Q.S GROUP SERVICES LTD

Company Documents

DateDescription
22/08/2522 August 2025 Total exemption full accounts made up to 2024-11-30

View Document

26/02/2526 February 2025 Notification of Peiqing Cao as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Taishan Li as a director on 2025-02-26

View Document

26/02/2526 February 2025 Cessation of Taishan Li as a person with significant control on 2025-02-26

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

12/06/2412 June 2024 Registered office address changed from Perch Unit 2 Perch Unit 2, Franklins House, Wesley Lane Bicester OX26 6JU England to Perch Unit 2, Franklins House Wesley Lane Bicester OX26 6JU on 2024-06-12

View Document

12/06/2412 June 2024 Registered office address changed from 21 William Simmonds Close Cawston Rugby CV22 7ZJ England to Perch Unit 2 Perch Unit 2, Franklins House, Wesley Lane Bicester OX26 6JU on 2024-06-12

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

02/11/232 November 2023 Registered office address changed from 30 Cherry Tree Drive Coventry CV4 8LZ England to 21 William Simmonds Close Cawston Rugby CV22 7ZJ on 2023-11-02

View Document

07/11/227 November 2022 Incorporation

View Document


More Company Information
Recently Viewed
  • JERO EJOH LTD


  • 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