Q SQUARED SOLUTIONS CHINA (QUEST) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-07 with updates

View Document

27/02/2527 February 2025

View Document

27/02/2527 February 2025 Statement of capital on 2025-02-27

View Document

27/02/2527 February 2025 Resolutions

View Document

27/02/2527 February 2025

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

24/06/2424 June 2024 Accounts for a small company made up to 2023-12-31

View Document

06/11/236 November 2023 Director's details changed for Mr Kevin John Turland on 2023-09-18

View Document

09/10/239 October 2023 Register inspection address has been changed from 5 Fleet Place London EC4M 7rd United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF

View Document

06/10/236 October 2023 Termination of appointment of Halco Secretaries Limited as a secretary on 2023-06-29

View Document

06/10/236 October 2023 Appointment of Jtc (Uk) Limited as a secretary on 2023-06-29

View Document

14/08/2314 August 2023 Director's details changed for Mr Tony Brown on 2021-07-09

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-07 with no updates

View Document

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

25/10/2225 October 2022 Appointment of Mr Simon Carwyn Thornley as a director on 2022-10-17

View Document

15/09/2215 September 2022 Change of details for Q Squared Solutions Holdings Limited as a person with significant control on 2016-04-06

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-07-07 with no updates

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, NO UPDATES

View Document

11/05/2011 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/05/1920 May 2019 REGISTERED OFFICE CHANGED ON 20/05/2019 FROM 500 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UU

View Document

20/05/1920 May 2019 PSC'S CHANGE OF PARTICULARS / Q SQUARED SOLUTIONS HOLDINGS LIMITED / 20/05/2019

View Document

02/01/192 January 2019 DIRECTOR APPOINTED TONY BROWN

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALASDAIR MACDONALD

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/09/184 September 2018 CESSATION OF QUEST DIAGNOSTICS SUBSIDIARY HOLDINGS LIMITED AS A PSC

View Document

04/09/184 September 2018 CESSATION OF A PERSON WITH SIGNIFICANT CONTROL

View Document

24/08/1824 August 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/07/2016

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, NO UPDATES

View Document

06/07/186 July 2018 CORPORATE SECRETARY APPOINTED HALCO SECRETARIES LIMITED

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALASDAIR MACDONALD / 26/04/2018

View Document

06/07/186 July 2018 SAIL ADDRESS CREATED

View Document

06/07/186 July 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES

View Document

25/08/1725 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL Q SQUARED SOLUTIONS HOLDINGS LIMITED

View Document

08/08/178 August 2017 DISS40 (DISS40(SOAD))

View Document

07/08/177 August 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

13/06/1713 June 2017 FIRST GAZETTE

View Document

15/03/1715 March 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM C/O KEYSTONE LAW AUDLEY HOUSE 13 PALACE STREET LONDON SW1E 5HX UNITED KINGDOM

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR ALASDAIR MACDONALD

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR KEVIN JOHN TURLAND

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CALAMARI

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR TERESA DE LEON CINCO

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, SECRETARY WILLIAM O'SHAUGHNESSY

View Document

22/02/1622 February 2016 01/10/15 STATEMENT OF CAPITAL USD 1001546

View Document

21/10/1521 October 2015 COMPANY NAME CHANGED QUEST DIAGNOSTICS CHINA HOLDINGS LTD. CERTIFICATE ISSUED ON 21/10/15

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, SECRETARY JACQUELINE HUNKLER

View Document

19/08/1519 August 2015 SECRETARY APPOINTED MR WILLIAM JOSEPH O'SHAUGHNESSY

View Document

08/07/158 July 2015 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