QS SUPPORT LTD

Innovation Centre Medway Innovation Centre Medway, Chatham, ME5 9FD, England
StatusACTIVE
Company No.07906972
CategoryPrivate Limited Company
Incorporated12 Jan 2012
Age12 years, 5 months, 8 days
JurisdictionEngland Wales

SUMMARY

QS SUPPORT LTD is an active private limited company with number 07906972. It was incorporated 12 years, 5 months, 8 days ago, on 12 January 2012. The company address is Innovation Centre Medway Innovation Centre Medway, Chatham, ME5 9FD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 07 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 13 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2022

Action Date: 13 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-13

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Sep 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-31

New date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2021

Action Date: 13 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2021

Action Date: 25 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-25

Old address: The Loft Unit 2 the Old Brewery London Road Maidstone Kent ME16 0DZ United Kingdom

New address: Innovation Centre Medway Maidstone Road Chatham ME5 9FD

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Mrs Joanne Theresa Bernadette Greengrass

Documents

View document PDF

Change person director company with change date

Date: 22 Dec 2020

Action Date: 08 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-12-08

Officer name: Mr Paul Anthony Greengrass

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-08

Psc name: Mr Paul Anthony Greengrass

Documents

View document PDF

Change to a person with significant control

Date: 22 Dec 2020

Action Date: 08 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs. Joanne Theresa Bernadette Greengrass

Change date: 2020-12-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2020

Action Date: 21 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-21

New address: The Loft Unit 2 the Old Brewery London Road Maidstone Kent ME16 0DZ

Old address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2020

Action Date: 13 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-13

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-13

Capital : 1,000 GBP

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2020

Action Date: 13 Oct 2020

Category: Capital

Type: SH01

Capital : 1,000 GBP

Date: 2020-10-13

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 25 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 08 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-08

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change to a person with significant control

Date: 12 Dec 2018

Action Date: 12 Dec 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Paul Greengrass

Change date: 2018-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 12 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2017

Action Date: 01 Feb 2017

Category: Capital

Type: SH01

Date: 2017-02-01

Capital : 52 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2017

Action Date: 12 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2016

Action Date: 14 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-14

Charge number: 079069720001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Apr 2016

Action Date: 06 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-06

Documents

View document PDF

Capital alter shares subdivision

Date: 11 Apr 2016

Action Date: 06 Apr 2015

Category: Capital

Type: SH02

Date: 2015-04-06

Documents

View document PDF

Capital name of class of shares

Date: 11 Apr 2016

Category: Capital

Type: SH08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2016

Action Date: 12 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-12

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Theresa Bernadette Greengrass

Change date: 2016-01-11

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 11 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-11

Officer name: Mr Paul Anthony Greengrass

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2016

Action Date: 04 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-04

Old address: Allsands House New Hythe Lane Larkfield Aylesford Kent ME20 6FF

New address: Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 08 Feb 2016

Category: Capital

Type: SH08

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Dec 2015

Action Date: 09 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Aml Registrars Limited

Termination date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 12 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2015

Action Date: 07 Jan 2015

Category: Address

Type: AD01

Old address: Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE

New address: Allsands House New Hythe Lane Larkfield Aylesford Kent ME20 6FF

Change date: 2015-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Greengrass

Change date: 2014-08-26

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2014

Action Date: 26 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Theresa Bernadette Greengrass

Change date: 2014-08-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2014

Action Date: 12 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 May 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Capital allotment shares

Date: 20 Mar 2013

Action Date: 25 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-25

Capital : 2 GBP

Documents

View document PDF

Certificate change of name company

Date: 19 Mar 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qs suppport LTD\certificate issued on 19/03/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 12 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-12

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2012

Action Date: 23 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Joanne Theresa Bernadette Clarke

Change date: 2012-06-23

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Greengrass

Documents

View document PDF

Incorporation company

Date: 12 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALDER HEY HOLDCO 2 LIMITED

8 WHITE OAK SQUARE,SWANLEY,BR8 7AG

Number:08387797
Status:ACTIVE
Category:Private Limited Company

BRUMBY LIMITED

25 FIELDWAY, WAVERTREE GARDEN,MERSEYSIDE,L15 7LU

Number:05295589
Status:ACTIVE
Category:Private Limited Company

CHEEKY MONKEY MEDIA LIMITED

WOODGATE BARN 35, MAXEY ROAD,PETERBOROUGH,PE6 7DP

Number:10411393
Status:ACTIVE
Category:Private Limited Company

KEEP RIGHT ON COURIERS LIMITED

11 SANDFIELD MEADOW,LICHFIELD,WS13 6NH

Number:07812587
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KNIGHT CORNWELL CONSULTING LIMITED

29 HIGH STREET,CAMBRIDGE,CB22 7PX

Number:03953319
Status:ACTIVE
Category:Private Limited Company

MLTT SIBS LTD

50 PINE ROAD,LONDON,NW2 6SA

Number:10180886
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source