Advanced company searchLink opens in new window

PQR SERVICES (MANCHESTER) LIMITED

Company number 07465634

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)
14 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates
03 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 Jan 2019 CS01 Confirmation statement made on 9 December 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
07 Jan 2018 PSC01 Notification of Kashmir Tamar as a person with significant control on 6 April 2016
07 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 7 January 2018
06 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jan 2017 CS01 Confirmation statement made on 9 December 2016 with updates
09 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Dec 2015 AR01 Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Feb 2015 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
26 Feb 2015 CH01 Director's details changed for Kashmir Tambar on 9 November 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
31 Jan 2014 CH01 Director's details changed for Kashmir Tambar on 9 December 2013
13 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Jul 2013 AD01 Registered office address changed from the Station 77 Canal Road Leeds West Yorkshire LS12 2LX England on 26 July 2013
02 Jan 2013 AR01 Annual return made up to 9 December 2012 with full list of shareholders
07 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Dec 2011 AR01 Annual return made up to 9 December 2011 with full list of shareholders
21 Dec 2010 CH01 Director's details changed for Kashmir Kandar on 20 December 2010
10 Dec 2010 AD01 Registered office address changed from 12 Holroyd Business Centre Carrbottom Road Bradford BD5 9BP England on 10 December 2010
09 Dec 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted