- Company Overview for QTS CONTRACTS LIMITED (07373630)
- Filing history for QTS CONTRACTS LIMITED (07373630)
- People for QTS CONTRACTS LIMITED (07373630)
- Charges for QTS CONTRACTS LIMITED (07373630)
- More for QTS CONTRACTS LIMITED (07373630)
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 Aug 2018 | AD01 | Registered office address changed from C/O Brian Foreman 12 Wilkie Drive Folkingham Sleaford Lincolnshire NG34 0UE to 61 International House Mosley Street Manchester M2 3HZ on 15 August 2018 | |
21 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
27 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with no updates | |
28 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
17 Oct 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
16 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
07 Dec 2015 | MR01 | Registration of charge 073736300003, created on 1 December 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
13 Jan 2014 | MR01 | Registration of charge 073736300002 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
11 Oct 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
|
|
27 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
28 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
07 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
13 Apr 2012 | CERTNM |
Company name changed q technical services LIMITED\certificate issued on 13/04/12
|
|
05 Apr 2012 | TM02 | Termination of appointment of Clink Secretarial Limited as a secretary | |
14 Nov 2011 | AD01 | Registered office address changed from 21 Bunhill Row London EC1Y 8LP United Kingdom on 14 November 2011 | |
14 Nov 2011 | AA01 | Current accounting period shortened from 30 September 2012 to 31 March 2012 | |
13 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Apr 2011 | AR01 | Annual return made up to 1 January 2011 with full list of shareholders | |
19 Apr 2011 | AP01 | Appointment of Mr Iain Foreman as a director | |
19 Apr 2011 | TM01 | Termination of appointment of James Phipson as a director | |
19 Apr 2011 | TM01 | Termination of appointment of Patrick Oriordan as a director |