Advanced company searchLink opens in new window

Q-BEC SALES SUPPORT LIMITED

Company number 10187214

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)
28 Jan 2025 PSC01 Notification of Terence Steven Higgins as a person with significant control on 28 January 2025
14 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with updates
15 Nov 2024 AA Micro company accounts made up to 31 May 2024
02 Sep 2024 TM01 Termination of appointment of Lee Joseph Fitzgerald as a director on 2 September 2024
20 Aug 2024 AP01 Appointment of Mr Lee Joseph Fitzgerald as a director on 7 August 2024
08 Jul 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
16 Aug 2023 DISS40 Compulsory strike-off action has been discontinued
15 Aug 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
08 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2023 AA Micro company accounts made up to 31 May 2022
20 Oct 2022 AD01 Registered office address changed from Suite 4 Level 1 st. Georges Square New Malden Surrey KT3 4HG England to Office 6 251-255 Church Road Benfleet Essex SS7 4QP on 20 October 2022
20 Jul 2022 CS01 Confirmation statement made on 17 May 2022 with updates
21 Apr 2022 AA Micro company accounts made up to 31 May 2021
11 Mar 2022 AP01 Appointment of Mr Terence Steven Higgins as a director on 11 March 2022
11 Mar 2022 PSC04 Change of details for Jamie Robert Bonnallie as a person with significant control on 31 May 2020
27 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
05 Nov 2020 AA Micro company accounts made up to 31 May 2020
22 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
07 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
06 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-05
23 Jul 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
25 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
21 Feb 2019 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA to Suite 4 Level 1 st. Georges Square New Malden Surrey KT3 4HG on 21 February 2019
09 Jul 2018 CS01 Confirmation statement made on 17 May 2018 with no updates