Advanced company searchLink opens in new window

QSM (UK) LTD

Company number 07533214

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)
07 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13
25 Mar 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 3
14 Mar 2014 CH01 Director's details changed for Mr James Michael Eneas on 3 July 2013
12 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
04 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
29 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
21 Mar 2012 AA01 Current accounting period extended from 29 February 2012 to 31 July 2012
07 Feb 2012 SH01 Statement of capital following an allotment of shares on 1 February 2012
  • GBP 3
01 Feb 2012 CERTNM Company name changed maine finance (uk) LIMITED\certificate issued on 01/02/12
  • RES15 ‐ Change company name resolution on 2012-02-01
  • NM01 ‐ Change of name by resolution
01 Feb 2012 AD01 Registered office address changed from 8 Spur Road Cosham Portsmouth Hampshire PO6 3EB United Kingdom on 1 February 2012
25 Jul 2011 AP01 Appointment of Tony Smith as a director
22 Jul 2011 AP01 Appointment of Mr Matthew Simon Milnes as a director
22 Jul 2011 SH01 Statement of capital following an allotment of shares on 22 July 2011
  • GBP 3
25 Feb 2011 AP01 Appointment of Mr James Michael Eneas as a director
17 Feb 2011 TM01 Termination of appointment of Yomtov Eliezer Jacobs as a director
17 Feb 2011 NEWINC Incorporation