QUASAR SYSTEMS SERVICES LIMITED
Company Documents
Date | Description |
---|---|
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
19/09/2319 September 2023 | Final Gazette dissolved via voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
04/07/234 July 2023 | First Gazette notice for voluntary strike-off |
23/06/2323 June 2023 | Application to strike the company off the register |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-06-30 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-15 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
15/11/2115 November 2021 | Total exemption full accounts made up to 2021-06-30 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-11 with updates |
08/12/208 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES |
21/11/1921 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES |
13/01/1913 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES |
23/11/1723 November 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
16/06/1716 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROGER HOWSON / 16/06/2017 |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES |
16/06/1716 June 2017 | REGISTERED OFFICE CHANGED ON 16/06/2017 FROM 4 MILLENNIUM HOUSE PRIESTLEY ROAD BASINGSTOKE HAMPSHIRE RG24 9GZ |
19/01/1719 January 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/07/166 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/01/1625 January 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
24/08/1524 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROGER HOWSON / 11/06/2015 |
24/08/1524 August 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
22/01/1522 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
02/07/142 July 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
16/06/1416 June 2014 | REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 2 PRISMA PARK BERRINGTON WAY BASINGSTOKE HAMPSHIRE RG24 8GT UNITED KINGDOM |
07/01/147 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
26/06/1326 June 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
02/10/122 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
04/07/124 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/02/1228 February 2012 | REGISTERED OFFICE CHANGED ON 28/02/2012 FROM ALRESFORD HOUSE 60 WEST STREET FARNHAM SURREY GU9 7EH |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
17/06/1117 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
28/06/1028 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ROGER HOWSON / 11/06/2010 |
15/09/0915 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
16/06/0916 June 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
23/06/0823 June 2008 | APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED |
23/06/0823 June 2008 | APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED |
23/06/0823 June 2008 | DIRECTOR APPOINTED JEFFREY ROGER HOWSON |
11/06/0811 June 2008 | 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