Advanced company searchLink opens in new window

QSIX RESIDENTIAL LIMITED

Company number 11081891

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)
27 Nov 2024 CS01 Confirmation statement made on 23 November 2024 with no updates
06 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
06 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
06 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
06 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
05 Aug 2024 TM02 Termination of appointment of Dermot Michael William Doherty as a secretary on 23 July 2024
29 Nov 2023 CS01 Confirmation statement made on 23 November 2023 with updates
07 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
07 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
07 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
07 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
09 Jan 2023 CS01 Confirmation statement made on 23 November 2022 with no updates
29 Nov 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
29 Nov 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
29 Nov 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
29 Nov 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
23 Nov 2022 TM01 Termination of appointment of Richard Leycester Collins as a director on 23 November 2022
29 Nov 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
16 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
04 Oct 2021 TM02 Termination of appointment of Michael Athol Weston as a secretary on 29 September 2021
04 Oct 2021 TM01 Termination of appointment of Michael Athol Weston as a director on 29 September 2021
18 Aug 2021 PSC05 Change of details for Pmm Advisers Llp as a person with significant control on 25 September 2020
17 Dec 2020 CS01 Confirmation statement made on 23 November 2020 with no updates
07 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
22 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-18