QBYSS LTD
Company Documents
| Date | Description |
|---|---|
| 17/10/2517 October 2025 New | Confirmation statement made on 2025-10-05 with updates |
| 06/08/256 August 2025 | Accounts for a small company made up to 2024-09-30 |
| 20/11/2420 November 2024 | Certificate of change of name |
| 15/11/2415 November 2024 | Confirmation statement made on 2024-10-05 with updates |
| 20/10/2420 October 2024 | Memorandum and Articles of Association |
| 29/08/2429 August 2024 | Termination of appointment of James Ronald Hersov as a director on 2024-08-16 |
| 20/04/2420 April 2024 | Register(s) moved to registered inspection location Unit 29 the Innovation Centre University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0BT |
| 05/04/245 April 2024 | Register inspection address has been changed to Unit 29 the Innovation Centre University Way Cranfield Technology Park Cranfield Bedfordshire MK43 0BT |
| 04/04/244 April 2024 | Registered office address changed from 81 Fulham Road Michelin House London SW3 6rd England to 16 Great Queen Street Covent Garden London WC2B 5AH on 2024-04-04 |
| 09/03/249 March 2024 | Resolutions |
| 09/03/249 March 2024 | Resolutions |
| 09/03/249 March 2024 | Resolutions |
| 05/03/245 March 2024 | Appointment of Mr Robert Andrzej Wozniak as a director on 2024-03-05 |
| 05/03/245 March 2024 | Termination of appointment of Vanja Baros as a director on 2024-03-05 |
| 24/11/2324 November 2023 | Total exemption full accounts made up to 2023-09-30 |
| 14/11/2314 November 2023 | Resolutions |
| 14/11/2314 November 2023 | Change of details for Mr Sebastian Kulczyk as a person with significant control on 2023-11-07 |
| 14/11/2314 November 2023 | Resolutions |
| 13/11/2313 November 2023 | Notification of Sebastian Kulczyk as a person with significant control on 2021-10-28 |
| 13/11/2313 November 2023 | Cessation of Sebastian Kulczyk as a person with significant control on 2023-11-07 |
| 13/11/2313 November 2023 | Statement of capital following an allotment of shares on 2023-11-07 |
| 05/10/235 October 2023 | Confirmation statement made on 2023-10-05 with updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 20/06/2320 June 2023 | Director's details changed for Mr James Ronald Hersov on 2023-06-19 |
| 05/06/235 June 2023 | Resolutions |
| 05/06/235 June 2023 | Resolutions |
| 25/05/2325 May 2023 | Statement of capital following an allotment of shares on 2023-05-25 |
| 11/05/2311 May 2023 | Total exemption full accounts made up to 2022-09-30 |
| 17/04/2317 April 2023 | Confirmation statement made on 2023-04-17 with updates |
| 13/04/2313 April 2023 | Statement of capital following an allotment of shares on 2023-04-11 |
| 23/02/2323 February 2023 | Confirmation statement made on 2023-02-23 with updates |
| 20/12/2220 December 2022 | Resolutions |
| 20/12/2220 December 2022 | Resolutions |
| 14/12/2214 December 2022 | Statement of capital following an allotment of shares on 2022-12-14 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-04-24 with updates |
| 17/12/2117 December 2021 | Total exemption full accounts made up to 2021-09-30 |
| 29/11/2129 November 2021 | Appointment of Mr Lee Harrison as a director on 2021-11-29 |
| 29/11/2129 November 2021 | Appointment of Mr Vanja Baros as a director on 2021-11-29 |
| 08/11/218 November 2021 | Resolutions |
| 08/11/218 November 2021 | Resolutions |
| 08/11/218 November 2021 | Resolutions |
| 08/11/218 November 2021 | Memorandum and Articles of Association |
| 08/11/218 November 2021 | Resolutions |
| 28/10/2128 October 2021 | Change of details for Mr Lee Harrison as a person with significant control on 2021-10-28 |
| 28/10/2128 October 2021 | Notification of Sebastian Kulczyk as a person with significant control on 2021-10-28 |
| 28/10/2128 October 2021 | Statement of capital following an allotment of shares on 2021-10-28 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 24/04/2024 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
| 17/03/2017 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE HARRISON |
| 17/03/2017 March 2020 | CESSATION OF JAMES RONALD HERSOV AS A PSC |
| 17/03/2017 March 2020 | CESSATION OF VANJA BAROS AS A PSC |
| 16/03/2016 March 2020 | APPOINTMENT TERMINATED, DIRECTOR VANJA BAROS |
| 04/03/204 March 2020 | COMPANY NAME CHANGED ADVANCED ENERGY RESEARCH LTD CERTIFICATE ISSUED ON 04/03/20 |
| 03/03/203 March 2020 | CURREXT FROM 30/04/2020 TO 30/09/2020 |
| 03/03/203 March 2020 | DIRECTOR APPOINTED MR JUSTIN VAN SPALL |
| 26/02/2026 February 2020 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 24/02/2024 February 2020 | 17/02/20 STATEMENT OF CAPITAL GBP 11 |
| 20/02/2020 February 2020 | SUB-DIVISION 17/02/20 |
| 25/04/1925 April 2019 | 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