PQS2 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-10 with updates |
21/05/2521 May 2025 | Notification of Edward Kerton as a person with significant control on 2025-04-01 |
21/05/2521 May 2025 | Cessation of Patricia Mary Kerton as a person with significant control on 2024-05-10 |
13/01/2513 January 2025 | Micro company accounts made up to 2024-09-30 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
17/05/2417 May 2024 | Termination of appointment of Patricia Mary Kerton as a director on 2024-05-10 |
14/05/2414 May 2024 | Confirmation statement made on 2024-05-10 with updates |
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 |
09/02/249 February 2024 | Micro company accounts made up to 2023-09-30 |
04/10/234 October 2023 | Cessation of Martin John Steele as a person with significant control on 2019-03-25 |
04/10/234 October 2023 | Notification of Patricia Mary Kerton as a person with significant control on 2016-04-06 |
04/10/234 October 2023 | Change of details for Mr Simon Richard Kerton as a person with significant control on 2023-10-04 |
04/10/234 October 2023 | Notification of Stephen Jeffery as a person with significant control on 2016-04-06 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-10 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-09-30 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
25/11/2125 November 2021 | Micro company accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
27/11/2027 November 2020 | 30/09/20 TOTAL EXEMPTION FULL |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES |
19/12/1919 December 2019 | 30/09/19 TOTAL EXEMPTION FULL |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES |
25/03/1925 March 2019 | DIRECTOR APPOINTED MRS PATRICIA MARY KERTON |
25/03/1925 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MARTIN STEELE |
25/03/1925 March 2019 | DIRECTOR APPOINTED MR STEPHEN JEFFERY |
11/12/1811 December 2018 | 30/09/18 TOTAL EXEMPTION FULL |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
10/08/1810 August 2018 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH UPDATES |
06/03/186 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD KERTON / 12/02/2018 |
05/12/175 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
05/12/175 December 2017 | 16/11/17 STATEMENT OF CAPITAL GBP 300 |
20/11/1720 November 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON RICHARD KERTON / 12/09/2017 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 18/06/17, WITH UPDATES |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON RICHARD KERTON |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN STEELE |
09/01/179 January 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
08/07/168 July 2016 | Annual return made up to 18 June 2016 with full list of shareholders |
05/07/165 July 2016 | CURREXT FROM 30/06/2016 TO 30/09/2016 |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 11 MILBANKE COURT MILBANKE WAY BRACKNELL BERKSHIRE RG12 1RP UNITED KINGDOM |
08/09/158 September 2015 | 08/09/15 STATEMENT OF CAPITAL GBP 200 |
04/09/154 September 2015 | DIRECTOR APPOINTED MR MARTIN JOHN STEELE |
18/06/1518 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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