- Company Overview for QSRC LIMITED (07873212)
- Filing history for QSRC LIMITED (07873212)
- People for QSRC LIMITED (07873212)
- Charges for QSRC LIMITED (07873212)
- More for QSRC LIMITED (07873212)
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 2020 | CH01 | Director's details changed for Mr Stefan Doroszkowski on 11 September 2020 | |
10 Mar 2020 | PSC07 | Cessation of Lynne Lorraine Brooks as a person with significant control on 10 March 2020 | |
10 Mar 2020 | PSC02 | Notification of Medical Equipment Solutions Limited as a person with significant control on 10 March 2020 | |
10 Mar 2020 | TM02 | Termination of appointment of Simon James Knevett Barratt as a secretary on 10 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Neil Anthony Roberts as a director on 10 March 2020 | |
10 Mar 2020 | TM01 | Termination of appointment of Lynne Lorraine Brooks as a director on 10 March 2020 | |
10 Mar 2020 | AP01 | Appointment of Mr Stefan Doroszkowski as a director on 10 March 2020 | |
10 Mar 2020 | AD01 | Registered office address changed from Melita House 124 Bridge Road Chertsey Surrey KT16 8LA to 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG on 10 March 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
19 Jul 2019 | AA | Full accounts made up to 31 March 2019 | |
06 Dec 2018 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
06 Dec 2018 | PSC01 | Notification of Lynne Lorraine Brooks as a person with significant control on 1 October 2018 | |
06 Dec 2018 | PSC07 | Cessation of Christopher Neil Hunter Gordon as a person with significant control on 1 October 2018 | |
09 Jul 2018 | AA | Full accounts made up to 31 March 2018 | |
06 Dec 2017 | CS01 | Confirmation statement made on 6 December 2017 with no updates | |
10 Aug 2017 | AA | Full accounts made up to 31 March 2017 | |
26 Jan 2017 | CH01 | Director's details changed for Mr Neil Anthony Roberts on 26 January 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
17 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 16 November 2016
|
|
11 Jul 2016 | AA | Full accounts made up to 31 March 2016 | |
06 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-06
|
|
09 Jul 2015 | AA | Full accounts made up to 31 March 2015 | |
27 Feb 2015 | TM01 | Termination of appointment of Dawn Garner as a director on 27 February 2015 | |
06 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-06
|
|
05 Aug 2014 | AA | Full accounts made up to 31 March 2014 |