Advanced company searchLink opens in new window

QX SERVICES LIMITED

Company number 02576182

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Mar 2023 SH19 Statement of capital on 6 March 2023
  • GBP 5
06 Mar 2023 SH20 Statement by Directors
06 Mar 2023 CAP-SS Solvency Statement dated 27/02/23
06 Mar 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account balance cancelled 27/02/2023
  • RES06 ‐ Resolution of reduction in issued share capital
10 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
06 Jan 2023 AA Accounts for a small company made up to 31 December 2021
13 Oct 2022 PSC07 Cessation of Atlas Contractors Limited as a person with significant control on 13 October 2022
13 Oct 2022 PSC02 Notification of Atlas Fm Ltd as a person with significant control on 13 October 2022
21 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
21 Feb 2022 AD01 Registered office address changed from 82 Hampton Road West Hanworth TW13 6DZ England to Riding Court House Riding Court Road Datchet Berkshire SL3 9JT on 21 February 2022
06 Oct 2021 AA Accounts for a small company made up to 31 December 2020
27 Aug 2021 AA01 Previous accounting period shortened from 31 January 2021 to 31 December 2020
07 May 2021 CH01 Director's details changed for Mr Raymond William Empson on 25 February 2021
26 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
26 Mar 2021 PSC07 Cessation of Leslie Beaumont as a person with significant control on 1 February 2020
26 Mar 2021 TM01 Termination of appointment of Marta Carmela Bleier as a director on 1 February 2020
23 Nov 2020 AD01 Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 82 Hampton Road West Hanworth TW13 6DZ on 23 November 2020
10 Jul 2020 PSC02 Notification of Atlas Contractors Limited as a person with significant control on 1 February 2020
10 Jul 2020 AP01 Appointment of Mr Raymond William Empson as a director on 1 February 2020
10 Jul 2020 AP01 Appointment of Mr Nicholas James Earley as a director on 1 February 2020
10 Jul 2020 TM01 Termination of appointment of Leslie Beaumont as a director on 29 February 2020
10 Jul 2020 TM02 Termination of appointment of Marta Carmela Bleier as a secretary on 29 February 2020
16 Mar 2020 AA Total exemption full accounts made up to 31 January 2020