QS ASSOCIATES LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewMicro company accounts made up to 2025-04-30

View Document

16/06/2516 June 2025 NewCessation of Mark Christopher Howe as a person with significant control on 2025-04-01

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

12/03/2512 March 2025 Director's details changed for Ms Maureen Theresa Silva on 2025-03-01

View Document

12/03/2512 March 2025 Director's details changed for Mr Mark Christopher Howe on 2025-03-01

View Document

12/03/2512 March 2025 Confirmation statement made on 2025-03-11 with updates

View Document

12/03/2512 March 2025 Change of details for Ms Maureen Theresa Silva as a person with significant control on 2025-03-01

View Document

06/06/246 June 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

25/07/2325 July 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/05/2119 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/04/2120 April 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

14/05/2014 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN THERESA SILVA / 16/03/2020

View Document

22/07/1922 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

08/10/188 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, WITH UPDATES

View Document

04/10/174 October 2017 02/10/17 STATEMENT OF CAPITAL GBP 100

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MS MAUREEN THERESA SILVA / 02/10/2017

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK CHRISTOPHER HOWE

View Document

08/08/178 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 20 CHAMBERLAIN STREET WELLS SOMERSET BA5 2PF

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MAUREEN THERESA SILVA / 15/11/2016

View Document

15/11/1615 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER HOWE / 15/11/2016

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR FREDERICK VINCENT

View Document

28/09/1628 September 2016 DIRECTOR APPOINTED MR MARK CHRISTOPHER HOWE

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 09/03/16 STATEMENT OF CAPITAL GBP 31

View Document

14/01/1614 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 10/03/15 STATEMENT OF CAPITAL GBP 30

View Document

07/04/157 April 2015 SAIL ADDRESS CHANGED FROM: LIBERTY HOUSE GREENHAM BUSINESS PARK GREENHAM THATCHAM BERKSHIRE RG19 6HS ENGLAND

View Document

07/04/157 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

21/02/1521 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/01/155 January 2015 REGISTERED OFFICE CHANGED ON 05/01/2015 FROM LIBERTY HOUSE GREENHAM BUSINESS PARK GREENHAM THATCHAM BERKSHIRE RG19 6HS

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/04/143 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

18/01/1418 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/01/1418 January 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL PATEMAN

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

26/03/1326 March 2013 SAIL ADDRESS CHANGED FROM: VENTURE WEST GREENHAM BUSINESS PARK NEWBURY BERKSHIRE RG19 6HX ENGLAND

View Document

27/01/1327 January 2013 REGISTERED OFFICE CHANGED ON 27/01/2013 FROM NORFOLK HOUSE 75 BARTHOLOMEW STREET NEWBURY BERKSHIRE RG14 5DU

View Document

27/01/1327 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/03/1226 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/03/1226 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 SAIL ADDRESS CREATED

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/04/111 April 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

22/03/1022 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK VINCENT / 22/03/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/11/085 November 2008 ALTER ARTICLES 30/10/2008

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM PO BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

14/05/0814 May 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

21/07/0721 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 MINUTES

View Document

06/07/076 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 REGISTERED OFFICE CHANGED ON 04/09/06 FROM: 22 HAZELDENE DRIVE PINNER MIDDLESEX HA5 3NJ

View Document

02/08/062 August 2006 NEW SECRETARY APPOINTED

View Document

02/08/062 August 2006 SECRETARY RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 COMPANY NAME CHANGED FRED VINCENT LIMITED CERTIFICATE ISSUED ON 18/04/06

View Document

24/01/0624 January 2006 COMPANY NAME CHANGED Q S ASSOCIATES LIMITED CERTIFICATE ISSUED ON 24/01/06

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

26/05/0526 May 2005 REGISTERED OFFICE CHANGED ON 26/05/05 FROM: ASCENTIA HOUSE LYNDHURST ROAD ASCOT BERKSHIRE SL5 9ED

View Document

23/03/0523 March 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/02/055 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/047 June 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

21/11/0321 November 2003 NEW SECRETARY APPOINTED

View Document

06/06/036 June 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: THE ACCOUNTING CENTRE 36 QUEENS ROAD NEWBURY BERKSHIRE RG14 7NE

View Document

16/03/0116 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9920 October 1999 DIRECTOR RESIGNED

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

20/10/9920 October 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company