Q3 TECHNICAL SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
05/11/245 November 2024 | Accounts for a small company made up to 2024-03-31 |
25/09/2425 September 2024 | Certificate of change of name |
26/07/2426 July 2024 | Appointment of Mr Mark Darren Hazelwood as a director on 2024-07-24 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Accounts for a small company made up to 2023-03-31 |
03/11/233 November 2023 | Termination of appointment of Harry Michael Leeson as a director on 2023-10-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
10/05/2310 May 2023 | Director's details changed for Mr Harry Michael Leeson on 2022-08-05 |
10/05/2310 May 2023 | Appointment of Mr Stuart William Bellew as a director on 2023-05-10 |
10/05/2310 May 2023 | Appointment of Lucy Hayes as a director on 2023-05-10 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
21/10/2221 October 2022 | Registration of charge 023664850001, created on 2022-10-03 |
13/05/2213 May 2022 | Confirmation statement made on 2022-05-12 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/03/222 March 2022 | Appointment of Gbh Law Limited as a secretary on 2022-02-24 |
15/02/2215 February 2022 | Memorandum and Articles of Association |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Resolutions |
15/02/2215 February 2022 | Resolutions |
10/02/2210 February 2022 | Cancellation of shares. Statement of capital on 2017-07-01 |
09/02/229 February 2022 | Cessation of Harry Michael Leeson as a person with significant control on 2022-02-08 |
09/02/229 February 2022 | Registered office address changed from 32 Clarence Street Southend-on-Sea Essex SS1 1BD England to 7/8 Innovation Place Douglas Drive Godalming GU7 1JX on 2022-02-09 |
09/02/229 February 2022 | Termination of appointment of Tod Charles Harrison as a director on 2022-02-08 |
09/02/229 February 2022 | Termination of appointment of Craig Harrison as a director on 2022-02-08 |
09/02/229 February 2022 | Appointment of Martyn Freeman as a director on 2022-02-08 |
09/02/229 February 2022 | Cessation of Craig Harrison as a person with significant control on 2022-02-08 |
09/02/229 February 2022 | Cessation of Tod Charles Harrison as a person with significant control on 2022-02-08 |
09/02/229 February 2022 | Notification of Q3 Facilities Holdings Limited as a person with significant control on 2022-02-08 |
09/02/229 February 2022 | Appointment of Lian Kockelbergh as a director on 2022-02-08 |
14/01/2214 January 2022 | Director's details changed for Mr Craig Harrison on 2022-01-14 |
14/01/2214 January 2022 | Change of details for Mr Harry Michael Leeson as a person with significant control on 2017-06-29 |
14/01/2214 January 2022 | Change of details for Mr Craig Harrison as a person with significant control on 2022-01-14 |
14/01/2214 January 2022 | Change of details for Mr Tod Charles Harrison as a person with significant control on 2017-06-29 |
14/01/2214 January 2022 | Change of details for Mr Craig Harrison as a person with significant control on 2017-06-29 |
14/01/2214 January 2022 | Director's details changed for Mr Harry Michael Leeson on 2022-01-14 |
08/11/218 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
05/08/205 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES |
11/05/2011 May 2020 | REGISTERED OFFICE CHANGED ON 11/05/2020 FROM ANNECY COURT FERRY WORKS SUMMER ROAD THAMES DITTON KT7 0QJ ENGLAND |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/07/1916 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/09/184 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | RETURN OF PURCHASE OF OWN SHARES |
17/11/1717 November 2017 | 01/07/17 STATEMENT OF CAPITAL GBP 100 |
16/10/1716 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CRAIG HARRISON / 01/09/2017 |
16/10/1716 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HARRISON / 01/09/2017 |
16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY MICHAEL LEESON |
16/10/1716 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOD CHARLES HARRISON |
18/08/1718 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
29/06/1729 June 2017 | DIRECTOR APPOINTED MR HARRY MICHAEL LEESON |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG HARRISON |
29/06/1729 June 2017 | CESSATION OF DAVID JOHN HAMILTON AS A PSC |
29/06/1729 June 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON |
12/06/1712 June 2017 | REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 203 LONDON ROAD HADLEIGH ESSEX SS7 2RD |
22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/05/1625 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
25/05/1625 May 2016 | DIRECTOR APPOINTED MR CRAIG HARRISON |
25/05/1625 May 2016 | DIRECTOR APPOINTED MR TOD CHARLES HARRISON |
11/05/1611 May 2016 | 30/03/16 STATEMENT OF CAPITAL GBP 100 |
05/05/165 May 2016 | Annual return made up to 29 March 2016 with full list of shareholders |
21/04/1621 April 2016 | STATEMENT OF COMPANY'S OBJECTS |
