QHS CONTRACTING LIMITED

05382668
BARTTELOT COURT BARTTELOT ROAD HORSHAM WEST SUSSEX RH12 1DQ

Documents

Documents
Date Category Description Pages
20 Mar 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Dec 2023 accounts Annual Accounts 12 Buy now
24 Apr 2023 resolution Resolution 1 Buy now
08 Apr 2023 capital Return of Allotment of shares 4 Buy now
06 Apr 2023 officers Appointment of director (Mr Harry Mills) 2 Buy now
10 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Nov 2022 accounts Annual Accounts 12 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2021 accounts Annual Accounts 11 Buy now
26 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Dec 2020 accounts Annual Accounts 11 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2019 accounts Annual Accounts 10 Buy now
14 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2018 accounts Annual Accounts 10 Buy now
15 May 2018 officers Change of particulars for director (Gareth Mills) 2 Buy now
13 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2017 accounts Annual Accounts 11 Buy now
21 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Mar 2017 officers Change of particulars for director (Norman Handy) 2 Buy now
22 Dec 2016 accounts Annual Accounts 6 Buy now
22 Mar 2016 annual-return Annual Return 6 Buy now
18 Dec 2015 accounts Annual Accounts 6 Buy now
20 Mar 2015 annual-return Annual Return 6 Buy now
23 Dec 2014 accounts Annual Accounts 6 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
30 Dec 2013 accounts Annual Accounts 6 Buy now
27 Mar 2013 annual-return Annual Return 5 Buy now
05 Mar 2013 officers Change of particulars for director (Gareth Mills) 2 Buy now
05 Mar 2013 officers Change of particulars for director (Norman Handy) 2 Buy now
06 Jan 2013 accounts Annual Accounts 7 Buy now
19 Mar 2012 annual-return Annual Return 6 Buy now
09 Dec 2011 accounts Annual Accounts 7 Buy now
21 Mar 2011 annual-return Annual Return 6 Buy now
14 Jul 2010 accounts Annual Accounts 7 Buy now
29 Mar 2010 annual-return Annual Return 6 Buy now
06 Nov 2009 accounts Annual Accounts 7 Buy now
25 Mar 2009 annual-return Return made up to 04/03/09; full list of members 4 Buy now
01 Oct 2008 accounts Annual Accounts 6 Buy now
02 Apr 2008 annual-return Return made up to 04/03/08; full list of members 4 Buy now
26 Jul 2007 accounts Annual Accounts 7 Buy now
15 Mar 2007 annual-return Return made up to 04/03/07; full list of members 3 Buy now
11 Jul 2006 accounts Annual Accounts 7 Buy now
21 Mar 2006 annual-return Return made up to 04/03/06; full list of members 3 Buy now
15 Feb 2006 officers Secretary's particulars changed 1 Buy now
13 Feb 2006 address Registered office changed on 13/02/06 from: 126 high street billingshurst west sussex RH14 9EP 1 Buy now
22 Mar 2005 officers New director appointed 1 Buy now
22 Mar 2005 capital Ad 14/03/05--------- £ si 99@1=99 £ ic 1/100 2 Buy now
22 Mar 2005 officers New secretary appointed 1 Buy now
22 Mar 2005 officers New director appointed 1 Buy now
22 Mar 2005 resolution Resolution 1 Buy now
10 Mar 2005 officers Secretary resigned 1 Buy now
10 Mar 2005 officers Director resigned 1 Buy now
04 Mar 2005 incorporation Incorporation Company 12 Buy now