Advanced company searchLink opens in new window

QSM (UK) LTD

Company number 07533214

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)
08 Dec 2017 AD01 Registered office address changed from Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY England to Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire on 8 December 2017
06 Dec 2017 AD01 Registered office address changed from 3rd Floor 21 Tower Street London WC2H 9NS England to Highgate Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 6 December 2017
21 Aug 2017 AA Full accounts made up to 31 December 2016
03 Aug 2017 TM01 Termination of appointment of Christopher Neville Shaw as a director on 3 August 2017
25 Jul 2017 AD01 Registered office address changed from 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU England to 3rd Floor 21 Tower Street London WC2H 9NS on 25 July 2017
04 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
13 Oct 2016 AA Full accounts made up to 31 December 2015
03 Oct 2016 AD01 Registered office address changed from 1 Barnes Wallis Road Fareham Hampshire PO15 5UA to 15 Olympic Court Whitehills Business Park Blackpool FY4 5GU on 3 October 2016
24 Feb 2016 AA Full accounts made up to 31 December 2014
06 Jan 2016 AR01 Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 3
17 Dec 2015 AP03 Appointment of Mr Edward Ian Charles Walker as a secretary on 1 December 2015
14 Dec 2015 AD01 Registered office address changed from Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA to 1 Barnes Wallis Road Fareham Hampshire PO15 5UA on 14 December 2015
23 Sep 2015 TM01 Termination of appointment of James Michael Eneas as a director on 30 June 2015
07 Jun 2015 AP01 Appointment of Mr Christopher Neville Shaw as a director on 29 May 2015
07 Jun 2015 AP01 Appointment of Mr Mark Pritchard Williams as a director on 29 May 2015
07 Jun 2015 TM01 Termination of appointment of Laurence Moorse as a director on 29 May 2015
24 Apr 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 3
02 Mar 2015 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to Quindell Court 1 Barnes Wallis Road Segensworth East Fareham Hampshire PO15 5UA on 2 March 2015
28 Nov 2014 TM01 Termination of appointment of Tony Smith as a director on 28 November 2014
18 Nov 2014 AP01 Appointment of Mr Laurence Moorse as a director on 18 November 2014
20 Oct 2014 TM01 Termination of appointment of Matthew Simon Milnes as a director on 10 October 2014
07 Oct 2014 AA Audit exemption subsidiary accounts made up to 31 December 2013
07 Oct 2014 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/13
07 Oct 2014 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/13
07 Oct 2014 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/13