Advanced company searchLink opens in new window

THE QSS GROUP LIMITED

Company number 04257005

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)
25 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with no updates
15 Jun 2023 AA Group of companies' accounts made up to 31 December 2022
21 Dec 2022 AD01 Registered office address changed from 2 st George's House Vernon Gate Derby Derbyshire DE1 1UQ to Badger Farm Willowpit Lane Hilton Derby Derbyshire DE65 5FN on 21 December 2022
06 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
26 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with no updates
01 Oct 2021 AP01 Appointment of Mr Christopher Paul Thorpe as a director on 1 October 2021
01 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 23 July 2021 with updates
26 May 2021 PSC05 Change of details for Elderstreet Venture Capital Trust Plc as a person with significant control on 16 December 2020
14 Sep 2020 AA Group of companies' accounts made up to 31 December 2019
06 Aug 2020 TM01 Termination of appointment of David Martin Harris as a director on 3 August 2020
23 Jul 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
25 Jul 2019 PSC05 Change of details for Elderstreet Venture Capital Trust Plc as a person with significant control on 1 April 2019
25 Jul 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
12 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
10 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jul 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
11 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
02 Aug 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
15 Sep 2016 AP01 Appointment of Mr David Martin Harris as a director on 5 September 2016
15 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
12 Sep 2016 TM01 Termination of appointment of David John Taylor as a director on 1 September 2016
27 Jul 2016 CS01 Confirmation statement made on 23 July 2016 with updates
06 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 282,300
06 Aug 2015 TM01 Termination of appointment of Robert Sydney Brooks as a director on 31 July 2015