QBS TECHNOLOGY GROUP LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

16/04/2516 April 2025 Registration of charge 099599680012, created on 2025-04-03

View Document

21/02/2521 February 2025 Registration of charge 099599680011, created on 2025-02-19

View Document

06/02/256 February 2025 Registration of charge 099599680010, created on 2025-02-05

View Document

06/02/256 February 2025 Registration of charge 099599680009, created on 2025-02-05

View Document

20/12/2420 December 2024 Group of companies' accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Satisfaction of charge 099599680005 in full

View Document

18/10/2418 October 2024 Registration of charge 099599680007, created on 2024-10-15

View Document

17/10/2417 October 2024 Registration of charge 099599680008, created on 2024-10-15

View Document

05/10/245 October 2024 Memorandum and Articles of Association

View Document

05/10/245 October 2024 Resolutions

View Document

01/10/241 October 2024 Registration of charge 099599680006, created on 2024-09-26

View Document

09/07/249 July 2024 Notification of Sc16 Limited as a person with significant control on 2024-05-01

View Document

09/07/249 July 2024 Cessation of Stevinson Limited as a person with significant control on 2024-05-01

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

10/05/2410 May 2024 Change of share class name or designation

View Document

10/05/2410 May 2024 Particulars of variation of rights attached to shares

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Resolutions

View Document

10/05/2410 May 2024 Memorandum and Articles of Association

View Document

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

View Document

13/01/2413 January 2024 Sub-division of shares on 2023-12-11

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Resolutions

View Document

27/12/2327 December 2023 Memorandum and Articles of Association

View Document

27/12/2327 December 2023 Resolutions

View Document

13/12/2313 December 2023 Statement of capital following an allotment of shares on 2023-12-11

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-06 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 099599680004 in full

View Document

27/03/2327 March 2023 Satisfaction of charge 099599680002 in full

View Document

27/03/2327 March 2023 Satisfaction of charge 099599680003 in full

View Document

06/02/236 February 2023 Registration of charge 099599680005, created on 2023-01-31

View Document

14/12/2214 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

02/02/222 February 2022 Cessation of Graham David Stevinson as a person with significant control on 2022-01-31

View Document

02/02/222 February 2022 Notification of Stevinson Limited as a person with significant control on 2022-01-31

View Document

14/01/2214 January 2022 Termination of appointment of Iain Fraser Campbell as a director on 2022-01-11

View Document

22/12/2122 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

28/07/2128 July 2021 Termination of appointment of Christopher Howard Putt as a director on 2021-07-27

View Document

20/07/2120 July 2021 Confirmation statement made on 2021-06-06 with no updates

View Document

17/12/2017 December 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20

View Document

15/09/2015 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099599680004

View Document

09/09/209 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099599680003

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099599680001

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

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

View Accounts

12/03/2012 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 099599680002

View Document

11/12/1911 December 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR IAIN FRASER CAMPBELL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

11/02/1911 February 2019 COMPANY NAME CHANGED GNR TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/02/19

View Document

09/01/199 January 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 PREVSHO FROM 31/12/2018 TO 31/03/2018

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM STAFFORD PARK 6 STAFFORD PARK TELFORD TF3 3AT ENGLAND

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

14/03/1814 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID STEVINSON / 20/05/2017

View Document

15/05/1715 May 2017 COMPANY NAME CHANGED C & W DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 15/05/17

View Document

15/05/1715 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 099599680001

View Document

11/05/1711 May 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, DIRECTOR IAIN CAMPBELL

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 30 CHORLEY NEW ROAD BOLTON BL1 4AP ENGLAND

View Document

11/05/1711 May 2017 REGISTERED OFFICE CHANGED ON 11/05/2017 FROM STAFFORD PARK 6 STAFFORD PARK 6 STAFFORD PARK TELFORD SHROPSHIRE TF3 3AT ENGLAND

View Document

11/05/1711 May 2017 APPOINTMENT TERMINATED, SECRETARY BENJAMIN BRIERLEY

View Document

06/05/176 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM STEVINSON / 05/05/2017

View Document

05/05/175 May 2017 DIRECTOR APPOINTED MR DAVID GRAHAM STEVINSON

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, SECRETARY HEATHER CAMPBELL

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MARRA

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN REYNARD

View Document

14/02/1714 February 2017 SECRETARY APPOINTED MRS HEATHER CAMPBELL

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR FRANCIS OWEN MARRA

View Document

14/02/1714 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODS

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED MR ALAN KEITH REYNARD

View Document

01/02/171 February 2017 COMPANY NAME CHANGED C&W BUSES LIMITED CERTIFICATE ISSUED ON 01/02/17

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 171 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ UNITED KINGDOM

View Document

20/01/1620 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information