- Company Overview for QS ASSOCIATES LIMITED (03731433)
- Filing history for QS ASSOCIATES LIMITED (03731433)
- People for QS ASSOCIATES LIMITED (03731433)
- Charges for QS ASSOCIATES LIMITED (03731433)
- More for QS ASSOCIATES LIMITED (03731433)
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) |
---|---|---|---|
15 Nov 2016 | CH01 | Director's details changed for Ms Maureen Theresa Silva on 15 November 2016 | |
15 Nov 2016 | CH01 | Director's details changed for Mr Mark Christopher Howe on 15 November 2016 | |
03 Oct 2016 | TM01 | Termination of appointment of Frederick Vincent as a director on 19 May 2016 | |
28 Sep 2016 | AP01 | Appointment of Mr Mark Christopher Howe as a director on 28 September 2016 | |
06 Apr 2016 | AR01 |
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
|
|
22 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 9 March 2016
|
|
14 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
24 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 10 March 2015
|
|
07 Apr 2015 | AR01 |
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
|
|
07 Apr 2015 | AD02 | Register inspection address has been changed from Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HS England to The Garden Nook Churt Road Hindhead Surrey GU26 6PS | |
21 Feb 2015 | AAMD | Amended total exemption small company accounts made up to 30 April 2014 | |
26 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Jan 2015 | AD01 | Registered office address changed from Liberty House Greenham Business Park Greenham Thatcham Berkshire RG19 6HS to 20 Chamberlain Street Wells Somerset BA5 2PF on 5 January 2015 | |
03 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
18 Jan 2014 | TM02 | Termination of appointment of Nigel Pateman as a secretary | |
18 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
26 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
26 Mar 2013 | AD02 | Register inspection address has been changed from Venture West Greenham Business Park Newbury Berkshire RG19 6HX England | |
27 Jan 2013 | AD01 | Registered office address changed from Norfolk House 75 Bartholomew Street Newbury Berkshire RG14 5DU on 27 January 2013 | |
27 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
26 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
26 Mar 2012 | AD02 | Register inspection address has been changed | |
11 Oct 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
01 Apr 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders |