QHSE SUPPORT SERVICES LIMITED

04807880
10 ST. HELENS ROAD SWANSEA SA1 4AW

Documents

Documents
Date Category Description Pages
21 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
21 Nov 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 13 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
03 Jan 2018 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
03 Jan 2018 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
03 Jan 2018 resolution Resolution 4 Buy now
09 Oct 2017 accounts Annual Accounts 8 Buy now
09 Oct 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Aug 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2016 accounts Annual Accounts 4 Buy now
01 Jul 2016 annual-return Annual Return 7 Buy now
30 Jun 2016 officers Appointment of corporate secretary (Auker Hutton Secretaries Limited) 2 Buy now
30 Jun 2016 officers Termination of appointment of secretary (Auker Hutton Limited) 1 Buy now
01 Dec 2015 accounts Annual Accounts 4 Buy now
29 Jun 2015 annual-return Annual Return 6 Buy now
20 Nov 2014 accounts Annual Accounts 4 Buy now
16 Jul 2014 annual-return Annual Return 6 Buy now
18 Nov 2013 accounts Annual Accounts 4 Buy now
12 Jul 2013 annual-return Annual Return 6 Buy now
29 Nov 2012 accounts Annual Accounts 5 Buy now
29 Jun 2012 annual-return Annual Return 6 Buy now
03 Nov 2011 accounts Annual Accounts 5 Buy now
06 Jul 2011 annual-return Annual Return 6 Buy now
25 Oct 2010 accounts Annual Accounts 5 Buy now
13 Jul 2010 annual-return Annual Return 6 Buy now
13 Jul 2010 officers Change of particulars for corporate secretary (Auker Hutton Limited) 2 Buy now
13 Jul 2010 officers Change of particulars for director (Ann Rosemary Hill) 2 Buy now
18 Nov 2009 accounts Annual Accounts 4 Buy now
31 Jul 2009 annual-return Return made up to 23/06/09; full list of members 4 Buy now
31 Jul 2009 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
12 Jan 2009 accounts Annual Accounts 4 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH 1 Buy now
03 Oct 2008 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
25 Jun 2008 annual-return Return made up to 23/06/08; full list of members 4 Buy now
26 Nov 2007 accounts Annual Accounts 4 Buy now
09 Jul 2007 annual-return Return made up to 23/06/07; full list of members 3 Buy now
01 Dec 2006 accounts Annual Accounts 4 Buy now
17 Jul 2006 annual-return Return made up to 23/06/06; full list of members 3 Buy now
09 Nov 2005 accounts Annual Accounts 4 Buy now
27 Jun 2005 annual-return Return made up to 23/06/05; full list of members 3 Buy now
04 Apr 2005 address Registered office changed on 04/04/05 from: c/o auker hutton & co, temple house, 34-36 high street sevenoaks kent TN13 1JG 1 Buy now
08 Mar 2005 officers Secretary resigned 1 Buy now
08 Mar 2005 officers New secretary appointed 1 Buy now
22 Jul 2004 accounts Annual Accounts 4 Buy now
13 Jul 2004 annual-return Return made up to 23/06/04; full list of members 7 Buy now
18 Sep 2003 officers New secretary appointed 2 Buy now
18 Sep 2003 officers Secretary resigned 1 Buy now
18 Sep 2003 accounts Accounting reference date shortened from 30/06/04 to 31/03/04 1 Buy now
18 Sep 2003 capital Ad 23/06/03--------- £ si 199@1=199 £ ic 1/200 2 Buy now
12 Jul 2003 officers New secretary appointed;new director appointed 2 Buy now
12 Jul 2003 officers New director appointed 2 Buy now
12 Jul 2003 officers Secretary resigned 1 Buy now
12 Jul 2003 officers Director resigned 1 Buy now
23 Jun 2003 incorporation Incorporation Company 18 Buy now