QBS TECHNOLOGY GROUP LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Confirmation statement made on 2025-06-06 with no updates |
16/04/2516 April 2025 | Registration of charge 099599680012, created on 2025-04-03 |
21/02/2521 February 2025 | Registration of charge 099599680011, created on 2025-02-19 |
06/02/256 February 2025 | Registration of charge 099599680010, created on 2025-02-05 |
06/02/256 February 2025 | Registration of charge 099599680009, created on 2025-02-05 |
20/12/2420 December 2024 | Group of companies' accounts made up to 2024-03-31 |
05/11/245 November 2024 | Satisfaction of charge 099599680005 in full |
18/10/2418 October 2024 | Registration of charge 099599680007, created on 2024-10-15 |
17/10/2417 October 2024 | Registration of charge 099599680008, created on 2024-10-15 |
05/10/245 October 2024 | Memorandum and Articles of Association |
05/10/245 October 2024 | Resolutions |
01/10/241 October 2024 | Registration of charge 099599680006, created on 2024-09-26 |
09/07/249 July 2024 | Notification of Sc16 Limited as a person with significant control on 2024-05-01 |
09/07/249 July 2024 | Cessation of Stevinson Limited as a person with significant control on 2024-05-01 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with updates |
10/05/2410 May 2024 | Change of share class name or designation |
10/05/2410 May 2024 | Particulars of variation of rights attached to shares |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Resolutions |
10/05/2410 May 2024 | Memorandum and Articles of Association |
07/05/247 May 2024 | Appointment of Mr Steven Turner as a director on 2024-05-01 |
13/01/2413 January 2024 | Sub-division of shares on 2023-12-11 |
03/01/243 January 2024 | Group of companies' accounts made up to 2023-03-31 |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Resolutions |
27/12/2327 December 2023 | Memorandum and Articles of Association |
27/12/2327 December 2023 | Resolutions |
13/12/2313 December 2023 | Statement of capital following an allotment of shares on 2023-12-11 |
07/06/237 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
20/04/2320 April 2023 | Appointment of Mr Steven Turner as a secretary on 2023-04-20 |
27/03/2327 March 2023 | Satisfaction of charge 099599680004 in full |
27/03/2327 March 2023 | Satisfaction of charge 099599680002 in full |
27/03/2327 March 2023 | Satisfaction of charge 099599680003 in full |
06/02/236 February 2023 | Registration of charge 099599680005, created on 2023-01-31 |
14/12/2214 December 2022 | Group of companies' accounts made up to 2022-03-31 |
02/02/222 February 2022 | Cessation of Graham David Stevinson as a person with significant control on 2022-01-31 |
02/02/222 February 2022 | Notification of Stevinson Limited as a person with significant control on 2022-01-31 |
14/01/2214 January 2022 | Termination of appointment of Iain Fraser Campbell as a director on 2022-01-11 |
22/12/2122 December 2021 | Group of companies' accounts made up to 2021-03-31 |
28/07/2128 July 2021 | Termination of appointment of Christopher Howard Putt as a director on 2021-07-27 |
20/07/2120 July 2021 | Confirmation statement made on 2021-06-06 with no updates |
17/12/2017 December 2020 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
15/09/2015 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 099599680004 |
09/09/209 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 099599680003 |
20/07/2020 July 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099599680001 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 099599680002 |
11/12/1911 December 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
02/07/192 July 2019 | DIRECTOR APPOINTED MR IAIN FRASER CAMPBELL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES |
11/02/1911 February 2019 | COMPANY NAME CHANGED GNR TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 11/02/19 |
09/01/199 January 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
21/12/1821 December 2018 | PREVSHO FROM 31/12/2018 TO 31/03/2018 |
13/08/1813 August 2018 | REGISTERED OFFICE CHANGED ON 13/08/2018 FROM STAFFORD PARK 6 STAFFORD PARK TELFORD TF3 3AT ENGLAND |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES |
14/03/1814 March 2018 | FULL ACCOUNTS MADE UP TO 31/12/17 |
09/10/179 October 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES |
06/06/176 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVID STEVINSON / 20/05/2017 |
15/05/1715 May 2017 | COMPANY NAME CHANGED C & W DISTRIBUTORS LIMITED CERTIFICATE ISSUED ON 15/05/17 |
15/05/1715 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 099599680001 |
11/05/1711 May 2017 | PREVSHO FROM 31/01/2017 TO 31/12/2016 |
11/05/1711 May 2017 | APPOINTMENT TERMINATED, DIRECTOR IAIN CAMPBELL |
11/05/1711 May 2017 | REGISTERED OFFICE CHANGED ON 11/05/2017 FROM 30 CHORLEY NEW ROAD BOLTON BL1 4AP ENGLAND |
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 |
11/05/1711 May 2017 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN BRIERLEY |
06/05/176 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GRAHAM STEVINSON / 05/05/2017 |
05/05/175 May 2017 | DIRECTOR APPOINTED MR DAVID GRAHAM STEVINSON |
02/05/172 May 2017 | APPOINTMENT TERMINATED, SECRETARY HEATHER CAMPBELL |
02/05/172 May 2017 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS MARRA |
07/03/177 March 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN REYNARD |
14/02/1714 February 2017 | SECRETARY APPOINTED MRS HEATHER CAMPBELL |
14/02/1714 February 2017 | DIRECTOR APPOINTED MR FRANCIS OWEN MARRA |
14/02/1714 February 2017 | APPOINTMENT TERMINATED, DIRECTOR RICHARD WOODS |
14/02/1714 February 2017 | DIRECTOR APPOINTED MR ALAN KEITH REYNARD |
01/02/171 February 2017 | COMPANY NAME CHANGED C&W BUSES LIMITED CERTIFICATE ISSUED ON 01/02/17 |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES |
26/04/1626 April 2016 | REGISTERED OFFICE CHANGED ON 26/04/2016 FROM 171 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QZ UNITED KINGDOM |
20/01/1620 January 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QBS TECHNOLOGY GROUP 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