Q I S LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Registered office address changed from 29 Clarence Street Liverpool Merseyside L3 5TN to 29 Clarence Street Liverpool Merseyside L3 5TN on 2025-06-24

View Document

23/06/2523 June 2025 Termination of appointment of Roy James Carson as a director on 2025-04-20

View Document

28/02/2528 February 2025 Withdrawal of a person with significant control statement on 2025-02-28

View Document

19/02/2519 February 2025 Termination of appointment of David Francis Baxter as a director on 2025-02-19

View Document

15/02/2515 February 2025 Termination of appointment of Bethany Louise Iddon as a director on 2025-02-15

View Document

14/02/2514 February 2025 Termination of appointment of David Francis Baxter as a secretary on 2025-02-14

View Document

13/10/2413 October 2024 Confirmation statement made on 2024-08-09 with no updates

View Document

15/07/2415 July 2024 Receiver's abstract of receipts and payments to 2024-06-12

View Document

20/06/2420 June 2024 Notice of ceasing to act as receiver or manager

View Document

19/06/2419 June 2024 Satisfaction of charge 5 in full

View Document

15/05/2415 May 2024 Termination of appointment of Prithvi Narayana Arakatavemula as a director on 2024-05-15

View Document

15/05/2415 May 2024 Appointment of Mr Roy James Carson as a director on 2024-05-15

View Document

24/04/2424 April 2024 Appointment of Mr Prithvi Narayana Arakatavemula as a director on 2024-04-24

View Document

24/04/2424 April 2024 Termination of appointment of Samantha Georgia Franks as a director on 2024-04-24

View Document

01/03/241 March 2024 Appointment of receiver or manager

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

28/02/2428 February 2024 Appointment of receiver or manager

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

08/05/228 May 2022 Appointment of Miss Samantha Franks as a director on 2022-05-01

View Document

27/11/2127 November 2021 Termination of appointment of Barnaby Gregory Baxter as a director on 2021-11-27

View Document

04/10/214 October 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

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

View Accounts

03/03/213 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

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

View Accounts

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES

View Document

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

View Accounts

20/02/1920 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

09/09/189 September 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES

View Document

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

View Accounts

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

05/12/175 December 2017 APPOINTMENT TERMINATED, DIRECTOR FIONA BAXTER

View Document

12/08/1712 August 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

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

View Accounts

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

08/06/168 June 2016 VARYING SHARE RIGHTS AND NAMES

View Document

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

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

13/09/1513 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/09/1426 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

11/10/1311 October 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

22/10/1222 October 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA CLARE BAXTER / 19/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID FRANCIS BAXTER / 19/10/2012

View Document

19/10/1219 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY GREGORY BAXTER / 19/10/2012

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/12/117 December 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/10/108 October 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/09/092 September 2009 DISS40 (DISS40(SOAD))

View Document

01/09/091 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 FIRST GAZETTE

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/02/098 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY BAXTER / 25/06/2008

View Document

08/02/098 February 2009 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 10 KINGSMEAD ROAD SOUTH PRENTON MERSEYSIDE CH43 6TA

View Document

24/09/0824 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID BAXTER / 25/06/2008

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

05/04/075 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/03/0713 March 2007 NC INC ALREADY ADJUSTED 22/02/07

View Document

13/03/0713 March 2007 £ NC 2000/3000 22/02/0

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 NEW DIRECTOR APPOINTED

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

05/06/035 June 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

12/08/0212 August 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

26/10/0126 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/06/014 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0027 June 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

02/06/982 June 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/03/9819 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

11/08/9711 August 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/10/9412 October 1994

View Document

12/10/9412 October 1994 REGISTERED OFFICE CHANGED ON 12/10/94 FROM: 62 HOPE STREET LIVERPOOL L1 9BZ

View Document

05/04/945 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 26/04/92; FULL LIST OF MEMBERS

View Document

02/11/932 November 1993

View Document

02/11/932 November 1993 RETURN MADE UP TO 26/04/93; NO CHANGE OF MEMBERS

View Document

02/11/932 November 1993 REGISTERED OFFICE CHANGED ON 02/11/93

View Document

02/11/932 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

02/11/932 November 1993

View Document

22/10/9322 October 1993 ORDER OF COURT - RESTORATION 22/10/93

View Document

09/02/939 February 1993 STRUCK OFF AND DISSOLVED

View Document

20/10/9220 October 1992 FIRST GAZETTE

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/9120 September 1991 ALTER MEM AND ARTS 22/08/91

View Document

20/09/9120 September 1991 Resolutions

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 NEW SECRETARY APPOINTED

View Document

13/05/9113 May 1991 REGISTERED OFFICE CHANGED ON 13/05/91 FROM: C/O M.D. HOYLAND & CO LOMBARD HOUSE 21 RODNEY ST LIVERPOOL L1 9EF

View Document

13/05/9113 May 1991

View Document

13/05/9113 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 SECRETARY RESIGNED

View Document

26/04/9126 April 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/9126 April 1991 Incorporation

View Document

26/04/9126 April 1991 Incorporation

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