PQSHIELD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewChange of share class name or designation

View Document

21/07/2521 July 2025 NewResolutions

View Document

11/06/2511 June 2025 Cessation of Oxford Science Enterprises Plc as a person with significant control on 2025-03-31

View Document

11/06/2511 June 2025 Notification of Oxford Science Enterprises Holdings Limited as a person with significant control on 2025-03-31

View Document

10/06/2510 June 2025 Group of companies' accounts made up to 2024-12-31

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

02/04/252 April 2025 Director's details changed for Ali El-Kaafarani on 2018-05-30

View Document

17/03/2517 March 2025 Director's details changed for Ali El-Kaafarani on 2024-08-01

View Document

17/03/2517 March 2025 Director's details changed for Sam Aleksander Harman on 2024-06-01

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

14/10/2414 October 2024 Appointment of Antonio Jose Florindo Viana as a director on 2024-10-10

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-08-22

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-06-21

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Resolutions

View Document

04/07/244 July 2024 Memorandum and Articles of Association

View Document

04/07/244 July 2024 Resolutions

View Document

03/07/243 July 2024 Appointment of Mr Alastair John Stewart as a director on 2024-06-19

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-29 with updates

View Document

29/05/2429 May 2024 Particulars of variation of rights attached to shares

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

14/05/2414 May 2024 Resolutions

View Document

09/05/249 May 2024 Statement of capital following an allotment of shares on 2024-04-24

View Document

09/05/249 May 2024 Appointment of Todd Arfman as a director on 2024-04-24

View Document

09/05/249 May 2024 Appointment of Sam Aleksander Harman as a director on 2024-04-24

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

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

View Accounts

03/08/233 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-29 with updates

View Document

24/05/2324 May 2023 Director's details changed for Ali El-Kaafarani on 2022-11-03

View Document

10/05/2310 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

30/12/2230 December 2022 Termination of appointment of Alexis Paul Momtchiloff Dormandy as a director on 2022-12-12

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/11/227 November 2022 Statement of capital following an allotment of shares on 2022-10-31

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Resolutions

View Document

24/01/2224 January 2022 Memorandum and Articles of Association

View Document

24/01/2224 January 2022 Resolutions

View Document

21/01/2221 January 2022 Change of share class name or designation

View Document

21/01/2221 January 2022 Director's details changed for Ali El-Kaafarani on 2019-08-01

View Document

19/01/2219 January 2022 Statement of capital following an allotment of shares on 2021-12-30

View Document

19/01/2219 January 2022 Cessation of Ali El-Kaafarani as a person with significant control on 2021-12-29

View Document

18/01/2218 January 2022 Appointment of Alexis Paul Momtchiloff Dormandy as a director on 2021-12-29

View Document

18/01/2218 January 2022 Termination of appointment of Matthew Timothy Arnold as a director on 2021-12-24

View Document

18/01/2218 January 2022 Termination of appointment of Chrysanthos Chrysanthou as a director on 2021-12-24

View Document

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

View Accounts

28/10/2128 October 2021 Change of details for Oxford Sciences Innovation Plc as a person with significant control on 2021-09-30

View Document

25/07/2125 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Confirmation statement made on 2021-05-29 with updates

View Document

10/12/2010 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

07/05/207 May 2020 ARTICLES OF ASSOCIATION

View Document

07/05/207 May 2020 ADOPT ARTICLES 31/03/2020

View Document

22/04/2022 April 2020 ADOPT ARTICLES 31/03/2020

View Document

15/04/2015 April 2020 PREVSHO FROM 31/05/2020 TO 31/12/2019

View Document

07/04/207 April 2020 06/04/20 STATEMENT OF CAPITAL GBP 251.53

View Document

06/04/206 April 2020 DIRECTOR APPOINTED MR CHRYSANTHOS CHRYSANTHOU

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 06/12/19 STATEMENT OF CAPITAL GBP 146.307

View Document

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

View Accounts

30/12/1930 December 2019 ADOPT ARTICLES 23/09/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 29/05/19, WITH UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/05/1915 May 2019 REGISTERED OFFICE CHANGED ON 15/05/2019 FROM PRAMA HOUSE 267 BANBURY ROAD OXFORD OXFORDSHIRE OX2 7HQ

View Document

27/02/1927 February 2019 REGISTERED OFFICE CHANGED ON 27/02/2019 FROM KING CHARLES HOUSE PARK END STREET OXFORD OXFORDSHIRE OX1 1JD

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM OXFORD UNIVERSITY INNOVATION BUXTON COURT 3 WEST WAY OXFORD OXFORDSHIRE OX2 0JB UNITED KINGDOM

View Document

10/08/1810 August 2018 SUB-DIVISION 30/07/18

View Document

10/08/1810 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 146.263

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OXFORD SCIENCES INNOVATION PLC

View Document

09/08/189 August 2018 CESSATION OF THE CHANCELLOR, MASTERS AND SCHOLARS OF THE UNIVERSITY OF OXFORD AS A PSC

View Document

09/08/189 August 2018 ADOPT ARTICLES 30/07/2018

View Document

31/07/1831 July 2018 DIRECTOR APPOINTED MATTHEW TIMOTHY ARNOLD

View Document

31/07/1831 July 2018 PSC'S CHANGE OF PARTICULARS / ALI EL-KAAFARANI / 30/07/2018

View Document

30/05/1830 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information