PQS TECH SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/12/2423 December 2024 | Director's details changed for Mr Andrew Peter Brooke on 2024-12-23 |
23/12/2423 December 2024 | Change of details for Mr Andrew Peter Brooke as a person with significant control on 2024-12-23 |
16/12/2416 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
11/10/2411 October 2024 | Director's details changed for Mr David Clare on 2024-10-11 |
01/10/241 October 2024 | Change of details for Mr Andrew Peter Brooke as a person with significant control on 2024-10-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
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 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-01 with updates |
13/09/2313 September 2023 | Total exemption full accounts made up to 2023-03-31 |
23/06/2323 June 2023 | Change of details for Mr Andrew Peter Brooke as a person with significant control on 2023-06-23 |
23/06/2323 June 2023 | Change of details for Mr David Clare as a person with significant control on 2023-06-23 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Termination of appointment of Philip Hughes as a director on 2023-03-07 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-01 with no updates |
20/11/2220 November 2022 | Total exemption full accounts made up to 2022-03-31 |
26/10/2226 October 2022 | Director's details changed for Mr Andrew Peter Brooke on 2022-10-26 |
31/03/2231 March 2022 | Notification of David Clare as a person with significant control on 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2231 March 2022 | Change of details for Mr Carl Edward Pick as a person with significant control on 2022-03-31 |
31/03/2231 March 2022 | Notification of Andrew Peter Brooke as a person with significant control on 2022-03-31 |
05/01/225 January 2022 | Confirmation statement made on 2021-12-01 with no updates |
05/08/215 August 2021 | Current accounting period extended from 2021-10-31 to 2022-03-31 |
15/07/2115 July 2021 | Director's details changed for Mr Damien Carlin on 2021-07-15 |
28/05/2128 May 2021 | DIRECTOR APPOINTED MR PHILIP HUGHES |
27/05/2127 May 2021 | 31/10/20 TOTAL EXEMPTION FULL |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/07/209 July 2020 | RE SHARE TRANSFERS 09/06/2020 |
08/04/208 April 2020 | 31/10/19 TOTAL EXEMPTION FULL |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES |
02/04/192 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES |
31/05/1831 May 2018 | 31/10/17 STATEMENT OF CAPITAL GBP 126.32 |
10/05/1810 May 2018 | DIRECTOR APPOINTED MR DAMIEN CARLIN |
08/05/188 May 2018 | SUB-DIVISION 19/04/18 |
30/04/1830 April 2018 | TRANSFER OF SHARES/DOCUMENTS FILED 19/04/2018 |
27/02/1827 February 2018 | 02/12/17 STATEMENT OF CAPITAL GBP 12000 |
12/02/1812 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
03/01/183 January 2018 | REDUCE ISSUED CAPITAL 10/12/2017 |
06/12/176 December 2017 | CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES |
05/06/175 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
01/12/161 December 2016 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
15/12/1515 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
25/09/1525 September 2015 | CURREXT FROM 31/07/2015 TO 31/10/2015 |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
06/01/156 January 2015 | Annual return made up to 9 December 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
13/12/1313 December 2013 | Annual return made up to 9 December 2013 with full list of shareholders |
05/04/135 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
28/01/1328 January 2013 | PREVSHO FROM 31/12/2012 TO 31/07/2012 |
18/12/1218 December 2012 | Annual return made up to 9 December 2012 with full list of shareholders |
09/12/119 December 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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