TQS BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

18/11/2418 November 2024 Registered office address changed from 3E- 3rd Floor, 137a Commercial Street Commercial Street Newport NP20 1LN Wales to 6 Vale View Brackla Bridgend CF31 2BU on 2024-11-18

View Document

18/10/2418 October 2024 Registered office address changed from 22 Ninian Park Road Cardiff CF11 6JA Wales to 3E- 3rd Floor, 137a Commercial Street Commercial Street Newport NP20 1LN on 2024-10-18

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

20/05/2420 May 2024 Certificate of change of name

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

15/03/2315 March 2023 Previous accounting period shortened from 2023-02-28 to 2022-09-30

View Document

28/02/2328 February 2023 Micro company accounts made up to 2022-02-28

View Document

13/01/2313 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

20/05/2020 May 2020 APPOINTMENT TERMINATED, DIRECTOR MINAR ZAKARIA

View Document

20/05/2020 May 2020 DIRECTOR APPOINTED MR NAVID HASSAN

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR NAVID HASSAN

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR MINAR UDDIN ZAKARIA

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/02/2020 February 2020 DIRECTOR APPOINTED MR NAVID HASSAN

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, DIRECTOR TQS INVESTMENT LTD

View Document

23/01/2023 January 2020 APPOINTMENT TERMINATED, DIRECTOR NAHID HASSAN

View Document

23/01/2023 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TQS INVESTMENT LTD

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

23/01/2023 January 2020 CORPORATE DIRECTOR APPOINTED TQS INVESTMENT LTD

View Document

23/01/2023 January 2020 CESSATION OF NAHID HASSAN AS A PSC

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

23/01/1923 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, WITH UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/09/1828 September 2018 CESSATION OF SHEFALI BEGUM AS A PSC

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR NAHID HASSAN

View Document

28/09/1828 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAHID HASSAN

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR SHEFALI BEGUM

View Document

11/09/1811 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHEFALI BEGUM

View Document

11/09/1811 September 2018 CESSATION OF NAHID HASSAN AS A PSC

View Document

11/09/1811 September 2018 APPOINTMENT TERMINATED, DIRECTOR NAHID HASSAN

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MRS SHEFALI BEGUM

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

21/05/1821 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NAHID HASSAN

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

18/04/1718 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

18/03/1718 March 2017 APPOINTMENT TERMINATED, DIRECTOR KOBIR UDDIN

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

17/08/1617 August 2016 DIRECTOR APPOINTED MR KOBIR UDDIN

View Document

31/05/1631 May 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

30/05/1630 May 2016 APPOINTMENT TERMINATED, DIRECTOR KOBIR UDDIN

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 22 NINIAN PARK ROAD CARDIFF

View Document

30/12/1530 December 2015 REGISTERED OFFICE CHANGED ON 30/12/2015 FROM 14 MAES TALCEN BRACKLA BRIDGEND MID GLAMORGAN CF31 2LG WALES

View Document

09/04/159 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

15/03/1415 March 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

29/04/1329 April 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/10/1222 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR KOBIR UDDIN

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM 61 NOLTON STREET BRIDGEND CF31 3AE WALES

View Document

13/08/1213 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NAHID HASSAN / 13/08/2012

View Document

19/03/1219 March 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

17/03/1217 March 2012 APPOINTMENT TERMINATED, DIRECTOR KOBIR UDDIN

View Document

17/03/1217 March 2012 DIRECTOR APPOINTED MR NAHID HASSAN

View Document

24/02/1124 February 2011 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