Q3 TECHNICAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

05/11/245 November 2024 Accounts for a small company made up to 2024-03-31

View Document

25/09/2425 September 2024 Certificate of change of name

View Document

26/07/2426 July 2024 Appointment of Mr Mark Darren Hazelwood as a director on 2024-07-24

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a small company made up to 2023-03-31

View Document

03/11/233 November 2023 Termination of appointment of Harry Michael Leeson as a director on 2023-10-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

10/05/2310 May 2023 Director's details changed for Mr Harry Michael Leeson on 2022-08-05

View Document

10/05/2310 May 2023 Appointment of Mr Stuart William Bellew as a director on 2023-05-10

View Document

10/05/2310 May 2023 Appointment of Lucy Hayes as a director on 2023-05-10

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

21/10/2221 October 2022 Registration of charge 023664850001, created on 2022-10-03

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Appointment of Gbh Law Limited as a secretary on 2022-02-24

View Document

15/02/2215 February 2022 Memorandum and Articles of Association

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

10/02/2210 February 2022 Cancellation of shares. Statement of capital on 2017-07-01

View Document

09/02/229 February 2022 Cessation of Harry Michael Leeson as a person with significant control on 2022-02-08

View Document

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

View Document

09/02/229 February 2022 Termination of appointment of Tod Charles Harrison as a director on 2022-02-08

View Document

09/02/229 February 2022 Termination of appointment of Craig Harrison as a director on 2022-02-08

View Document

09/02/229 February 2022 Appointment of Martyn Freeman as a director on 2022-02-08

View Document

09/02/229 February 2022 Cessation of Craig Harrison as a person with significant control on 2022-02-08

View Document

09/02/229 February 2022 Cessation of Tod Charles Harrison as a person with significant control on 2022-02-08

View Document

09/02/229 February 2022 Notification of Q3 Facilities Holdings Limited as a person with significant control on 2022-02-08

View Document

09/02/229 February 2022 Appointment of Lian Kockelbergh as a director on 2022-02-08

View Document

14/01/2214 January 2022 Director's details changed for Mr Craig Harrison on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Mr Harry Michael Leeson as a person with significant control on 2017-06-29

View Document

14/01/2214 January 2022 Change of details for Mr Craig Harrison as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Mr Tod Charles Harrison as a person with significant control on 2017-06-29

View Document

14/01/2214 January 2022 Change of details for Mr Craig Harrison as a person with significant control on 2017-06-29

View Document

14/01/2214 January 2022 Director's details changed for Mr Harry Michael Leeson on 2022-01-14

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/08/205 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

11/05/2011 May 2020 REGISTERED OFFICE CHANGED ON 11/05/2020 FROM ANNECY COURT FERRY WORKS SUMMER ROAD THAMES DITTON KT7 0QJ ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/07/1916 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/09/184 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/11/1730 November 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

17/11/1717 November 2017 01/07/17 STATEMENT OF CAPITAL GBP 100

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / MR CRAIG HARRISON / 01/09/2017

View Document

16/10/1716 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG HARRISON / 01/09/2017

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY MICHAEL LEESON

View Document

16/10/1716 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOD CHARLES HARRISON

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED MR HARRY MICHAEL LEESON

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRAIG HARRISON

View Document

29/06/1729 June 2017 CESSATION OF DAVID JOHN HAMILTON AS A PSC

View Document

29/06/1729 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON

View Document

12/06/1712 June 2017 REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 203 LONDON ROAD HADLEIGH ESSEX SS7 2RD

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/07/1627 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/05/1625 May 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR CRAIG HARRISON

View Document

25/05/1625 May 2016 DIRECTOR APPOINTED MR TOD CHARLES HARRISON

View Document

11/05/1611 May 2016 30/03/16 STATEMENT OF CAPITAL GBP 100

View Document

05/05/165 May 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

21/04/1621 April 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/04/1621 April 2016 ADOPT ARTICLES 30/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/08/1512 August 2015 COMPANY NAME CHANGED NEWTON CONSULTANTS LIMITED CERTIFICATE ISSUED ON 12/08/15

View Document

27/04/1527 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR DAVID JOHN HAMILTON

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, SECRETARY BETTY TAYLOR

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA TAYLOR

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TAYLOR

View Document

02/04/142 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/11/126 November 2012 DIRECTOR APPOINTED MRS AMANDA JACQUELINE NEWTON TAYLOR

View Document

08/05/128 May 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/04/1127 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM NEWTON TAYLOR / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0823 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/07/0613 July 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

15/08/0515 August 2005 RETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 29/03/04; FULL LIST OF MEMBERS

View Document

18/01/0418 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

15/07/0315 July 2003 RETURN MADE UP TO 29/03/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

19/08/0219 August 2002 RETURN MADE UP TO 29/03/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 29/03/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 29/03/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

22/06/9922 June 1999 RETURN MADE UP TO 29/03/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 29/03/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 REGISTERED OFFICE CHANGED ON 09/07/98 FROM: 308 LONDON ROAD HADLEIGH ESSEX SS7 2DD

View Document

30/01/9830 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 29/03/97; NO CHANGE OF MEMBERS

View Document

03/02/973 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/07/967 July 1996 RETURN MADE UP TO 29/03/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 29/03/95; NO CHANGE OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 29/03/94; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

21/06/9321 June 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9325 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/03/9326 March 1993 RETURN MADE UP TO 29/03/92; NO CHANGE OF MEMBERS

View Document

26/03/9326 March 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/03/9311 March 1993 S386 DISP APP AUDS 12/01/93

View Document

03/03/933 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/02/939 February 1993 EXEMPTION FROM APPOINTING AUDITORS 28/01/93

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/07/929 July 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/10/9115 October 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

15/10/9115 October 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

15/10/9115 October 1991 RETURN MADE UP TO 29/03/90; FULL LIST OF MEMBERS

View Document

02/07/912 July 1991 FIRST GAZETTE

View Document

25/04/8925 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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