- Company Overview for PQS SURVEY LIMITED (06283890)
- Filing history for PQS SURVEY LIMITED (06283890)
- People for PQS SURVEY LIMITED (06283890)
- Charges for PQS SURVEY LIMITED (06283890)
- More for PQS SURVEY LIMITED (06283890)
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 Jan 2025 | PSC04 | Change of details for Mr Carl Edward Pick as a person with significant control on 6 January 2025 | |
06 Jan 2025 | PSC04 | Change of details for Mr David Clare as a person with significant control on 16 November 2023 | |
16 Dec 2024 | AA | Full accounts made up to 31 March 2024 | |
11 Oct 2024 | CH01 | Director's details changed for Mr David Clare on 11 October 2024 | |
10 Sep 2024 | RP04CS01 | Second filing of Confirmation Statement dated 22 May 2024 | |
05 Jun 2024 | CS01 |
Confirmation statement made on 22 May 2024 with no updates
|
|
29 Jan 2024 | MR01 | Registration of charge 062838900009, created on 26 January 2024 | |
29 Jan 2024 | MR01 | Registration of charge 062838900010, created on 26 January 2024 | |
13 Dec 2023 | MR01 | Registration of charge 062838900008, created on 5 December 2023 | |
21 Nov 2023 | MA | Memorandum and Articles of Association | |
21 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
20 Nov 2023 | SH08 | Change of share class name or designation | |
08 Nov 2023 | MR04 | Satisfaction of charge 062838900006 in full | |
31 Oct 2023 | MR04 | Satisfaction of charge 062838900007 in full | |
13 Sep 2023 | AA | Full accounts made up to 31 March 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 22 May 2023 with no updates | |
10 Jan 2023 | MR01 | Registration of charge 062838900007, created on 6 January 2023 | |
20 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
01 Jun 2022 | CS01 | Confirmation statement made on 22 May 2022 with no updates | |
05 Aug 2021 | AA01 | Current accounting period extended from 31 October 2021 to 31 March 2022 | |
12 Jul 2021 | CS01 | Confirmation statement made on 22 May 2021 with updates | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
19 Feb 2021 | AD01 | Registered office address changed from , New Chartford House Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB to Axis House 24/40 Pontefract Lane Leeds West Yorkshire LS9 8HY on 19 February 2021 | |
08 Dec 2020 | TM01 | Termination of appointment of Karl Brough as a director on 17 July 2020 | |
02 Nov 2020 | SH06 |
Cancellation of shares. Statement of capital on 28 August 2020
|