Advanced company searchLink opens in new window

QSM (UK) LTD

Company number 07533214

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)
03 Apr 2024 AA Accounts for a dormant company made up to 31 December 2023
03 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
05 Oct 2023 AA Micro company accounts made up to 31 December 2022
26 Jun 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
04 Jan 2023 AA Accounts for a dormant company made up to 31 December 2021
20 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with updates
20 Apr 2022 TM01 Termination of appointment of Donald Charles Fuller as a director on 20 April 2022
20 Apr 2022 AP01 Appointment of Mr Luke Chapman as a director on 20 April 2022
10 Mar 2022 TM02 Termination of appointment of Edward Ian Charles Walker as a secretary on 4 January 2022
03 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
21 Dec 2021 AA Accounts for a dormant company made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
24 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 4 January 2019 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Apr 2018 AP01 Appointment of Mr Donald Charles Fuller as a director on 18 April 2018
17 Jan 2018 CS01 Confirmation statement made on 4 January 2018 with updates
19 Dec 2017 AD01 Registered office address changed from 4 Pedlars Walk Botley Ringwood Hampshire BH24 1EZ United Kingdom to 4 Pedlars Walk Ringwood Hampshire BH24 1EZ on 19 December 2017
19 Dec 2017 AD01 Registered office address changed from Highfield Court Tollgate Chandlers Ford Eastleigh Hampshire England to 4 Pedlars Walk Botley Ringwood Hampshire BH24 1EZ on 19 December 2017
18 Dec 2017 PSC01 Notification of Mark Robert Read as a person with significant control on 15 December 2017
18 Dec 2017 AP01 Appointment of Mr Mark Robert Read as a director on 15 December 2017
18 Dec 2017 PSC07 Cessation of Watchstone Limited as a person with significant control on 15 December 2017
18 Dec 2017 TM01 Termination of appointment of Mark Pritchard Williams as a director on 15 December 2017