- Company Overview for Q. S. INVESTMENTS LIMITED (02076046)
- Filing history for Q. S. INVESTMENTS LIMITED (02076046)
- People for Q. S. INVESTMENTS LIMITED (02076046)
- Charges for Q. S. INVESTMENTS LIMITED (02076046)
- More for Q. S. INVESTMENTS LIMITED (02076046)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Nov 2024 | CS01 | Confirmation statement made on 31 October 2024 with no updates | |
05 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Nov 2023 | CS01 | Confirmation statement made on 31 October 2023 with no updates | |
22 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Jan 2023 | CH03 | Secretary's details changed for Mr Michael Gazzard on 31 January 2023 | |
02 Nov 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 31 October 2021 with updates | |
10 Nov 2021 | PSC07 | Cessation of Eric Howarth as a person with significant control on 25 August 2021 | |
10 Nov 2021 | PSC01 | Notification of Anthony James Waterhouse Spencer as a person with significant control on 25 August 2021 | |
21 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 31 October 2020 with no updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
31 Oct 2019 | CS01 | Confirmation statement made on 31 October 2019 with no updates | |
25 Sep 2019 | MR04 | Satisfaction of charge 2 in full | |
13 Sep 2019 | MR04 | Satisfaction of charge 5 in full | |
11 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 31 October 2018 with no updates | |
12 Jun 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Jean Olivia De Gruchy as a director on 16 March 2018 | |
01 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with no updates | |
20 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
05 Sep 2017 | AD01 | Registered office address changed from 85 Union Street Oldham OL1 1PF to 17 Queen Street Oldham OL1 1rd on 5 September 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |