QSERVE GROUP UK LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/08/2518 August 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-03 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/09/244 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-03 with updates

View Document

28/06/2428 June 2024 Director's details changed for Mr Jan Hendrik Van Lochem on 2024-06-21

View Document

28/06/2428 June 2024 Change of details for Mr Jan Hendrik Van Lochem as a person with significant control on 2024-06-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/07/2314 July 2023 Change of details for Qserve Group B.V. as a person with significant control on 2022-11-11

View Document

14/07/2314 July 2023 Director's details changed for Mr Jan Hendrik Van Lochem on 2022-11-11

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-03 with updates

View Document

14/07/2314 July 2023 Change of details for Mr Gerrit Willem Bos as a person with significant control on 2022-11-11

View Document

14/07/2314 July 2023 Change of details for Mr Marten Evert De Bruin as a person with significant control on 2022-11-11

View Document

14/07/2314 July 2023 Change of details for Mr Jan Hendrik Van Lochem as a person with significant control on 2022-11-11

View Document

09/05/239 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

11/11/2211 November 2022 Registered office address changed from 49 Greek Street London W1D 4EG England to 282 Farnborough Road Farnborough GU14 7NA on 2022-11-11

View Document

01/04/221 April 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/07/2121 July 2021 Confirmation statement made on 2021-07-03 with updates

View Document

15/07/2115 July 2021 Notification of Marten Evert De Bruin as a person with significant control on 2019-07-05

View Document

15/07/2115 July 2021 Notification of Gerrit Willem Bos as a person with significant control on 2019-07-05

View Document

15/07/2115 July 2021 Change of details for Mr Marten Evert De Bruin as a person with significant control on 2020-07-04

View Document

07/04/217 April 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/07/1912 July 2019 CURRSHO FROM 31/07/2020 TO 31/12/2019

View Document

04/07/194 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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