QHSE SOLUTIONS LIMITED

Company Documents

DateDescription
18/06/1918 June 2019 STRUCK OFF AND DISSOLVED

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE WITTER

View Document

07/02/197 February 2019 CESSATION OF LOUISE WITTER AS A PSC

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

18/01/1818 January 2018 30/04/11 TOTAL EXEMPTION FULL

View Document

18/01/1818 January 2018 30/04/12 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

08/11/168 November 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

15/05/1615 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN MCDOUGALL

View Document

15/05/1615 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WITTER / 01/05/2016

View Document

15/05/1615 May 2016 Annual return made up to 16 April 2015 with full list of shareholders

View Document

15/08/1515 August 2015 DISS40 (DISS40(SOAD))

View Document

08/05/158 May 2015 FIRST GAZETTE

View Document

25/10/1425 October 2014 DISS40 (DISS40(SOAD))

View Document

03/10/143 October 2014 FIRST GAZETTE

View Document

27/05/1427 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

28/12/1328 December 2013 DISS40 (DISS40(SOAD))

View Document

13/12/1313 December 2013 FIRST GAZETTE

View Document

19/04/1319 April 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR IAN JAMES MCDOUGALL

View Document

27/04/1227 April 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

29/04/1029 April 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WITTER / 16/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGOR FRANCIS BRYSON GIBB / 16/04/2010

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WITTER / 22/04/2009

View Document

22/04/0922 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE WITTER / 22/04/2009

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

25/05/0425 May 2004 RETURN MADE UP TO 16/04/04; NO CHANGE OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

16/04/0216 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information