QH MANAGEMENT SERVICE LTD

Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-03-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

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

View Accounts

19/03/2419 March 2024 Cessation of Qh Ip Ltd as a person with significant control on 2024-03-07

View Document

19/03/2419 March 2024 Notification of Minky Sikand as a person with significant control on 2024-03-07

View Document

29/01/2429 January 2024 Current accounting period extended from 2024-02-28 to 2024-03-31

View Document

29/01/2429 January 2024 Termination of appointment of Qh Ip Ltd as a director on 2024-01-29

View Document

25/01/2425 January 2024 Accounts for a dormant company made up to 2023-02-28

View Document

28/06/2328 June 2023 Certificate of change of name

View Document

01/06/231 June 2023 Second filing of Confirmation Statement dated 2023-05-25

View Document

26/05/2326 May 2023 Appointment of Mrs Minky Sikand as a director on 2023-05-12

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-25 with updates

View Document

25/05/2325 May 2023 Notification of Qh Ip Ltd as a person with significant control on 2023-05-12

View Document

25/05/2325 May 2023 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster DN6 8DA England to Park Stile Love Hill Lane Slough SL3 6DE on 2023-05-25

View Document

25/05/2325 May 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-05-12

View Document

25/05/2325 May 2023 Appointment of Qh Ip Ltd as a director on 2023-05-12

View Document

25/05/2325 May 2023 Termination of appointment of Bryan Anthony Thornton as a director on 2023-05-12

View Document

25/05/2325 May 2023 Cessation of Bryan Anthony Thornton as a person with significant control on 2023-05-12

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/09/2228 September 2022 Notification of Cfs Secretaries Limited as a person with significant control on 2022-09-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

18/02/2218 February 2022 Registered office address changed from The Bristol Office 2nd Floor, 5 High Street Westbury-on-Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-02-18

View Document

18/02/2218 February 2022 Cessation of Peter Valaitis as a person with significant control on 2022-02-18

View Document

18/02/2218 February 2022 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 2022-02-18

View Document

01/03/211 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

24/02/2124 February 2021 REGISTERED OFFICE CHANGED ON 24/02/2021 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY ENGLAND

View Document

24/02/2124 February 2021 DIRECTOR APPOINTED PETER VALIAITS

View Document

24/02/2124 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER VALAITIS

View Document

23/02/2123 February 2021 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

23/02/2123 February 2021 REGISTERED OFFICE CHANGED ON 23/02/2021 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

23/02/2123 February 2021 CESSATION OF PETER VALAITIS AS A PSC

View Document

04/03/204 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

20/02/1920 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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