Advanced company searchLink opens in new window

PQS TECH SOLUTIONS LIMITED

Company number 07877176

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)
22 Jan 2024 AD01 Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to Axis House 24-40 Pontefract Lane Leeds West Yorkshire LS9 8HY on 22 January 2024
12 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
13 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
23 Jun 2023 PSC04 Change of details for Mr Andrew Peter Brooke as a person with significant control on 23 June 2023
23 Jun 2023 PSC04 Change of details for Mr David Clare as a person with significant control on 23 June 2023
08 Mar 2023 TM01 Termination of appointment of Philip Hughes as a director on 7 March 2023
23 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
20 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
26 Oct 2022 CH01 Director's details changed for Mr Andrew Peter Brooke on 26 October 2022
31 Mar 2022 PSC01 Notification of Andrew Peter Brooke as a person with significant control on 31 March 2022
31 Mar 2022 PSC01 Notification of David Clare as a person with significant control on 31 March 2022
31 Mar 2022 PSC04 Change of details for Mr Carl Edward Pick as a person with significant control on 31 March 2022
05 Jan 2022 CS01 Confirmation statement made on 1 December 2021 with no updates
05 Aug 2021 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
15 Jul 2021 CH01 Director's details changed for Mr Damien Carlin on 15 July 2021
28 May 2021 AP01 Appointment of Mr Philip Hughes as a director on 1 July 2020
27 May 2021 AA Total exemption full accounts made up to 31 October 2020
08 Feb 2021 CS01 Confirmation statement made on 1 December 2020 with updates
09 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re share transfers 09/06/2020
08 Apr 2020 AA Total exemption full accounts made up to 31 October 2019
24 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
12 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with updates
31 May 2018 SH01 Statement of capital following an allotment of shares on 31 October 2017
  • GBP 126.32
10 May 2018 AP01 Appointment of Mr Damien Carlin as a director on 10 December 2017