QS SUPPORT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Micro company accounts made up to 2024-07-31

View Document

17/11/2417 November 2024 Confirmation statement made on 2024-10-13 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

07/03/247 March 2024 Micro company accounts made up to 2023-07-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-13 with no updates

View Document

28/09/2228 September 2022 Previous accounting period extended from 2022-01-31 to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-13 with no updates

View Document

25/10/2125 October 2021 Micro company accounts made up to 2021-01-31

View Document

25/10/2125 October 2021 Registered office address changed from The Loft Unit 2 the Old Brewery London Road Maidstone Kent ME16 0DZ United Kingdom to Innovation Centre Medway Maidstone Road Chatham ME5 9FD on 2021-10-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

25/08/2025 August 2020 31/01/20 UNAUDITED ABRIDGED

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

17/01/2017 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

19/08/1919 August 2019 31/01/19 UNAUDITED ABRIDGED

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

12/12/1812 December 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL GREENGRASS / 12/12/2018

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

09/10/179 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 01/02/17 STATEMENT OF CAPITAL GBP 52

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

15/09/1615 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 079069720001

View Document

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/04/1611 April 2016 SUB-DIVISION
06/04/15

View Document

11/04/1611 April 2016 SUB-DIVISION
06/04/15

View Document

07/03/167 March 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GREENGRASS / 11/01/2016

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM ALLSANDS HOUSE NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 6FF

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE THERESA BERNADETTE GREENGRASS / 11/01/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

15/12/1515 December 2015 APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

26/02/1526 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE THERESA BERNADETTE GREENGRASS / 26/08/2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GREENGRASS / 26/08/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/01/1427 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

20/03/1320 March 2013 25/01/13 STATEMENT OF CAPITAL GBP 2

View Document

19/03/1319 March 2013 COMPANY NAME CHANGED QS SUPPPORT LTD CERTIFICATE ISSUED ON 19/03/13

View Document

07/02/137 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE THERESA BERNADETTE CLARKE / 23/06/2012

View Document

26/04/1226 April 2012 DIRECTOR APPOINTED MR PAUL ANTHONY GREENGRASS

View Document

12/01/1212 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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