21/04/1621 April 2016 | ADOPT ARTICLES 30/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/12/1516 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/08/1512 August 2015 | COMPANY NAME CHANGED NEWTON CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/08/15 |
27/04/1527 April 2015 | Annual return made up to 29 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
08/07/148 July 2014 | DIRECTOR APPOINTED MR DAVID JOHN HAMILTON |
08/07/148 July 2014 | APPOINTMENT TERMINATED, SECRETARY BETTY TAYLOR |
08/07/148 July 2014 | APPOINTMENT TERMINATED, DIRECTOR AMANDA TAYLOR |
08/07/148 July 2014 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR |
02/04/142 April 2014 | Annual return made up to 29 March 2014 with full list of shareholders |
20/11/1320 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
04/04/134 April 2013 | Annual return made up to 29 March 2013 with full list of shareholders |
15/11/1215 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/11/126 November 2012 | DIRECTOR APPOINTED MRS AMANDA JACQUELINE NEWTON TAYLOR |
08/05/128 May 2012 | Annual return made up to 29 March 2012 with full list of shareholders |
23/12/1123 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
27/04/1127 April 2011 | Annual return made up to 29 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEWTON TAYLOR / 30/03/2010 |
30/03/1030 March 2010 | Annual return made up to 29 March 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS |
31/01/0931 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
30/08/0730 August 2007 | RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/07/0613 July 2006 | RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 |
15/08/0515 August 2005 | RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 |
09/06/049 June 2004 | RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS |
18/01/0418 January 2004 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 |
15/07/0315 July 2003 | RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS |
26/01/0326 January 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 |
19/08/0219 August 2002 | RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS |
29/01/0229 January 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 |
05/07/015 July 2001 | RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS |
28/12/0028 December 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 |
08/06/008 June 2000 | RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS |
03/02/003 February 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 |
22/06/9922 June 1999 | RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS |
03/02/993 February 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
12/08/9812 August 1998 | RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS |
09/07/989 July 1998 | REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 308 LONDON ROAD HADLEIGH ESSEX SS7 2DD |
30/01/9830 January 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
21/07/9721 July 1997 | RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS |
03/02/973 February 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
07/07/967 July 1996 | RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS |
21/11/9521 November 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
02/08/952 August 1995 | RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS |
23/01/9523 January 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
10/06/9410 June 1994 | RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS |
21/06/9321 June 1993 | RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS |
21/06/9321 June 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
21/06/9321 June 1993 | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED |
25/04/9325 April 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/04/9325 April 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
26/03/9326 March 1993 | RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS |
26/03/9326 March 1993 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/03/9311 March 1993 | S386 DISP APP AUDS 12/01/93 |
03/03/933 March 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
09/02/939 February 1993 | EXEMPTION FROM APPOINTING AUDITORS 28/01/93 |
09/07/929 July 1992 | FULL ACCOUNTS MADE UP TO 31/03/90 |
09/07/929 July 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
15/10/9115 October 1991 | STRIKE-OFF ACTION DISCONTINUED |
15/10/9115 October 1991 | RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS |
15/10/9115 October 1991 | RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS |
02/07/912 July 1991 | FIRST GAZETTE |
25/04/8925 April 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
29/03/8929 March 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of Q3 TECHNICAL SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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