PQS TECH SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Director's details changed for Mr Andrew Peter Brooke on 2024-12-23

View Document

23/12/2423 December 2024 Change of details for Mr Andrew Peter Brooke as a person with significant control on 2024-12-23

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Director's details changed for Mr David Clare on 2024-10-11

View Document

01/10/241 October 2024 Change of details for Mr Andrew Peter Brooke as a person with significant control on 2024-10-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB to Axis House 24-40 Pontefract Lane Leeds West Yorkshire LS9 8HY on 2024-01-22

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/06/2323 June 2023 Change of details for Mr Andrew Peter Brooke as a person with significant control on 2023-06-23

View Document

23/06/2323 June 2023 Change of details for Mr David Clare as a person with significant control on 2023-06-23

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Termination of appointment of Philip Hughes as a director on 2023-03-07

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

20/11/2220 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

26/10/2226 October 2022 Director's details changed for Mr Andrew Peter Brooke on 2022-10-26

View Document

31/03/2231 March 2022 Notification of David Clare as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Change of details for Mr Carl Edward Pick as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Notification of Andrew Peter Brooke as a person with significant control on 2022-03-31

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-01 with no updates

View Document

05/08/215 August 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

15/07/2115 July 2021 Director's details changed for Mr Damien Carlin on 2021-07-15

View Document

28/05/2128 May 2021 DIRECTOR APPOINTED MR PHILIP HUGHES

View Document

27/05/2127 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

08/02/218 February 2021 CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES

View Document

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

View Accounts

09/07/209 July 2020 RE SHARE TRANSFERS 09/06/2020

View Document

08/04/208 April 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES

View Document

02/04/192 April 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

31/05/1831 May 2018 31/10/17 STATEMENT OF CAPITAL GBP 126.32

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR DAMIEN CARLIN

View Document

08/05/188 May 2018 SUB-DIVISION 19/04/18

View Document

30/04/1830 April 2018 TRANSFER OF SHARES/DOCUMENTS FILED 19/04/2018

View Document

27/02/1827 February 2018 02/12/17 STATEMENT OF CAPITAL GBP 12000

View Document

12/02/1812 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 REDUCE ISSUED CAPITAL 10/12/2017

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

05/06/175 June 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/12/1515 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

25/09/1525 September 2015 CURREXT FROM 31/07/2015 TO 31/10/2015

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

06/01/156 January 2015 Annual return made up to 9 December 2014 with full list of shareholders

View Document

01/04/141 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/12/1313 December 2013 Annual return made up to 9 December 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

28/01/1328 January 2013 PREVSHO FROM 31/12/2012 TO 31/07/2012

View Document

18/12/1218 December 2012 Annual return made up to 9 December 2012 with full list of shareholders

View Document

09/12/119 December 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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