THE QSS GROUP LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewGroup of companies' accounts made up to 2024-12-31

View Document

22/07/2522 July 2025 NewConfirmation statement made on 2025-07-17 with updates

View Document

14/07/2514 July 2025 NewChange of details for Draper Esprit Vct as a person with significant control on 2025-07-01

View Document

17/06/2517 June 2025 Director's details changed for Mr Christopher Paul Thorpe on 2025-06-16

View Document

23/07/2423 July 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-07-17 with no updates

View Document

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

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

15/06/2315 June 2023 Group of companies' accounts made up to 2022-12-31

View Document

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

View Accounts

21/12/2221 December 2022 Registered office address changed from 2 st George's House Vernon Gate Derby Derbyshire DE1 1UQ to Badger Farm Willowpit Lane Hilton Derby Derbyshire DE65 5FN on 2022-12-21

View Document

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

View Accounts

01/10/211 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Appointment of Mr Christopher Paul Thorpe as a director on 2021-10-01

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with updates

View Document

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

View Accounts

14/09/2014 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HARRIS

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

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

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

25/07/1925 July 2019 PSC'S CHANGE OF PARTICULARS / ELDERSTREET VENTURE CAPITAL TRUST PLC / 01/04/2019

View Document

12/07/1912 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

11/08/1711 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

15/09/1615 September 2016 DIRECTOR APPOINTED MR DAVID MARTIN HARRIS

View Document

15/09/1615 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

12/09/1612 September 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID TAYLOR

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

06/08/156 August 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKS

View Document

06/08/156 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

08/08/148 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

18/07/1418 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/11/1313 November 2013 COMPANY BUSINESS 28/08/2013

View Document

03/10/133 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/09/135 September 2013 APPOINTMENT TERMINATED, DIRECTOR ALLAN JONES

View Document

05/09/135 September 2013 DIRECTOR APPOINTED MR ROBERT SYDNEY BROOKS

View Document

07/08/137 August 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

19/09/1219 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH FRED MEE / 31/12/2011

View Document

08/08/128 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 APPOINTMENT TERMINATED, SECRETARY PAUL BREARLEY

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR ALLAN JOHN JONES

View Document

10/08/1110 August 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

13/08/1013 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/08/095 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

14/08/0814 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 APPOINTMENT TERMINATED DIRECTOR PETER ABBOTT

View Document

13/08/0813 August 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 REGISTERED OFFICE CHANGED ON 13/08/2008 FROM 2 ST GEORGE'S HOUSE VERNON GATE DERBY DERBYSHIRE DE1 1UQ

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/08/0721 August 2007 NEW DIRECTOR APPOINTED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

14/07/0714 July 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 AUDITOR'S RESIGNATION

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 REGISTERED OFFICE CHANGED ON 28/04/06 FROM: QSS HOUSE PO BOX 464 LONDON ROAD DERBY DE24 8ZL

View Document

23/08/0523 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/08/049 August 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

08/08/038 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

18/04/0318 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/0216 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/0214 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/029 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/027 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/12/0131 December 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0118 December 2001 DIRECTOR RESIGNED

View Document

17/12/0117 December 2001 COMPANY NAME CHANGED DENVER CREEK LIMITED CERTIFICATE ISSUED ON 17/12/01

View Document

17/12/0117 December 2001 REGISTERED OFFICE CHANGED ON 17/12/01 FROM: 9-13 SAINT ANDREW STREET LONDON EC4A 3AF

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 NEW SECRETARY APPOINTED

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

06/08/016 August 2001 £ NC 100/322000 01/08

View Document

06/08/016 August 2001 NC INC ALREADY ADJUSTED 01/08/01

View Document

23/07/0123 July 2001 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