,072

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 April 2024 (2 weeks, 6 days ago)
Next Return Due22 April 2025 (11 months, 4 weeks from now)

Filing History

17 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
15 February 2023Micro company accounts made up to 30 June 2022 (4 pages)
13 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
10 February 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
23 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
18 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
18 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
2 October 2017Registered office address changed from The Aske Stables Aske Richmond North Yorkshire DL10 5HG England to The Aske Stables Aske Richmond DL10 5HG on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Thornton House, Herriot Close Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA England to The Aske Stables Aske Richmond DL10 5HG on 2 October 2017 (1 page)
2 October 2017Registered office address changed from Thornton House, Herriot Close Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA England to The Aske Stables Aske Richmond DL10 5HG on 2 October 2017 (1 page)
2 October 2017Registered office address changed from The Aske Stables Aske Richmond North Yorkshire DL10 5HG England to The Aske Stables Aske Richmond DL10 5HG on 2 October 2017 (1 page)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
17 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
15 February 2017Director's details changed for Mr Craig Thomas Headland on 15 February 2017 (2 pages)
15 February 2017Secretary's details changed for Mrs Emma Headland on 15 February 2017 (1 page)
15 February 2017Director's details changed for Mrs Emma Headland on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Andrew Headland on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Craig Thomas Headland on 15 February 2017 (2 pages)
15 February 2017Secretary's details changed for Mrs Emma Headland on 15 February 2017 (1 page)
15 February 2017Director's details changed for Mrs Emma Headland on 15 February 2017 (2 pages)
15 February 2017Director's details changed for Mr Andrew Headland on 15 February 2017 (2 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 120
(6 pages)
9 May 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 120
(6 pages)
18 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 120
(3 pages)
18 April 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 120
(3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
1 December 2015Registered office address changed from 53 the Springs Middleham Leyburn North Yorkshire DL8 4RB to Thornton House, Herriot Close Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 53 the Springs Middleham Leyburn North Yorkshire DL8 4RB to Thornton House, Herriot Close Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA on 1 December 2015 (1 page)
1 December 2015Registered office address changed from 53 the Springs Middleham Leyburn North Yorkshire DL8 4RB to Thornton House, Herriot Close Leyburn Business Park Harmby Road Leyburn North Yorkshire DL8 5QA on 1 December 2015 (1 page)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
16 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
16 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(6 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
19 April 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 May 2012Appointment of Mr Craig Thomas Headland as a director (2 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
11 May 2012Appointment of Mr Craig Thomas Headland as a director (2 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
19 January 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
18 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
23 April 2010Director's details changed for Emma Headland on 16 April 2010 (2 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
23 April 2010Director's details changed for Andrew Headland on 16 April 2010 (2 pages)
23 April 2010Director's details changed for Andrew Headland on 16 April 2010 (2 pages)
23 April 2010Director's details changed for Emma Headland on 16 April 2010 (2 pages)
23 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (5 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
22 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
16 April 2009Return made up to 16/04/09; full list of members (4 pages)
4 April 2009Ad 06/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 April 2009Ad 06/02/09\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
11 February 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
11 February 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
17 April 2008Return made up to 16/04/08; full list of members (4 pages)
29 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
29 January 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
25 May 2007Return made up to 16/04/07; full list of members (2 pages)
25 May 2007Return made up to 16/04/07; full list of members (2 pages)
26 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
26 January 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
7 July 2006Return made up to 16/04/06; full list of members (2 pages)
7 July 2006Return made up to 16/04/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 May 2005Return made up to 16/04/05; full list of members (3 pages)
17 May 2005Return made up to 16/04/05; full list of members (3 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
14 January 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 May 2004Return made up to 16/04/04; full list of members (7 pages)
20 May 2004Return made up to 16/04/04; full list of members (7 pages)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
24 March 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
14 April 2003Return made up to 16/04/03; full list of members (7 pages)
14 April 2003Return made up to 16/04/03; full list of members (7 pages)
23 October 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
23 October 2002Accounts for a dormant company made up to 30 June 2002 (5 pages)
29 April 2002Return made up to 16/04/02; full list of members (6 pages)
29 April 2002Return made up to 16/04/02; full list of members (6 pages)
14 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
14 February 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
14 August 2001Return made up to 16/04/01; full list of members (6 pages)
14 August 2001Return made up to 16/04/01; full list of members (6 pages)
14 April 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
14 April 2001Accounts for a dormant company made up to 30 June 2000 (7 pages)
4 May 2000Return made up to 16/04/00; full list of members (6 pages)
4 May 2000Return made up to 16/04/00; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
18 October 1999Accounts for a dormant company made up to 30 June 1999 (1 page)
11 June 1999Return made up to 16/04/99; no change of members (4 pages)
11 June 1999Return made up to 16/04/99; no change of members (4 pages)
31 October 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
31 October 1998Accounts for a dormant company made up to 30 June 1998 (2 pages)
18 June 1998Return made up to 16/04/98; no change of members (4 pages)
18 June 1998Return made up to 16/04/98; no change of members (4 pages)
11 November 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
11 November 1997Accounts for a dormant company made up to 30 June 1997 (2 pages)
30 May 1997Return made up to 16/04/97; full list of members (6 pages)
30 May 1997Return made up to 16/04/97; full list of members (6 pages)
20 November 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
20 November 1996Accounting reference date extended from 30/04/97 to 30/06/97 (1 page)
29 April 1996New secretary appointed;new director appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Secretary resigned;director resigned (1 page)
29 April 1996Registered office changed on 29/04/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
29 April 1996Secretary resigned;director resigned (1 page)
29 April 1996Registered office changed on 29/04/96 from: crwys house 33 crwys road cardiff CF2 4YF (1 page)
29 April 1996Director resigned (1 page)
29 April 1996New director appointed (2 pages)
29 April 1996New director appointed (2 pages)
29 April 1996New secretary appointed;new director appointed (2 pages)
16 April 1996Incorporation (16 pages)
16 April 1996Incorporation (16 pages)