C.Q.P.S. LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 Confirmation statement made on 2025-05-10 with updates

View Document

10/04/2510 April 2025 Termination of appointment of Malcolm Robert Jeffrey as a director on 2025-04-01

View Document

10/04/2510 April 2025 Cessation of Malcolm Robert Jeffrey as a person with significant control on 2025-04-01

View Document

12/12/2412 December 2024 Micro company accounts made up to 2024-05-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-05-10 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

28/07/2328 July 2023 Micro company accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

03/01/233 January 2023 Total exemption full accounts made up to 2022-05-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-05-10 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-08-09 with no updates

View Document

13/10/2113 October 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/01/2112 January 2021 31/05/20 UNAUDITED ABRIDGED

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 13/10/20, NO UPDATES

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS EMILY ELIZABETH JEFFREY / 16/10/2020

View Document

21/10/2021 October 2020 PSC'S CHANGE OF PARTICULARS / MISS EMILY ELIZABETH JEFFREY / 16/10/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/11/1913 November 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 13/10/19, NO UPDATES

View Document

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 13/10/18, NO UPDATES

View Document

05/11/185 November 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT JEFFREY / 14/10/2017

View Document

02/11/182 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT JEFFREY / 14/10/2017

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / MR MALCOLM ROBERT JEFFREY / 14/10/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 13/10/17, NO UPDATES

View Document

13/09/1713 September 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/17

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 17 MAYFIELD ROAD CHADDESDEN DERBY DE21 6FX ENGLAND

View Document

04/08/174 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

03/07/173 July 2017 PREVSHO FROM 31/10/2017 TO 31/05/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES

View Document

16/08/1616 August 2016 03/08/16 STATEMENT OF CAPITAL GBP 1503

View Document

01/08/161 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 22 CALDER CLOSE ALLESTREE DERBY DE22 2SH

View Document

24/11/1524 November 2015 Annual return made up to 13 October 2015 with full list of shareholders

View Document

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

View Accounts

04/11/144 November 2014 DIRECTOR APPOINTED MISS EMILY ELIZABETH JEFFREY

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR JOHN THOMAS WOODWARD

View Document

13/10/1413 October 2014 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