QPS STAFFING SOLUTIONS LTD

Company Documents

DateDescription
15/04/2015 April 2020 VOLUNTARY STRIKE OFF SUSPENDED

View Document

24/03/2024 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/03/2013 March 2020 APPLICATION FOR STRIKING-OFF

View Document

14/11/1914 November 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090290770002

View Document

12/03/1912 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090290770001

View Document

17/12/1817 December 2018 30/04/18 UNAUDITED ABRIDGED

View Document

18/09/1818 September 2018 PSC'S CHANGE OF PARTICULARS / MISS ANTONIA JANE KENNEDY / 01/01/2018

View Document

18/09/1818 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANTONIA JANE KENNEDY / 01/01/2018

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

18/09/1818 September 2018 12/09/17 STATEMENT OF CAPITAL GBP 2

View Document

04/07/184 July 2018 REGISTERED OFFICE CHANGED ON 04/07/2018 FROM C/O BKS ACCOUNTING SERVICES LTD 139 BEVERLEY ROAD HULL HU3 1TS ENGLAND

View Document

04/07/184 July 2018 SAIL ADDRESS CREATED

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/11/179 November 2017 APPOINTMENT TERMINATED, SECRETARY PHILLIP GOODWIN

View Document

20/10/1720 October 2017 SECRETARY APPOINTED PHILLIP JOHN GOODWIN

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP GOODWIN

View Document

17/08/1717 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES

View Document

11/11/1611 November 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 8 KELBERDALE CLOSE KINGSWOOD HULL HU7 3JL

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

27/01/1627 January 2016 PREVSHO FROM 31/05/2015 TO 30/04/2015

View Document

13/05/1513 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/10/143 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090290770001

View Document

08/05/148 May 2014 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