QSP FOOD SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Statement of affairs |
26/08/2526 August 2025 New | Registered office address changed from 1 Tetbury Lane Leighterton Tetbury Gloucestershire GL8 8UP to 5 Mercia Business Village Torwood Close Coventry West Midlands CV4 8HX on 2025-08-26 |
26/08/2526 August 2025 New | Appointment of a voluntary liquidator |
26/08/2526 August 2025 New | Resolutions |
23/06/2523 June 2025 | Micro company accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-19 with no updates |
27/02/2527 February 2025 | Termination of appointment of Denise Berwick as a secretary on 2025-02-27 |
27/02/2527 February 2025 | Termination of appointment of Denise Berwick as a director on 2025-02-27 |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
01/05/241 May 2024 | Micro company accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
04/03/244 March 2024 | Confirmation statement made on 2024-02-19 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/03/239 March 2023 | Confirmation statement made on 2023-02-19 with no updates |
30/12/2230 December 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
04/03/224 March 2022 | Confirmation statement made on 2022-02-19 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES |
08/01/188 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
11/03/1611 March 2016 | Annual return made up to 19 February 2016 with full list of shareholders |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/02/1525 February 2015 | Annual return made up to 19 February 2015 with full list of shareholders |
13/01/1513 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/03/1419 March 2014 | Annual return made up to 19 February 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
20/02/1320 February 2013 | Annual return made up to 19 February 2013 with full list of shareholders |
07/01/137 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/04/122 April 2012 | Annual return made up to 19 February 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
12/04/1112 April 2011 | Annual return made up to 19 February 2011 with full list of shareholders |
12/01/1112 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
09/03/109 March 2010 | Annual return made up to 19 February 2010 with full list of shareholders |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STANLEY JOHN BERWICK / 19/02/2010 |
09/03/109 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE BERWICK / 19/02/2010 |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
01/04/091 April 2009 | RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
28/02/0728 February 2007 | RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS |
13/02/0713 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/04/0610 April 2006 | RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/03/053 March 2005 | RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS |
31/01/0531 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
02/03/042 March 2004 | RETURN MADE UP TO 19/02/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
12/09/0312 September 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
05/07/035 July 2003 | REGISTERED OFFICE CHANGED ON 05/07/03 FROM: 36-40 CROSS HAYES MALMESBURY WILTSHIRE SN16 9BG |
11/04/0311 April 2003 | RETURN MADE UP TO 19/02/03; FULL LIST OF MEMBERS |
13/03/0213 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | NEW DIRECTOR APPOINTED |
13/03/0213 March 2002 | SECRETARY RESIGNED |
13/03/0213 March 2002 | REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 123A CAERPHILLY ROAD CARDIFF SOUTH GLAMORGAN CF14 4QA |
13/03/0213 March 2002 | DIRECTOR RESIGNED |
19/02/0219 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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