QSI GROUP LTD

Company Documents

DateDescription
06/08/256 August 2025 NewFull accounts made up to 2024-12-31

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

08/10/248 October 2024 Full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Appointment of Mr Robert Anthony Shaw as a director on 2024-09-02

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

05/10/235 October 2023 Full accounts made up to 2022-12-31

View Document

20/01/2320 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

04/04/224 April 2022 Termination of appointment of Rochdi Ziyat as a director on 2022-03-31

View Document

04/04/224 April 2022 Appointment of Mr Ayyub Dedat as a director on 2022-03-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

08/12/218 December 2021 Appointment of Mrs Rachael Eden Butcher as a secretary on 2021-11-25

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE GUERIN

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MR SCOTT VAN DER VORD

View Document

31/01/1931 January 2019 REGISTERED OFFICE CHANGED ON 31/01/2019 FROM WARWICK MILL BUSINESS CENTRE WARWICK BRIDGE CARLISLE CUMBRIA CA4 8RR

View Document

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

16/10/1816 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

17/11/1717 November 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

11/10/1711 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 05/01/00 STATEMENT OF CAPITAL GBP 2.00

View Document

22/08/1722 August 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/08/179 August 2017 CESSATION OF STEVEN WATSON AS A PSC

View Document

09/08/179 August 2017 CESSATION OF JEREMY MARK HANDS AS A PSC

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR ROCHDI ZIYAT

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR PHILIPPE GUERIN

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN WATSON

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCI ENERGIES UK HOLDING LIMITED

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN WATSON

View Document

09/08/179 August 2017 APPOINTMENT TERMINATED, DIRECTOR JEREMY HANDS

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/02/163 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

05/02/155 February 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/07/1411 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1429 January 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

28/01/1328 January 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

25/01/1225 January 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

08/02/118 February 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/03/109 March 2010 Annual return made up to 20 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/02/094 February 2009 RETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

20/02/0820 February 2008 RETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS

View Document

22/09/0622 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

02/02/062 February 2006 RETURN MADE UP TO 20/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

02/02/052 February 2005 RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: UNIT 5 SOUTH MILL WARWICK MILL WARWICK BRIDGE CARLISLE CA4 8RR

View Document

16/02/0416 February 2004 RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 20/01/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 20/01/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 NEW SECRETARY APPOINTED

View Document

28/12/0128 December 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

15/03/0115 March 2001 SECRETARY RESIGNED

View Document

27/02/0127 February 2001 NEW SECRETARY APPOINTED

View Document

16/02/0116 February 2001 NEW DIRECTOR APPOINTED

View Document

28/01/0128 January 2001 RETURN MADE UP TO 20/01/01; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/01/00

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/05/0030 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0018 February 2000 RETURN MADE UP TO 20/01/00; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 NEW SECRETARY APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

21/02/9921 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: 1 RYDAL STREET CARLISLE CA1 1SQ

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

20/01/9920 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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