QTS CONTRACTS LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Order of court to wind up

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025 Registered office address changed to PO Box 4385, 07373630 - Companies House Default Address, Cardiff, CF14 8LH on 2025-03-20

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

03/09/243 September 2024 Compulsory strike-off action has been discontinued

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-02 with no updates

View Document

31/05/2431 May 2024 Compulsory strike-off action has been suspended

View Document

31/05/2431 May 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-02 with no updates

View Document

21/03/2321 March 2023 Change of details for Mr Iain Foreman as a person with significant control on 2023-03-21

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/11/221 November 2022 Satisfaction of charge 073736300004 in full

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 02/09/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 02/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 61 INTERNATIONAL HOUSE MOSLEY STREET MANCHESTER M2 3HZ ENGLAND

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 61 MOSLEY STREET INTERNATION HOUSE MANCHESTER M2 3HZ ENGLAND

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

23/08/1823 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073736300004

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/08/1816 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073736300002

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM C/O BRIAN FOREMAN 12 WILKIE DRIVE FOLKINGHAM SLEAFORD LINCOLNSHIRE NG34 0UE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/09/1727 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/12/157 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073736300003

View Document

30/09/1530 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

07/10/147 October 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/01/1413 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073736300002

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/10/1311 October 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/10/1227 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/09/1228 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED Q TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 13/04/12

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY CLINK SECRETARIAL LIMITED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/11/1114 November 2011 REGISTERED OFFICE CHANGED ON 14/11/2011 FROM 21 BUNHILL ROW LONDON EC1Y 8LP UNITED KINGDOM

View Document

14/11/1114 November 2011 CURRSHO FROM 30/09/2012 TO 31/03/2012

View Document

13/05/1113 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/04/1120 April 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR IAIN FOREMAN

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES PHIPSON

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK ORIORDAN

View Document

13/09/1013 September 2010 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