QST CONSTRUCTION SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 Director's details changed for Mr James Harman on 2025-08-15

View Document

15/08/2515 August 2025 Confirmation statement made on 2025-08-15 with updates

View Document

31/07/2531 July 2025 Total exemption full accounts made up to 2024-10-31

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with updates

View Document

11/06/2511 June 2025 Appointment of Mrs Clare Harman as a director on 2025-03-31

View Document

23/04/2523 April 2025 Termination of appointment of Jonathan Peter Hurley as a director on 2025-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

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

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

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

View Accounts

29/07/2329 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

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

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

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

View Accounts

08/07/218 July 2021 Registered office address changed from Unit 6 st. Georges Square Portsmouth PO1 3EY England to Unit 6 Clarence Wharf Ind Est Mumby Road Gosport PO12 1AJ on 2021-07-08

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

11/05/2111 May 2021 Registered office address changed from , Unit 17 Weevil Lane, Gosport, Hampshire, PO12 1FY to Unit 6 Clarence Wharf Ind Est Mumby Road Gosport PO12 1AJ on 2021-05-11

View Document

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

View Accounts

03/08/203 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

13/11/1913 November 2019 PSC'S CHANGE OF PARTICULARS / PYRAMID STRUCTURES GROUP LIMITED / 27/10/2016

View Document

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

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 PSC'S CHANGE OF PARTICULARS / PYRAMID STRUCTURES GROUP LIMITED / 28/10/2018

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

05/06/185 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARMAN / 05/06/2018

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

06/07/176 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/05/1618 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER HURLEY / 04/02/2016

View Document

26/11/1526 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

17/04/1517 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/01/157 January 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/01/157 January 2015 Annual return made up to 27 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/02/1419 February 2014 Annual return made up to 27 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

21/05/1321 May 2013 COMPANY NAME CHANGED QUALITY SITE TESTING LIMITED CERTIFICATE ISSUED ON 21/05/13

View Document

21/05/1321 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

14/01/1314 January 2013 REGISTERED OFFICE CHANGED ON 14/01/2013 FROM UNIT 9 WEEVIL LANE COOPERAGE GREEN GOSPORT HAMPSHIRE PO12 1FY UNITED KINGDOM

View Document

14/01/1314 January 2013 Annual return made up to 27 October 2012 with full list of shareholders

View Document

14/01/1314 January 2013 SAIL ADDRESS CHANGED FROM: UNIT 9 WEEVIL LANE COOPERAGE GREEN GOSPORT HAMPSHIRE PO12 1FY

View Document

14/01/1314 January 2013 Registered office address changed from , Unit 9 Weevil Lane, Cooperage Green, Gosport, Hampshire, PO12 1FY, United Kingdom on 2013-01-14

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

15/08/1215 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/1215 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

15/08/1215 August 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

15/08/1215 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRONSON SQUIBB

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR JONATHAN HURLEY

View Document

21/11/1121 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

09/05/119 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/01/1126 January 2011 Annual return made up to 27 October 2010 with full list of shareholders

View Document

19/05/1019 May 2010 SAIL ADDRESS CHANGED FROM: 44 FISHBOURNE LANE RYDE ISLE OF WIGHT PO33 4EX UNITED KINGDOM

View Document

19/05/1019 May 2010 REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 44 FISHBOURNE LANE RYDE ISLE OF WIGHT PO33 4EX

View Document

19/05/1019 May 2010 Registered office address changed from , 44 Fishbourne Lane, Ryde, Isle of Wight, PO33 4EX on 2010-05-19

View Document

19/05/1019 May 2010 DIRECTOR APPOINTED MR BRONSON SQUIBB

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARMAN / 19/05/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL TALBOT

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

01/03/101 March 2010 APPOINTMENT TERMINATED, SECRETARY NIGEL TALBOT

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARMAN / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

27/10/0927 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

27/10/0927 October 2009 SAIL ADDRESS CREATED

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TALBOT / 27/10/2009

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

10/11/0810 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 APPOINTMENT TERMINATED DIRECTOR KIERON BLAMEY

View Document

26/06/0826 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

03/06/083 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED MR JAMES HARMAN

View Document

29/10/0729 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/05/0729 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0630 October 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

03/11/053 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0427 October 2004 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