QBYSS LTD

Company Documents

DateDescription
17/10/2517 October 2025 NewConfirmation statement made on 2025-10-05 with updates

View Document

06/08/256 August 2025 Accounts for a small company made up to 2024-09-30

View Document

20/11/2420 November 2024 Certificate of change of name

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-10-05 with updates

View Document

20/10/2420 October 2024 Memorandum and Articles of Association

View Document

29/08/2429 August 2024 Termination of appointment of James Ronald Hersov as a director on 2024-08-16

View Document

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

View Document

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

View Document

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

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

05/03/245 March 2024 Appointment of Mr Robert Andrzej Wozniak as a director on 2024-03-05

View Document

05/03/245 March 2024 Termination of appointment of Vanja Baros as a director on 2024-03-05

View Document

24/11/2324 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Change of details for Mr Sebastian Kulczyk as a person with significant control on 2023-11-07

View Document

14/11/2314 November 2023 Resolutions

View Document

13/11/2313 November 2023 Notification of Sebastian Kulczyk as a person with significant control on 2021-10-28

View Document

13/11/2313 November 2023 Cessation of Sebastian Kulczyk as a person with significant control on 2023-11-07

View Document

13/11/2313 November 2023 Statement of capital following an allotment of shares on 2023-11-07

View Document

05/10/235 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/06/2320 June 2023 Director's details changed for Mr James Ronald Hersov on 2023-06-19

View Document

05/06/235 June 2023 Resolutions

View Document

05/06/235 June 2023 Resolutions

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

13/04/2313 April 2023 Statement of capital following an allotment of shares on 2023-04-11

View Document

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

14/12/2214 December 2022 Statement of capital following an allotment of shares on 2022-12-14

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-04-24 with updates

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

29/11/2129 November 2021 Appointment of Mr Lee Harrison as a director on 2021-11-29

View Document

29/11/2129 November 2021 Appointment of Mr Vanja Baros as a director on 2021-11-29

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Resolutions

View Document

08/11/218 November 2021 Memorandum and Articles of Association

View Document

08/11/218 November 2021 Resolutions

View Document

28/10/2128 October 2021 Change of details for Mr Lee Harrison as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Notification of Sebastian Kulczyk as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Statement of capital following an allotment of shares on 2021-10-28

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE HARRISON

View Document

17/03/2017 March 2020 CESSATION OF JAMES RONALD HERSOV AS A PSC

View Document

17/03/2017 March 2020 CESSATION OF VANJA BAROS AS A PSC

View Document

16/03/2016 March 2020 APPOINTMENT TERMINATED, DIRECTOR VANJA BAROS

View Document

04/03/204 March 2020 COMPANY NAME CHANGED ADVANCED ENERGY RESEARCH LTD CERTIFICATE ISSUED ON 04/03/20

View Document

03/03/203 March 2020 CURREXT FROM 30/04/2020 TO 30/09/2020

View Document

03/03/203 March 2020 DIRECTOR APPOINTED MR JUSTIN VAN SPALL

View Document

26/02/2026 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/02/2024 February 2020 17/02/20 STATEMENT OF CAPITAL GBP 11

View Document

20/02/2020 February 2020 SUB-DIVISION 17/02/20

View Document

25/04/1925 April 2019 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