Advanced company searchLink opens in new window

QS ASSOCIATES LIMITED

Company number 03731433

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Jun 2024 AA Micro company accounts made up to 30 April 2024
11 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
25 Jul 2023 AA Micro company accounts made up to 30 April 2023
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
26 Aug 2022 AA Micro company accounts made up to 30 April 2022
25 Aug 2022 PSC04 Change of details for Ms Maureen Theresa Silva as a person with significant control on 25 August 2022
25 Aug 2022 PSC04 Change of details for Mr Mark Christopher Howe as a person with significant control on 25 August 2022
22 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
19 May 2021 AA Micro company accounts made up to 30 April 2021
20 Apr 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
14 May 2020 AA Micro company accounts made up to 30 April 2020
16 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
16 Mar 2020 CH01 Director's details changed for Ms Maureen Theresa Silva on 16 March 2020
22 Jul 2019 AA Total exemption full accounts made up to 30 April 2019
12 Mar 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
12 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
04 Oct 2017 PSC01 Notification of Mark Christopher Howe as a person with significant control on 2 October 2017
04 Oct 2017 PSC04 Change of details for Ms Maureen Theresa Silva as a person with significant control on 2 October 2017
04 Oct 2017 SH01 Statement of capital following an allotment of shares on 2 October 2017
  • GBP 100
28 Sep 2017 SH08 Change of share class name or designation
08 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
13 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
21 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
16 Nov 2016 AD01 Registered office address changed from 20 Chamberlain Street Wells Somerset BA5 2PF to Liberty House Greenham Business Park Newbury Berkshire RG19 6HS on 16 November 2016