QST CONSTRUCTION SERVICES LIMITED
Status | ACTIVE |
Company No. | 05270580 |
Category | Private Limited Company |
Incorporated | 27 Oct 2004 |
Age | 19 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
QST CONSTRUCTION SERVICES LIMITED is an active private limited company with number 05270580. It was incorporated 19 years, 7 months, 19 days ago, on 27 October 2004. The company address is Unit 6 Clarence Wharf Ind Est Unit 6 Clarence Wharf Ind Est, Gosport, PO12 1AJ, England.
Company Fillings
Confirmation statement with no updates
Date: 07 Nov 2023
Action Date: 24 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2022
Action Date: 24 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-24
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2021
Action Date: 25 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-25
Documents
Change registered office address company with date old address new address
Date: 08 Jul 2021
Action Date: 08 Jul 2021
Category: Address
Type: AD01
Old address: Unit 6 st. Georges Square Portsmouth PO1 3EY England
Change date: 2021-07-08
New address: Unit 6 Clarence Wharf Ind Est Mumby Road Gosport PO12 1AJ
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Change person director company with change date
Date: 11 May 2021
Action Date: 11 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Harman
Change date: 2021-05-11
Documents
Change to a person with significant control
Date: 11 May 2021
Action Date: 11 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-05-11
Psc name: Pyramid Structures Group Limited
Documents
Change registered office address company with date old address new address
Date: 11 May 2021
Action Date: 11 May 2021
Category: Address
Type: AD01
New address: Unit 6 st. Georges Square Portsmouth PO1 3EY
Change date: 2021-05-11
Old address: Unit 17 Weevil Lane Gosport Hampshire PO12 1FY
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 27 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-27
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 14 Nov 2019
Action Date: 27 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-27
Documents
Change to a person with significant control
Date: 13 Nov 2019
Action Date: 27 Oct 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pyramid Structures Group Limited
Change date: 2016-10-27
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Change to a person with significant control
Date: 08 Feb 2019
Action Date: 28 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Pyramid Structures Group Limited
Change date: 2018-10-28
Documents
Confirmation statement with updates
Date: 09 Nov 2018
Action Date: 27 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-27
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change person director company with change date
Date: 05 Jun 2018
Action Date: 05 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-05
Officer name: Mr James Harman
Documents
Confirmation statement with no updates
Date: 03 Nov 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Nov 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 18 May 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Change person director company with change date
Date: 04 Feb 2016
Action Date: 04 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jonathan Peter Hurley
Change date: 2016-02-04
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2015
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Move registers to registered office company with new address
Date: 07 Jan 2015
Category: Address
Type: AD04
New address: Unit 17 Weevil Lane Gosport Hampshire PO12 1FY
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2014
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Certificate change of name company
Date: 21 May 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed quality site testing LIMITED\certificate issued on 21/05/13
Documents
Change of name notice
Date: 21 May 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 16 May 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2013
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Change sail address company with old address
Date: 14 Jan 2013
Category: Address
Type: AD02
Old address: Unit 9 Weevil Lane Cooperage Green Gosport Hampshire PO12 1FY
Documents
Change registered office address company with date old address
Date: 14 Jan 2013
Action Date: 14 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-14
Old address: Unit 9 Weevil Lane Cooperage Green Gosport Hampshire PO12 1FY United Kingdom
Documents
Resolution
Date: 15 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 15 Aug 2012
Category: Change-of-constitution
Type: CC04
Documents
Capital variation of rights attached to shares
Date: 15 Aug 2012
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 15 Aug 2012
Category: Capital
Type: SH08
Documents
Resolution
Date: 15 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Aug 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 25 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Termination director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bronson Squibb
Documents
Appoint person director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan Hurley
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2011
Action Date: 27 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-27
Documents
Accounts with accounts type total exemption small
Date: 09 May 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2011
Action Date: 27 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-27
Documents
Change sail address company with old address
Date: 19 May 2010
Category: Address
Type: AD02
Old address: 44 Fishbourne Lane Ryde Isle of Wight PO33 4EX United Kingdom
Documents
Change person director company with change date
Date: 19 May 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Harman
Change date: 2010-05-19
Documents
Change registered office address company with date old address
Date: 19 May 2010
Action Date: 19 May 2010
Category: Address
Type: AD01
Change date: 2010-05-19
Old address: 44 Fishbourne Lane Ryde Isle of Wight PO33 4EX
Documents
Appoint person director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bronson Squibb
Documents
Termination director company with name
Date: 19 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Talbot
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Termination secretary company with name
Date: 01 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nigel Talbot
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-27
Documents
Move registers to sail company
Date: 27 Oct 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Talbot
Change date: 2009-10-27
Documents
Change person director company with change date
Date: 27 Oct 2009
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Harman
Change date: 2009-10-27
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 10 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/08; full list of members
Documents
Legacy
Date: 19 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director kieron blamey
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 03 Jun 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 11 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed mr james harman
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 29 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 03 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/10/05; full list of members
Documents
Legacy
Date: 15 Dec 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
THIRD FLOOR, DESCARTES HOUSE,LONDON,WC2A 3HP
Number: | 09243675 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 LONGBROOKE,DUNSTABLE,LU5 5QY
Number: | 06911287 |
Status: | ACTIVE |
Category: | Private Limited Company |
GERMAN INDUSTRIAL PROPERTIES LIMITED
16 PALACE STREET,LONDON,SW1E 5JD
Number: | 06342236 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE SHEILING SERVICES LIMITED
SPORTSMAN FARM,TENTERDEN,TN30 6SY
Number: | 11506218 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLINSLEA,WHITCHURCH,SY13 4JY
Number: | 01515905 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 KINGSWAY,PONTEFRACT,WF8 1JW
Number: | 11241733 |
Status: | ACTIVE |
Category: | Private Limited Company |