- Company Overview for QSM (UK) LTD (07533214)
- Filing history for QSM (UK) LTD (07533214)
- People for QSM (UK) LTD (07533214)
- More for QSM (UK) LTD (07533214)
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) |
---|---|---|---|
11 Sep 2024 | TM01 | Termination of appointment of Luke Chapman as a director on 11 September 2024 | |
03 Apr 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
03 Apr 2024 | CS01 | Confirmation statement made on 3 April 2024 with no updates | |
05 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
26 Jun 2023 | CS01 | Confirmation statement made on 20 April 2023 with no updates | |
04 Jan 2023 | AA | Accounts for a dormant company made up to 31 December 2021 | |
20 Apr 2022 | CS01 | Confirmation statement made on 20 April 2022 with updates | |
20 Apr 2022 | TM01 | Termination of appointment of Donald Charles Fuller as a director on 20 April 2022 | |
20 Apr 2022 | AP01 | Appointment of Mr Luke Chapman as a director on 20 April 2022 | |
10 Mar 2022 | TM02 | Termination of appointment of Edward Ian Charles Walker as a secretary on 4 January 2022 | |
03 Feb 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
21 Dec 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
25 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Apr 2018 | AP01 | Appointment of Mr Donald Charles Fuller as a director on 18 April 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
19 Dec 2017 | AD01 | Registered office address changed from 4 Pedlars Walk Botley Ringwood Hampshire BH24 1EZ United Kingdom to 4 Pedlars Walk Ringwood Hampshire BH24 1EZ on 19 December 2017 | |
19 Dec 2017 | AD01 | Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire England to 4 Pedlars Walk Botley Ringwood Hampshire BH24 1EZ on 19 December 2017 | |
18 Dec 2017 | PSC01 | Notification of Mark Robert Read as a person with significant control on 15 December 2017 | |
18 Dec 2017 | AP01 | Appointment of Mr Mark Robert Read as a director on 15 December 2017 | |
18 Dec 2017 | PSC07 | Cessation of Watchstone Limited as a person with significant control on 15 December 2017 |