QST CONSTRUCTION SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 15/08/2515 August 2025 | Director's details changed for Mr James Harman on 2025-08-15 |
| 15/08/2515 August 2025 | Confirmation statement made on 2025-08-15 with updates |
| 31/07/2531 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 11/06/2511 June 2025 | Confirmation statement made on 2025-06-11 with updates |
| 11/06/2511 June 2025 | Appointment of Mrs Clare Harman as a director on 2025-03-31 |
| 23/04/2523 April 2025 | Termination of appointment of Jonathan Peter Hurley as a director on 2025-03-31 |
| 07/11/247 November 2024 | Confirmation statement made on 2024-10-24 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 07/11/237 November 2023 | Confirmation statement made on 2023-10-24 with no updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 29/07/2329 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 01/11/221 November 2022 | Confirmation statement made on 2022-10-24 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 08/07/218 July 2021 | Registered office address changed from Unit 6 st. Georges Square Portsmouth PO1 3EY England to Unit 6 Clarence Wharf Ind Est Mumby Road Gosport PO12 1AJ on 2021-07-08 |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2020-10-31 |
| 11/05/2111 May 2021 | Registered office address changed from , Unit 17 Weevil Lane, Gosport, Hampshire, PO12 1FY to Unit 6 Clarence Wharf Ind Est Mumby Road Gosport PO12 1AJ on 2021-05-11 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 03/08/203 August 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 14/11/1914 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
| 13/11/1913 November 2019 | PSC'S CHANGE OF PARTICULARS / PYRAMID STRUCTURES GROUP LIMITED / 27/10/2016 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 08/02/198 February 2019 | PSC'S CHANGE OF PARTICULARS / PYRAMID STRUCTURES GROUP LIMITED / 28/10/2018 |
| 09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 05/06/185 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARMAN / 05/06/2018 |
| 03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 06/07/176 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 18/05/1618 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/02/164 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PETER HURLEY / 04/02/2016 |
| 26/11/1526 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 17/04/1517 April 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 07/01/157 January 2015 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 07/01/157 January 2015 | Annual return made up to 27 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 19/02/1419 February 2014 | Annual return made up to 27 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 21/05/1321 May 2013 | COMPANY NAME CHANGED QUALITY SITE TESTING LIMITED CERTIFICATE ISSUED ON 21/05/13 |
| 21/05/1321 May 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 16/05/1316 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 14/01/1314 January 2013 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM UNIT 9 WEEVIL LANE COOPERAGE GREEN GOSPORT HAMPSHIRE PO12 1FY UNITED KINGDOM |
| 14/01/1314 January 2013 | Annual return made up to 27 October 2012 with full list of shareholders |
| 14/01/1314 January 2013 | SAIL ADDRESS CHANGED FROM: UNIT 9 WEEVIL LANE COOPERAGE GREEN GOSPORT HAMPSHIRE PO12 1FY |
| 14/01/1314 January 2013 | Registered office address changed from , Unit 9 Weevil Lane, Cooperage Green, Gosport, Hampshire, PO12 1FY, United Kingdom on 2013-01-14 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 15/08/1215 August 2012 | VARYING SHARE RIGHTS AND NAMES |
| 15/08/1215 August 2012 | VARYING SHARE RIGHTS AND NAMES |
| 15/08/1215 August 2012 | STATEMENT OF COMPANY'S OBJECTS |
| 15/08/1215 August 2012 | VARYING SHARE RIGHTS AND NAMES |
| 25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 14/12/1114 December 2011 | APPOINTMENT TERMINATED, DIRECTOR BRONSON SQUIBB |
| 14/12/1114 December 2011 | DIRECTOR APPOINTED MR JONATHAN HURLEY |
| 21/11/1121 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
| 09/05/119 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 26/01/1126 January 2011 | Annual return made up to 27 October 2010 with full list of shareholders |
| 19/05/1019 May 2010 | SAIL ADDRESS CHANGED FROM: 44 FISHBOURNE LANE RYDE ISLE OF WIGHT PO33 4EX UNITED KINGDOM |
| 19/05/1019 May 2010 | REGISTERED OFFICE CHANGED ON 19/05/2010 FROM 44 FISHBOURNE LANE RYDE ISLE OF WIGHT PO33 4EX |
| 19/05/1019 May 2010 | Registered office address changed from , 44 Fishbourne Lane, Ryde, Isle of Wight, PO33 4EX on 2010-05-19 |
| 19/05/1019 May 2010 | DIRECTOR APPOINTED MR BRONSON SQUIBB |
| 19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARMAN / 19/05/2010 |
| 19/05/1019 May 2010 | APPOINTMENT TERMINATED, DIRECTOR NIGEL TALBOT |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 01/03/101 March 2010 | APPOINTMENT TERMINATED, SECRETARY NIGEL TALBOT |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HARMAN / 27/10/2009 |
| 27/10/0927 October 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
| 27/10/0927 October 2009 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
| 27/10/0927 October 2009 | SAIL ADDRESS CREATED |
| 27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL TALBOT / 27/10/2009 |
| 27/07/0927 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 10/11/0810 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
| 19/08/0819 August 2008 | APPOINTMENT TERMINATED DIRECTOR KIERON BLAMEY |
| 26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 03/06/083 June 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/03/0811 March 2008 | DIRECTOR APPOINTED MR JAMES HARMAN |
| 29/10/0729 October 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
| 05/09/075 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 29/05/0729 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
| 30/10/0630 October 2006 | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS |
| 23/08/0623 August 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
| 03/11/053 November 2005 | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS |
| 15/12/0415 December 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 27/10/0427 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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