Advanced company searchLink opens in new window

Q SQUARED SOLUTIONS (QUEST) LIMITED

Company number 03752194

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)
06 Nov 2023 CH01 Director's details changed for Mr Kevin John Turland on 18 September 2023
09 Oct 2023 AD02 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF
06 Oct 2023 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 29 June 2023
06 Oct 2023 AP04 Appointment of Jtc (Uk) Limited as a secretary on 29 June 2023
14 Aug 2023 CH01 Director's details changed for Mr Tony Brown on 9 July 2021
24 May 2023 AA Accounts for a dormant company made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
25 Oct 2022 AP01 Appointment of Mr Simon Carwyn Thornley as a director on 17 October 2022
18 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
24 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Apr 2021 CS01 Confirmation statement made on 7 April 2021 with no updates
15 Apr 2021 CH01 Director's details changed for Tony Brown on 1 September 2020
18 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
18 May 2020 AA Accounts for a dormant company made up to 31 December 2019
21 Apr 2020 CS01 Confirmation statement made on 7 April 2020 with no updates
09 Jul 2019 AA Full accounts made up to 31 December 2018
20 May 2019 PSC05 Change of details for Q Squared Solutions Limited as a person with significant control on 20 May 2019
20 May 2019 AD01 Registered office address changed from 500 Brook Drive Green Park Reading Berkshire RG2 6UU United Kingdom to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 20 May 2019
15 Apr 2019 CS01 Confirmation statement made on 7 April 2019 with updates
02 Jan 2019 TM01 Termination of appointment of Alasdair Macdonald as a director on 31 December 2018
02 Jan 2019 AP01 Appointment of Tony Brown as a director on 21 December 2018
21 Dec 2018 SH20 Statement by Directors
21 Dec 2018 SH19 Statement of capital on 21 December 2018
  • GBP 1.00
21 Dec 2018 CAP-SS Solvency Statement dated 18/12/18
21 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 18/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital