Background WavePink WaveYellow Wave

Q.A. INTERNATIONAL CERTIFICATION LIMITED (02733530)

Q.A. INTERNATIONAL CERTIFICATION LIMITED (02733530) is an active UK company. incorporated on 22 July 1992. with registered office in West Malling. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. Q.A. INTERNATIONAL CERTIFICATION LIMITED has been registered for 33 years.

Company Number
02733530
Status
active
Type
ltd
Incorporated
22 July 1992
Age
33 years
Address
30 Tower View, West Malling, ME19 4UY
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

Q.A. INTERNATIONAL CERTIFICATION LIMITED

Q.A. INTERNATIONAL CERTIFICATION LIMITED is an active company incorporated on 22 July 1992 with the registered office located in West Malling. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. Q.A. INTERNATIONAL CERTIFICATION LIMITED was registered 33 years ago.(SIC: 96090)

Status

active

Active since 33 years ago

Company No

02733530

LTD Company

Age

33 Years

Incorporated 22 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 2 May 2025 (10 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

ENERGETICS LIMITED
From: 22 July 1992To: 29 March 1994
Contact
Address

30 Tower View Kings Hill West Malling, ME19 4UY,

Previous Addresses

Dudley Court Dudley Road Darlington County Durham DL1 4GG
From: 1 September 2011To: 31 August 2021
Cleveland Hall Cleveland Street Darlington County Durham DL1 2PE
From: 22 July 1992To: 1 September 2011
Timeline

21 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Joined
Apr 13
Director Left
Jul 13
Director Joined
Jan 14
Director Left
Jun 14
New Owner
May 18
Loan Cleared
Jun 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Joined
Sept 21
Loan Secured
Oct 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Jul 22
Loan Cleared
Nov 22
Loan Secured
Feb 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

155

Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2024
AAAnnual Accounts
Legacy
24 September 2024
PARENT_ACCPARENT_ACC
Legacy
24 September 2024
GUARANTEE2GUARANTEE2
Legacy
24 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Legacy
15 November 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Memorandum Articles
22 February 2023
MAMA
Resolution
22 February 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Resolution
13 September 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
13 September 2021
CC04CC04
Memorandum Articles
13 September 2021
MAMA
Appoint Person Director Company With Name Date
7 September 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Resolution
1 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Termination Secretary Company With Name
11 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Resolution
3 December 2012
RESOLUTIONSResolutions
Resolution
10 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 June 2010
AAAnnual Accounts
Legacy
8 September 2009
363aAnnual Return
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 June 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 August 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
12 April 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
29 August 2006
AAAnnual Accounts
Legacy
18 August 2006
363aAnnual Return
Legacy
16 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
288cChange of Particulars
Legacy
29 April 2004
288cChange of Particulars
Legacy
18 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 August 2003
AAAnnual Accounts
Legacy
10 August 2003
363sAnnual Return (shuttle)
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 April 2002
AAAnnual Accounts
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 March 2001
AAAnnual Accounts
Legacy
12 September 2000
88(2)R88(2)R
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 2000
AAAnnual Accounts
Legacy
25 April 2000
88(2)R88(2)R
Legacy
18 April 2000
88(2)R88(2)R
Legacy
9 February 2000
288aAppointment of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Resolution
5 August 1999
RESOLUTIONSResolutions
Legacy
12 August 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
288aAppointment of Director or Secretary
Legacy
10 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 March 1998
AAAnnual Accounts
Legacy
25 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 October 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
88(2)R88(2)R
Legacy
12 May 1997
88(2)R88(2)R
Legacy
1 November 1996
88(2)R88(2)R
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Resolution
7 October 1996
RESOLUTIONSResolutions
Legacy
7 October 1996
123Notice of Increase in Nominal Capital
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 1995
AAAnnual Accounts
Legacy
15 August 1995
363sAnnual Return (shuttle)
Legacy
17 May 1995
88(2)R88(2)R
Legacy
16 May 1995
88(2)R88(2)R
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
7 September 1994
88(2)R88(2)R
Resolution
1 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
20 May 1994
AAAnnual Accounts
Resolution
13 April 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 March 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 November 1993
RESOLUTIONSResolutions
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
288288
Legacy
21 August 1993
363b363b
Legacy
22 June 1993
395Particulars of Mortgage or Charge
Legacy
8 June 1993
288288
Legacy
12 May 1993
288288
Legacy
29 April 1993
88(2)R88(2)R
Legacy
19 April 1993
224224
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
4 August 1992
287Change of Registered Office
Legacy
4 August 1992
288288
Legacy
4 August 1992
288288
Incorporation Company
22 July 1992
NEWINCIncorporation