Advanced company searchLink opens in new window

GQS HOLDINGS LTD

Company number 05606522

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 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
02 Jul 2024 AA Total exemption full accounts made up to 31 March 2024
08 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2024 MA Memorandum and Articles of Association
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 31 January 2024
  • GBP 2,225.8
06 Feb 2024 AP01 Appointment of Mr Richard Knipe as a director on 31 January 2024
08 Nov 2023 CH03 Secretary's details changed for Miss Elizabeth Charlotte Randall Deed on 7 October 2023
06 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with updates
04 Jul 2023 PSC07 Cessation of Michael Edward Randall Deed as a person with significant control on 3 April 2023
04 Jul 2023 PSC07 Cessation of Karen Elaine Deed as a person with significant control on 3 April 2023
04 Jul 2023 PSC07 Cessation of Elizabeth Charlotte Randall Deed as a person with significant control on 3 April 2023
04 Jul 2023 PSC02 Notification of Carobbio Holdings Limited as a person with significant control on 3 April 2023
06 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 2,113.5
21 Mar 2023 CH01 Director's details changed for Karen Elaine Deed on 21 March 2023
21 Mar 2023 PSC04 Change of details for Karen Elaine Deed as a person with significant control on 21 March 2023
17 Jan 2023 PSC04 Change of details for Miss Elizabeth Charlotte Randall Deed as a person with significant control on 2 May 2022
17 Jan 2023 CH03 Secretary's details changed for Ms Elizabeth Deed on 18 May 2013
24 Oct 2022 TM02 Termination of appointment of Michael Edward Randall Deed as a secretary on 24 October 2022
24 Oct 2022 PSC04 Change of details for Mr Michael Edward Randall Deed as a person with significant control on 1 May 2022
24 Oct 2022 PSC01 Notification of Karen Elaine Deed as a person with significant control on 6 April 2016
16 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with updates
30 Jun 2022 PSC01 Notification of Elizabeth Deed as a person with significant control on 1 May 2022
30 Oct 2021 AA Total exemption full accounts made up to 31 March 2021