QBS SOFTWARE LIMITED

Company Documents

DateDescription
06/03/256 March 2025 Resolutions

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

06/02/256 February 2025 Registration of charge 021194140009, created on 2025-02-05

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

17/10/2417 October 2024 Registration of charge 021194140008, created on 2024-10-15

View Document

07/05/247 May 2024 Appointment of Mr Steven Turner as a director on 2024-05-01

View Document

03/01/243 January 2024 Full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

20/04/2320 April 2023 Appointment of Mr Steven Turner as a secretary on 2023-04-20

View Document

27/03/2327 March 2023 Satisfaction of charge 021194140005 in full

View Document

09/03/239 March 2023 Registration of charge 021194140007, created on 2023-03-03

View Document

01/02/231 February 2023 Registration of charge 021194140006, created on 2023-01-31

View Document

14/12/2214 December 2022 Full accounts made up to 2022-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

22/12/2122 December 2021 Full accounts made up to 2021-03-31

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

17/12/2017 December 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 24/10/20, NO UPDATES

View Document

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

View Accounts

11/12/1911 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 PSC'S CHANGE OF PARTICULARS / GNR TECHNOLOGY LTD / 11/02/2019

View Document

07/11/187 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GNR TECHNOLOGY LTD

View Document

14/02/1814 February 2018 CESSATION OF GRAHAM DAVID STEVINSON AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY MARK SPANGENTHAL

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER QUIN

View Document

08/02/188 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DAVID STEVINSON

View Document

08/02/188 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021194140005

View Document

08/02/188 February 2018 REGISTERED OFFICE CHANGED ON 08/02/2018 FROM 6TH FLOOR CHARLOTTE BUILDING 17 GRESSE STREET LONDON W1T 1QL UNITED KINGDOM

View Document

08/02/188 February 2018 CESSATION OF CHRISTOPHER SKYE QUIN AS A PSC

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK SPANGENTHAL

View Document

08/02/188 February 2018 CESSATION OF MARK HUGO SPANGENTHAL AS A PSC

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR GRAHAM DAVID STEVINSON

View Document

26/01/1826 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/10/1726 October 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

21/08/1721 August 2017 APPOINTMENT TERMINATED, DIRECTOR GRANT JAMES

View Document

01/08/171 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

29/09/1629 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/09/169 September 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/10/15

View Document

18/12/1518 December 2015 REGISTERED OFFICE CHANGED ON 18/12/2015 FROM, 141 WARDOUR STREET, LONDON, W1F 0UT

View Document

26/10/1526 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

25/09/1525 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

30/07/1530 July 2015 DIRECTOR APPOINTED MR GRANT CARL JAMES

View Document

07/11/147 November 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

25/09/1425 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

25/10/1325 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

29/07/1329 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

06/11/126 November 2012 Annual return made up to 24 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

11/11/1111 November 2011 Annual return made up to 24 October 2011 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/11/102 November 2010 Annual return made up to 24 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

21/01/1021 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/01/1021 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/11/0918 November 2009 Annual return made up to 24 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/11/0821 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/2008 FROM, 7-9 SWALLOW STREET, LONDON, W1B 4DT

View Document

13/11/0713 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

23/09/0723 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/12/064 December 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

25/01/0625 January 2006 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 186 LOMOND GROVE, CAMBERWELL, LONDON, SE5 7JG

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

09/09/059 September 2005 REGISTERED OFFICE CHANGED ON 09/09/05 FROM: C/O DOVER CHILDS TYLER, 7-9 SWALLOW STREET, LONDON, W1B 4DT

View Document

08/03/058 March 2005 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 NEW SECRETARY APPOINTED

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

06/09/046 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/12/0311 December 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 £ IC 303/203 31/03/03 £ SR 100@1=100

View Document

30/04/0330 April 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/12/0212 December 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

27/06/0227 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/11/0123 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

15/10/0115 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

09/05/019 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/011 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/04/016 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 RETURN MADE UP TO 24/10/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/10/9922 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/11/984 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/01/9830 January 1998 REGISTERED OFFICE CHANGED ON 30/01/98 FROM: 15 MANCHESTER SQUARE, LONDON, W1M 6LB

View Document

26/10/9726 October 1997 RETURN MADE UP TO 24/10/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

22/10/9622 October 1996 RETURN MADE UP TO 24/10/96; FULL LIST OF MEMBERS

View Document

29/09/9629 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED

View Document

18/10/9518 October 1995 SECRETARY RESIGNED

View Document

16/10/9516 October 1995 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

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

View Document

01/01/951 January 1995 A selection of 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

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

View Document

07/11/947 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/10/9421 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/10/9421 October 1994 RETURN MADE UP TO 24/10/94; FULL LIST OF MEMBERS

View Document

21/10/9421 October 1994 REGISTERED OFFICE CHANGED ON 21/10/94

View Document

11/11/9311 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/10/9320 October 1993 RETURN MADE UP TO 24/10/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/10/934 October 1993 COMPANY NAME CHANGED QUIN BUTTERWORTH SPANGENTHAL LIM ITED CERTIFICATE ISSUED ON 05/10/93

View Document

18/08/9318 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/10/9229 October 1992 RETURN MADE UP TO 24/10/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/11/916 November 1991 RETURN MADE UP TO 24/10/91; FULL LIST OF MEMBERS

View Document

06/11/916 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

06/03/916 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

06/03/916 March 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/8921 November 1989 REGISTERED OFFICE CHANGED ON 21/11/89 FROM: 34-36 MADDOX ST, LONDON, W1R 9PD

View Document

03/11/893 November 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

27/10/8927 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/08/8921 August 1989 COMPANY NAME CHANGED Q.B. SYSTEMS LIMITED CERTIFICATE ISSUED ON 22/08/89

View Document

21/08/8921 August 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/08/89

View Document

12/07/8912 July 1989 WD 10/07/89 AD 13/06/89--------- £ SI 98@1=98 £ IC 6/104

View Document

30/06/8930 June 1989 REGISTERED OFFICE CHANGED ON 30/06/89 FROM: 30 ST JAMES'S STREET, LONDON SW1A 1HB

View Document

30/06/8930 June 1989 NEW DIRECTOR APPOINTED

View Document

18/10/8818 October 1988 WD 10/10/88 AD 11/07/88--------- £ SI 4@1=4 £ IC 2/6

View Document

22/09/8822 September 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

26/08/8826 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

21/01/8821 January 1988 REGISTERED OFFICE CHANGED ON 21/01/88 FROM: 10 SNOW HILL LONDON EC1A 2EB

View Document

03/06/873 June 1987 NEW DIRECTOR APPOINTED

View Document

28/04/8728 April 1987 REGISTERED OFFICE CHANGED ON 28/04/87 FROM: 124/128 CITY ROAD, LONDON, EC1V 2NJ

View Document

28/04/8728 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/8723 April 1987 COMPANY NAME CHANGED RAPID 2811 LIMITED CERTIFICATE ISSUED ON 23/04/87

View Document

03/04/873 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information