Advanced company searchLink opens in new window

QSG LIMITED

Company number 02004505

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)
10 Apr 2018 TM02 Termination of appointment of Richard Paul Brierley as a secretary on 6 April 2018
31 Jul 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
17 Jul 2017 AA Accounts for a dormant company made up to 30 November 2016
05 Sep 2016 AA Accounts for a dormant company made up to 30 November 2015
10 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
22 Jun 2016 AP03 Appointment of Mr Richard Paul Brierley as a secretary on 17 June 2016
22 Jun 2016 AP01 Appointment of Mr Richard Paul Brierley as a director on 17 June 2016
22 Jun 2016 TM01 Termination of appointment of Nigel Charles Poultney as a director on 11 May 2016
22 Jun 2016 TM02 Termination of appointment of Nigel Charles Poultney as a secretary on 11 May 2016
01 Sep 2015 AA Accounts for a dormant company made up to 30 November 2014
14 Aug 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 100
02 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
29 Aug 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
28 Aug 2014 CH02 Director's details changed for Fotovalue Limited on 25 October 2013
12 Dec 2013 AD01 Registered office address changed from C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom on 12 December 2013
29 Aug 2013 AA Accounts for a dormant company made up to 30 November 2012
21 Aug 2013 AR01 Annual return made up to 30 July 2013 with full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
17 Aug 2012 AR01 Annual return made up to 30 July 2012 with full list of shareholders
17 Aug 2012 AD01 Registered office address changed from C/O Quadnetics Group Plc 5 Alcester Road Studley, Warwickshire Uk B80 7AN on 17 August 2012
17 Aug 2012 CH02 Director's details changed for Fotovalue Limited on 16 August 2012
15 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
30 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
17 Aug 2011 AR01 Annual return made up to 30 July 2011 with full list of shareholders
06 Aug 2010 AR01 Annual return made up to 30 July 2010 with full list of shareholders
06 Aug 2010 CH02 Director's details changed for Fotovalue Limited on 30 July 2010