Advanced company searchLink opens in new window

Q SQUARED SOLUTIONS (QUEST) LIMITED

Company number 03752194

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)
21 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium 18/12/2018
  • RES06 ‐ Resolution of reduction in issued share capital
21 Dec 2018 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • GBP 4,500,010
12 Nov 2018 TM01 Termination of appointment of Paul Robert Berry as a director on 24 October 2018
25 Sep 2018 AA Full accounts made up to 31 December 2017
24 Sep 2018 RP04PSC02 Second filing for the notification of Q Squared Solutions Limited as a person with significant control
13 Sep 2018 CH01 Director's details changed for Mr Alasdair Macdonald on 26 April 2018
22 Aug 2018 AD03 Register(s) moved to registered inspection location 5 Fleet Place London EC4M 7rd
22 Aug 2018 TM02 Termination of appointment of Jacqueline Hunkler as a secretary on 9 November 2016
22 Aug 2018 AP04 Appointment of Halco Secretaries Limited as a secretary on 21 August 2018
22 Aug 2018 AD02 Register inspection address has been changed from 500 Brook Drive Reading RG2 6UU England to 5 Fleet Place London EC4M 7rd
22 Aug 2018 AD01 Registered office address changed from , Unit B1 Parkway West, Cranford Lane, Hounslow, Middlesex, TW5 9QA to 500 Brook Drive Green Park Reading Berkshire RG2 6UU on 22 August 2018
06 Jun 2018 CS01 Confirmation statement made on 7 April 2018 with no updates
04 Jan 2018 AA Full accounts made up to 31 December 2016
12 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2017 CS01 Confirmation statement made on 7 April 2017 with updates
29 Aug 2017 PSC02 Notification of Q Squared Solutions Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 24/09/2018
05 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Oct 2016 AA Full accounts made up to 31 December 2015
05 May 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 10
05 May 2016 AD03 Register(s) moved to registered inspection location 500 Brook Drive Reading RG2 6UU
05 May 2016 AD02 Register inspection address has been changed from 23 Bark Place London Middlesex W2 4AT to 500 Brook Drive Reading RG2 6UU
08 Mar 2016 TM01 Termination of appointment of Nicola Patricia Thurlow as a director on 19 January 2016
08 Mar 2016 TM01 Termination of appointment of Tina Eseroghene Ahwieh as a director on 19 January 2016