Advanced company searchLink opens in new window

QEV HOLDINGS LIMITED

Company number 12160685

Filter by category

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)
06 Dec 2023 TM01 Termination of appointment of Peter Frederick Smith as a director on 1 December 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with updates
19 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Oct 2022 MA Memorandum and Articles of Association
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Sep 2022 AP01 Appointment of Mr George Alexander Ralph as a director on 1 September 2022
30 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with updates
29 Jun 2022 TM01 Termination of appointment of Anthony Gerard Keck as a director on 13 June 2022
07 Oct 2021 AP01 Appointment of Mr David Stiles as a director on 2 September 2021
25 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with updates
19 Aug 2021 CH03 Secretary's details changed for Mr Charles Vessey Edis on 1 August 2021
19 Aug 2021 CH01 Director's details changed for Mr Kenneth John Edis on 1 August 2021
19 Aug 2021 AP01 Appointment of Mr Anthony Gerard Keck as a director on 10 June 2021
16 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
09 Aug 2021 AA01 Previous accounting period extended from 31 August 2020 to 31 December 2020
10 Jun 2021 AD01 Registered office address changed from Partnership House 15 Crown Glass Place Nailsea Bristol Somerset BS48 1RE England to The Office 84 West Town Road Backwell Bristol BS48 3BE on 10 June 2021
06 Oct 2020 SH06 Cancellation of shares. Statement of capital on 29 September 2020
  • EUR 340,800
06 Oct 2020 SH03 Purchase of own shares.
26 Sep 2020 CS01 Confirmation statement made on 15 August 2020 with updates
26 Sep 2020 PSC08 Notification of a person with significant control statement
26 Sep 2020 PSC07 Cessation of Encosta Holdings Limited as a person with significant control on 15 August 2020
26 Sep 2020 PSC07 Cessation of Kenneth John Edis as a person with significant control on 15 August 2020
26 Sep 2020 PSC07 Cessation of Bellwind-Edis Limited as a person with significant control on 15 August 2020
27 Aug 2020 SH01 Statement of capital following an allotment of shares on 1 February 2020
  • EUR 340,800
  • GBP 2