QRSI LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/05/2430 May 2024 Micro company accounts made up to 2023-10-31

View Document

07/02/247 February 2024 Certificate of change of name

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

05/07/235 July 2023 Micro company accounts made up to 2022-10-31

View Document

06/01/236 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

07/02/227 February 2022 Micro company accounts made up to 2021-10-31

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

07/01/227 January 2022 Notification of Isabelle Denise Maryse Lauvergnat as a person with significant control on 2021-04-30

View Document

06/01/226 January 2022 Cessation of Q Group International Limited as a person with significant control on 2021-04-30

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

07/01/217 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 21/08/20, NO UPDATES

View Document

21/08/2021 August 2020 PSC'S CHANGE OF PARTICULARS / Q GROUP INTERNATIONAL LIMITED / 21/08/2020

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE DENISE MARYSE LAUVERGNAT / 21/08/2020

View Document

14/04/2014 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / ISABELLE DENISE MARYSE LAUVERGNAT / 06/11/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM MIDLAND HOUSE 2 POOLE ROAD BOURNEMOUTH BH2 5QY

View Document

14/03/1914 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

27/02/1827 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

06/04/176 April 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOUGHTON

View Document

11/07/1611 July 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS HOUGHTON

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOUGHTON / 01/11/2015

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS HOUGHTON / 15/09/2015

View Document

20/11/1520 November 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

16/12/1416 December 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

25/11/1325 November 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

30/05/1330 May 2013 DIRECTOR APPOINTED ISABELLE DENISE MARYSE LAUVERGNAT

View Document

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

28/09/1128 September 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

20/10/1020 October 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, SECRETARY JEAN-PHILIPPE REYNARD

View Document

12/03/1012 March 2010 APPOINTMENT TERMINATED, DIRECTOR JEAN-PHILIPPE REYNARD

View Document

24/09/0924 September 2009 18/09/09 NO MEMBER LIST

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/02/085 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

31/08/0731 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0712 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: INTERFEN HOUSE 65-67 WESTERN ROAD HOVE EAST SUSSEX BN3 2LQ

View Document

02/10/062 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

14/06/0614 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: 1 ST STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH DORSET BH2 6LA

View Document

14/11/0514 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: 9 CASTLE SQUARE BRIGHTON EAST SUSSEX BN1 1DZ

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

04/12/034 December 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/10/03

View Document

04/12/034 December 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

24/11/0324 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: 85 SOUTH STREET DORKING SURREY RH4 2LA

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

18/09/0218 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information