HC QS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

18/04/2418 April 2024 Resolutions

View Document

18/04/2418 April 2024 Cancellation of shares. Statement of capital on 2024-03-28

View Document

18/04/2418 April 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Purchase of own shares.

View Document

18/04/2418 April 2024 Resolutions

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

10/01/2210 January 2022 Director's details changed for Mr Jamie Alexander Brown on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Mr Robert James Mayer on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Hcqs Holdings Limited as a person with significant control on 2022-01-10

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

24/09/2124 September 2021 Total exemption full accounts made up to 2021-05-31

View Document

07/07/217 July 2021 Termination of appointment of Stephen Barnes as a secretary on 2021-06-14

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/02/2112 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 REGISTERED OFFICE CHANGED ON 11/12/2020 FROM 2 - 6 2 - 6 BOUNDARY ROW LONDON SE1 8HP ENGLAND

View Document

10/12/2010 December 2020 REGISTERED OFFICE CHANGED ON 10/12/2020 FROM 3 LLOYD'S AVENUE LONDON EC3N 3DS

View Document

10/12/2010 December 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

23/03/2023 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HCQS HOLDINGS LIMITED

View Document

23/03/2023 March 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HALEY

View Document

23/03/2023 March 2020 DIRECTOR APPOINTED MR ROBERT JAMES MAYER

View Document

23/03/2023 March 2020 CESSATION OF STEPHEN JOHN HALEY AS A PSC

View Document

13/03/2013 March 2020 ADOPT ARTICLES 10/03/2020

View Document

13/03/2013 March 2020 TRANSFER OF SHARES 10/03/2020

View Document

13/03/2013 March 2020 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/2011 February 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/02/2011 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

11/02/2011 February 2020 17/01/20 STATEMENT OF CAPITAL GBP 8001.88

View Document

11/02/2011 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/2010 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/02/2010 February 2020 17/01/20 STATEMENT OF CAPITAL GBP 7885.78

View Document

28/11/1928 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE ALEXANDER BROWN / 23/08/2019

View Document

03/09/193 September 2019 SECOND FILED SH01 - 15/03/19 STATEMENT OF CAPITAL GBP 7895.78

View Document

29/08/1929 August 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1912 August 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/10/2018

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080593260003

View Document

06/06/196 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/11/189 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/18

View Document

06/11/186 November 2018 18/10/18 STATEMENT OF CAPITAL GBP 7143.41

View Document

08/10/188 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/02/1823 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

12/10/1712 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080593260003

View Document

04/10/174 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/04/1718 April 2017 24/01/17 STATEMENT OF CAPITAL GBP 7143.41

View Document

07/04/177 April 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/12/168 December 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

16/11/1616 November 2016 01/09/16 STATEMENT OF CAPITAL GBP 6803.73

View Document

09/11/169 November 2016 VARYING SHARE RIGHTS AND NAMES

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

20/04/1620 April 2016 ADOPT ARTICLES 30/03/2016

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/12/158 December 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

11/03/1511 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

25/10/1325 October 2013 31/05/13 TOTAL EXEMPTION FULL

View Document

21/10/1321 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN HALEY / 18/10/2013

View Document

21/10/1321 October 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 SAIL ADDRESS CREATED

View Document

19/06/1319 June 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW COOPER

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR ANDREW COOPER

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED MR JAMIE ALEXANDER BROWN

View Document

07/03/137 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/08/1229 August 2012 01/06/12 STATEMENT OF CAPITAL GBP 6793.73

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/1211 June 2012 REGISTERED OFFICE CHANGED ON 11/06/2012 FROM MAPLE HOUSE 118 HIGH STREET PURLEY SURREY CR8 2AD ENGLAND

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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