PQS2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

21/05/2521 May 2025 Notification of Edward Kerton as a person with significant control on 2025-04-01

View Document

21/05/2521 May 2025 Cessation of Patricia Mary Kerton as a person with significant control on 2024-05-10

View Document

13/01/2513 January 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/05/2417 May 2024 Termination of appointment of Patricia Mary Kerton as a director on 2024-05-10

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

14/05/2414 May 2024 Registered office address changed from 2 Dukes Place Marlow Buckinghamshire SL7 2QH England to 57 Barkham Road Wokingham RG41 2RG on 2024-05-14

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Cessation of Martin John Steele as a person with significant control on 2019-03-25

View Document

04/10/234 October 2023 Notification of Patricia Mary Kerton as a person with significant control on 2016-04-06

View Document

04/10/234 October 2023 Change of details for Mr Simon Richard Kerton as a person with significant control on 2023-10-04

View Document

04/10/234 October 2023 Notification of Stephen Jeffery as a person with significant control on 2016-04-06

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

11/05/2311 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

22/12/2222 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

12/05/2212 May 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/11/2027 November 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

19/12/1919 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MRS PATRICIA MARY KERTON

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN STEELE

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR STEPHEN JEFFERY

View Document

11/12/1811 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD KERTON / 12/02/2018

View Document

05/12/175 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

05/12/175 December 2017 16/11/17 STATEMENT OF CAPITAL GBP 300

View Document

20/11/1720 November 2017 PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD KERTON / 12/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD KERTON

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN STEELE

View Document

09/01/179 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/07/168 July 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

05/07/165 July 2016 CURREXT FROM 30/06/2016 TO 30/09/2016

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 11 MILBANKE COURT MILBANKE WAY BRACKNELL BERKSHIRE RG12 1RP UNITED KINGDOM

View Document

08/09/158 September 2015 08/09/15 STATEMENT OF CAPITAL GBP 200

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MR MARTIN JOHN STEELE

View Document

18/06/1518 June 2015 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