QSRC LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Appointment of Mrs Sasha Bianca Burns as a director on 2025-03-19

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

02/12/242 December 2024 Appointment of Mr Stéphane Henri Carré as a director on 2024-11-29

View Document

02/12/242 December 2024 Appointment of Mr Andrew Edward Bass Nelson as a director on 2024-11-29

View Document

29/11/2429 November 2024 Termination of appointment of Stefan Augustus Doroszkowski as a director on 2024-10-31

View Document

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

10/07/2410 July 2024 Termination of appointment of Stefan Augustus Doroszkowski as a director on 2020-03-10

View Document

10/07/2410 July 2024 Appointment of Mr Stefan Augustus Doroszkowski as a director on 2020-03-10

View Document

16/05/2416 May 2024 Registration of charge 078732120002, created on 2024-04-29

View Document

15/05/2415 May 2024 Resolutions

View Document

15/05/2415 May 2024 Resolutions

View Document

05/03/245 March 2024 Appointment of Mr Ganesh Shetty as a director on 2024-03-04

View Document

06/12/236 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

15/08/2315 August 2023 Registered office address changed from Office 16, 44 Russell Square London WC1B 4JP England to 42-43 Queen Square London WC1N 3AJ on 2023-08-15

View Document

15/08/2315 August 2023 Change of details for Medical Equipment Solutions Limited as a person with significant control on 2023-08-15

View Document

03/08/233 August 2023 Full accounts made up to 2022-12-31

View Document

08/03/238 March 2023 Director's details changed for Mr Stefan Augustus Doroszkowski on 2023-03-01

View Document

18/01/2318 January 2023 Confirmation statement made on 2022-12-06 with no updates

View Document

17/01/2317 January 2023 Registered office address changed from 3rd Floor Cumberland House 15 - 17 Cumberland Place Southampton Hampshire SO15 2BG England to Office 16, 44 Russell Square London WC1B 4JP on 2023-01-17

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/01/2211 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

10/03/2010 March 2020 APPOINTMENT TERMINATED, SECRETARY SIMON BARRATT

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR LYNNE BROOKS

View Document

10/03/2010 March 2020 DIRECTOR APPOINTED MR STEFAN DOROSZKOWSKI

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM MELITA HOUSE 124 BRIDGE ROAD CHERTSEY SURREY KT16 8LA

View Document

10/03/2010 March 2020 CESSATION OF LYNNE LORRAINE BROOKS AS A PSC

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL ROBERTS

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MEDICAL EQUIPMENT SOLUTIONS LIMITED

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

06/12/186 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE LORRAINE BROOKS

View Document

06/12/186 December 2018 CESSATION OF CHRISTOPHER NEIL HUNTER GORDON AS A PSC

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

10/08/1710 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

26/01/1726 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY ROBERTS / 26/01/2017

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 16/11/16 STATEMENT OF CAPITAL GBP 817

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

06/12/156 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/02/1527 February 2015 APPOINTMENT TERMINATED, DIRECTOR DAWN GARNER

View Document

06/12/146 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ANTHONY ROBERTS / 01/12/2013

View Document

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

10/07/1310 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MR NEIL ANTHONY ROBERTS

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MS DAWN GARNER

View Document

06/12/126 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

15/05/1215 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1227 April 2012 26/04/12 STATEMENT OF CAPITAL GBP 816

View Document

25/01/1225 January 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

06/12/116 December 2011 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