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)
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
  • GBP 31
22 Mar 2016 SH01 Statement of capital following an allotment of shares on 9 March 2016
  • GBP 31
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
  • GBP 30
07 Apr 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 20
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
  • GBP 13
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