Advanced company searchLink opens in new window

QTS CONTRACTS LIMITED

Company number 07373630

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 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
  • GBP .01
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
  • GBP .01
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
  • GBP .01
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
  • RES15 ‐ Change company name resolution on 2012-04-13
  • NM01 ‐ Change of name by resolution
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