Advanced company searchLink opens in new window

QSRC LIMITED

Company number 07873212

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)
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
  • GBP 817
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
  • GBP 816
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
  • GBP 816
05 Aug 2014 AA Full accounts made up to 31 March 2014