Q SQUARED SOLUTIONS HOLDINGS LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

10/12/2410 December 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

09/12/249 December 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

02/08/242 August 2024 Appointment of Mrs Elaine Lowey as a director on 2024-07-31

View Document

02/08/242 August 2024 Termination of appointment of Tony Brown as a director on 2024-07-31

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

06/11/236 November 2023 Director's details changed for Mr Kevin John Turland on 2023-09-18

View Document

09/10/239 October 2023 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

06/10/236 October 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-06-29

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

19/01/2319 January 2023 Amended full accounts made up to 2021-12-31

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Resolutions

View Document

13/01/2213 January 2022 Memorandum and Articles of Association

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

18/06/1918 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

28/05/1928 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IQVIA LTD.

View Document

28/05/1928 May 2019 CESSATION OF IQVIA LTD. AS A PSC

View Document

22/05/1922 May 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 500 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UU

View Document

25/02/1925 February 2019 PSC'S CHANGE OF PARTICULARS / IQVIA LTD. / 06/04/2016

View Document

15/02/1915 February 2019 DIRECTOR APPOINTED RANDY LEE FUNK

View Document

14/02/1914 February 2019 APPOINTMENT TERMINATED, DIRECTOR LIDIA FONSECA

View Document

26/11/1826 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/11/1821 November 2018 DIRECTOR APPOINTED CYNTHIA VERST

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR CONSTANTINOS PANAGOS

View Document

21/08/1821 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

21/08/1821 August 2018 SAIL ADDRESS CREATED

View Document

09/08/189 August 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/06/16

View Document

16/07/1816 July 2018 CANCEL SHARE PREM A/C 17/05/2018

View Document

12/07/1812 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 255.00010

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / QUINTILES LIMITED / 03/11/2017

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / QUEST DIAGNOSTICS SUBSIDIARY HOLDINGS LTD / 06/04/2016

View Document

14/06/1814 June 2018 PSC'S CHANGE OF PARTICULARS / QUINTILES LIMITED / 06/04/2016

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED WENDY STEWART

View Document

24/05/1824 May 2018 DIRECTOR APPOINTED MARK JAMES GUINAN

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HAYDON

View Document

23/05/1823 May 2018 APPOINTMENT TERMINATED, DIRECTOR NEIL RALPHSON

View Document

18/05/1818 May 2018 18/05/18 STATEMENT OF CAPITAL GBP 255.00009

View Document

18/05/1818 May 2018 CANCELLATION OF SHARE PREMIUM ACCOUNT 17/05/2018

View Document

18/05/1818 May 2018 STATEMENT BY DIRECTORS

View Document

18/05/1818 May 2018 SOLVENCY STATEMENT DATED 17/05/18

View Document

07/03/187 March 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/12/1712 December 2017 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY MARC BROOKS

View Document

17/02/1717 February 2017 SECRETARY APPOINTED MR SANTIAGO ESTRADA

View Document

17/02/1717 February 2017 SECRETARY APPOINTED MS HELEN FOVARGUE

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR CONSTANTINOS PANAGOS

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MS LIDIA FONSECA

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR RONALD EARL BRUEHLMAN

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR JAY NORMAN

View Document

10/02/1710 February 2017 APPOINTMENT TERMINATED, DIRECTOR DERMOT SHORTEN

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR RENE LORENZ

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN GORDON

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN GORDON

View Document

25/10/1625 October 2016 APPOINTMENT TERMINATED, DIRECTOR KEVIN GORDON

View Document

26/09/1626 September 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

21/09/1621 September 2016 APPOINTMENT TERMINATED, DIRECTOR PAULA BROWN STAFFORD

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/11/156 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 255.00010

View Document

13/10/1513 October 2015 CURRSHO FROM 30/06/2016 TO 31/12/2015

View Document

03/08/153 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 102.00003

View Document

03/08/153 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 100.00003

View Document

03/08/153 August 2015 SUB-DIVISION 29/06/15

View Document

31/07/1531 July 2015 01/07/15 STATEMENT OF CAPITAL GBP 255.00009

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED JOHN BRADLEY HAYDON

View Document

21/07/1521 July 2015 DIRECTOR APPOINTED DERMOT VICTOR SHORTEN

View Document

17/07/1517 July 2015 ADOPT ARTICLES 30/06/2015

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED PAULA BROWN STAFFORD

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED KEVIN KARL GORDON

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED JAY NORMAN

View Document

17/07/1517 July 2015 DIRECTOR APPOINTED NEIL RALPHSON

View Document

17/07/1517 July 2015 SECRETARY APPOINTED MARC BROOKS

View Document

01/07/151 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/151 July 2015 COMPANY NAME CHANGED CLINICAL LAB JV LIMITED CERTIFICATE ISSUED ON 01/07/15

View Document

12/06/1512 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