- 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) |
---|---|---|---|
18 Dec 2017 | TM01 | Termination of appointment of Mark Pritchard Williams as a director on 15 December 2017 | |
08 Dec 2017 | AD01 | Registered office address changed from Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire on 8 December 2017 | |
06 Dec 2017 | AD01 | Registered office address changed from 3rd Floor 21 Tower Street London WC2H 9NS England to Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 6 December 2017 | |
21 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Aug 2017 | TM01 | Termination of appointment of Christopher Neville Shaw as a director on 3 August 2017 | |
25 Jul 2017 | AD01 | Registered office address changed from 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England to 3rd Floor 21 Tower Street London WC2H 9NS on 25 July 2017 | |
04 Jan 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
13 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
03 Oct 2016 | AD01 | Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA to 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU on 3 October 2016 | |
24 Feb 2016 | AA | Full accounts made up to 31 December 2014 | |
06 Jan 2016 | AR01 |
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
|
|
17 Dec 2015 | AP03 | Appointment of Mr Edward Ian Charles Walker as a secretary on 1 December 2015 | |
14 Dec 2015 | AD01 | Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015 | |
23 Sep 2015 | TM01 | Termination of appointment of James Michael Eneas as a director on 30 June 2015 | |
07 Jun 2015 | AP01 | Appointment of Mr Christopher Neville Shaw as a director on 29 May 2015 | |
07 Jun 2015 | AP01 | Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015 | |
07 Jun 2015 | TM01 | Termination of appointment of Laurence Moorse as a director on 29 May 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
02 Mar 2015 | AD01 | Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA on 2 March 2015 | |
28 Nov 2014 | TM01 | Termination of appointment of Tony Smith as a director on 28 November 2014 | |
18 Nov 2014 | AP01 | Appointment of Mr Laurence Moorse as a director on 18 November 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Matthew Simon Milnes as a director on 10 October 2014 | |
07 Oct 2014 | AA | Audit exemption subsidiary accounts made up to 31 December 2013 | |
07 Oct 2014 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
07 Oct 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 |