- Company Overview for PQR SERVICES (MANCHESTER) LIMITED (07465634)
- Filing history for PQR SERVICES (MANCHESTER) LIMITED (07465634)
- People for PQR SERVICES (MANCHESTER) LIMITED (07465634)
- More for PQR SERVICES (MANCHESTER) LIMITED (07465634)
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
|
|
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
|
|
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
|
|
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
|