Q PEOPLE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-06-07 with no updates

View Document

15/08/2415 August 2024 Director's details changed for Ms Jennifer Catherine Cozzi on 2024-08-15

View Document

15/08/2415 August 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

05/06/245 June 2024 Registered office address changed from C/O Cvm People Ltd Unit 11 Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP England to C/O Cvm People Ltd Floor 2 Grosvenor House Basing View Basingstoke RG21 4HG on 2024-06-05

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

02/12/232 December 2023 Registered office address changed from Unit 11 Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP England to C/O Cvm People Ltd Unit 11 Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP on 2023-12-02

View Document

14/06/2314 June 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

13/06/2313 June 2023 Director's details changed for Ms Jennifer Catherine Littlehales on 2023-06-13

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

26/04/2226 April 2022 Registered office address changed from C/O Cvm People Ltd Basepoint Business Centre Caxton Close Andover SP10 3FG England to Unit 11 Basepoint Business Centre Stroudley Road Basingstoke RG24 8UP on 2022-04-26

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

05/08/215 August 2021 Registered office address changed from 3 Acorn Business Centre Northarbour Road Portsmouth PO6 3th England to C/O Cvm People Ltd Basepoint Business Centre Caxton Close Andover SP10 3FG on 2021-08-05

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

14/01/2114 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

27/05/2027 May 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN APPLETON

View Document

31/03/2031 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

26/03/2026 March 2020 14/02/20 STATEMENT OF CAPITAL GBP 95.00

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

26/11/1926 November 2019 ADOPT ARTICLES 01/06/2019

View Document

20/11/1920 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/06/2019

View Document

29/10/1929 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 07/06/19 STATEMENT OF CAPITAL GBP 100

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/12/1821 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COLLINS

View Document

31/10/1831 October 2018 PREVSHO FROM 31/01/2018 TO 30/01/2018

View Document

29/06/1829 June 2018 TERMINATE DIR APPOINTMENT

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

29/06/1829 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HANS DIXON / 29/06/2018

View Document

12/03/1812 March 2018 ADOPT ARTICLES 13/02/2018

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES HARTSHORN

View Document

15/08/1715 August 2017 ADOPT ARTICLES 31/07/2017

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SHAUN FINLAY / 21/06/2017

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS VICKI LOUISE FINLAY / 21/06/2017

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR JAMES HARTSHORN

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MR STEPHEN PAUL COLLINS

View Document

16/03/1716 March 2017 DIRECTOR APPOINTED MR STEPHEN LESLIE APPLETON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

08/07/168 July 2016 REGISTERED OFFICE CHANGED ON 08/07/2016 FROM HIKENIELD HOUSE ICKNIELD WAY ANDOVER HAMPSHIRE SP10 5RG

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/07/1520 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL GREEN

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/07/144 July 2014 SUB-DIVISION 11/09/12

View Document

23/06/1423 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, SECRETARY LISA DIXON

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD LOCKHART

View Document

13/06/1413 June 2014 APPOINTMENT TERMINATED, DIRECTOR LISA DIXON

View Document

10/06/1410 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

15/10/1315 October 2013 CURREXT FROM 30/09/2013 TO 31/01/2014

View Document

24/09/1324 September 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

20/09/1320 September 2013 DIRECTOR APPOINTED MISS RACHEL YVONNE GREEN

View Document

22/05/1322 May 2013 REGISTERED OFFICE CHANGED ON 22/05/2013 FROM 50 LYNX HOUSE BASEPOINT BUSINESS CENTRE CAXTON CLOSE ANDOVER SP10 7LB UNITED KINGDOM

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MR HANS DIXON

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MRS LISA ANNE DIXON

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MR ALAN SHAUN FINLAY

View Document

11/10/1211 October 2012 DIRECTOR APPOINTED MRS VICKI LOUISE FINLAY

View Document

11/10/1211 October 2012 SECRETARY APPOINTED MRS LISA ANNE DIXON

View Document

11/09/1211 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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