QTM GLOBAL 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
21/05/2521 May 2025 Director's details changed for Mr Robert John Docherty on 2025-05-21

View Document

21/05/2521 May 2025 Notification of Robert John Docherty as a person with significant control on 2024-11-20

View Document

21/05/2521 May 2025 Notification of Patricia Curtis as a person with significant control on 2024-11-20

View Document

17/03/2517 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/11/2419 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

18/11/2418 November 2024 Appointment of Mr Paul Jagger as a secretary on 2024-11-01

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Resolutions

View Document

11/11/2311 November 2023 Memorandum and Articles of Association

View Document

11/11/2311 November 2023 Resolutions

View Document

10/11/2310 November 2023 Change of share class name or designation

View Document

07/11/237 November 2023 Second filing of Confirmation Statement dated 2020-10-07

View Document

07/11/237 November 2023 Second filing of Confirmation Statement dated 2021-10-07

View Document

07/11/237 November 2023 Second filing of Confirmation Statement dated 2023-10-07

View Document

07/11/237 November 2023 Second filing of Confirmation Statement dated 2022-10-07

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with updates

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

31/10/2331 October 2023 Purchase of own shares.

View Document

31/10/2331 October 2023 Cancellation of shares. Statement of capital on 2023-10-24

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

28/09/2328 September 2023 Notification of Qtm Group Limited as a person with significant control on 2020-02-19

View Document

27/09/2327 September 2023 Cessation of Robert John Docherty as a person with significant control on 2020-02-19

View Document

27/09/2327 September 2023 Cessation of Patricia Curtis as a person with significant control on 2020-02-19

View Document

12/07/2312 July 2023 Director's details changed for Mr Robert John Docherty on 2023-07-04

View Document

12/07/2312 July 2023 Change of details for Mr Robert John Docherty as a person with significant control on 2023-07-04

View Document

12/07/2312 July 2023 Director's details changed for Mrs Patricia Curtis on 2023-07-04

View Document

11/07/2311 July 2023 Registered office address changed from 402 Grosvenor House Central Park Telford Shropshire TF2 9TW England to 4.07 Grosvenor House Central Park Telford Shropshire TF2 9TW on 2023-07-11

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Termination of appointment of Anthony Robert Rowley as a director on 2023-03-31

View Document

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

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

26/10/2126 October 2021 Registered office address changed from Suite G01 Grosvenor House Central Park Telford Shropshire TF2 9TW England to 402 Grosvenor House Central Park Telford Shropshire TF2 9TW on 2021-10-26

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

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

View Accounts

07/10/207 October 2020 Confirmation statement made on 2020-10-07 with updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA CURTIS / 13/11/2018

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MRS PATRICIA CURTIS / 24/06/2019

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT JOHN DOCHERTY

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CURTIS / 21/03/2019

View Document

28/12/1828 December 2018 13/11/18 STATEMENT OF CAPITAL GBP 60

View Document

28/12/1828 December 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR CLIFFORD JAMES BISHOP

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR ANTHONY ROBERT ROWLEY

View Document

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

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

08/06/188 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073936530002

View Document

23/05/1823 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073936530001

View Document

20/03/1820 March 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM STORETON HOUSE, 89 MOUNT ROAD HIGHER BEBINGTON WIRRAL MERSEYSIDE CH63 5PJ

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL AVERY

View Document

27/11/1727 November 2017 CESSATION OF MICHAEL JULIAN AVERY AS A PSC

View Document

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

View Accounts

31/07/1731 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/11/1611 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073936530001

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

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

View Accounts

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

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

View Accounts

06/10/156 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR STEVE WINTER

View Document

06/06/156 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

02/10/142 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/11/1323 November 2013 DIRECTOR APPOINTED ROBERT JOHN DOCHERTY

View Document

23/11/1323 November 2013 DIRECTOR APPOINTED STEPHEN ROBERT WINTER

View Document

29/10/1329 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

30/10/1230 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

20/06/1220 June 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/11/111 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

11/08/1111 August 2011 SUB-DIVISION 01/05/11

View Document

21/07/1121 July 2011 SAIL ADDRESS CREATED

View Document

21/07/1121 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MICHAEL JULIAN AVERY

View Document

01/10/101 October 2010 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