Date | Description |
2024-04-07 |
update account_category TOTAL EXEMPTION FULL => MICRO ENTITY |
2024-04-07 |
update accounts_last_madeup_date 2022-07-31 => 2023-07-31 |
2024-04-07 |
update accounts_next_due_date 2024-04-30 => 2025-04-30 |
2023-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/23, NO UPDATES |
2023-06-16 |
update robots_txt_status www.qssupportltd.com: 0 => 200 |
2023-06-07 |
update account_category MICRO ENTITY => TOTAL EXEMPTION FULL |
2023-06-07 |
update accounts_last_madeup_date 2021-01-31 => 2022-07-31 |
2023-06-07 |
update accounts_next_due_date 2023-04-30 => 2024-04-30 |
2023-04-26 |
update statutory_documents 31/07/22 TOTAL EXEMPTION FULL |
2023-04-14 |
delete source_ip 51.104.229.147 |
2023-04-14 |
insert source_ip 172.67.144.25 |
2023-04-14 |
insert source_ip 104.21.95.98 |
2023-04-14 |
update robots_txt_status www.qssupportltd.com: 200 => 0 |
2023-04-07 |
update account_ref_month 1 => 7 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-04-30 |
2022-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/22, NO UPDATES |
2022-09-28 |
update statutory_documents PREVEXT FROM 31/01/2022 TO 31/07/2022 |
2022-03-07 |
delete person Alex James |
2022-03-07 |
delete person Colin Shea |
2022-03-07 |
delete person Connor Baker |
2022-03-07 |
delete person Ellie Ray |
2022-03-07 |
delete person Joanna Ray |
2022-03-07 |
delete person Kirsty Loader |
2021-12-07 |
delete address THE LOFT UNIT 2 THE OLD BREWERY LONDON ROAD MAIDSTONE KENT UNITED KINGDOM ME16 0DZ |
2021-12-07 |
insert address INNOVATION CENTRE MEDWAY MAIDSTONE ROAD CHATHAM ENGLAND ME5 9FD |
2021-12-07 |
update account_category UNAUDITED ABRIDGED => MICRO ENTITY |
2021-12-07 |
update accounts_last_madeup_date 2020-01-31 => 2021-01-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-10-31 |
2021-12-07 |
update registered_address |
2021-10-25 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21 |
2021-10-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/10/2021 FROM
THE LOFT UNIT 2 THE OLD BREWERY
LONDON ROAD
MAIDSTONE
KENT
ME16 0DZ
UNITED KINGDOM |
2021-10-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/21, NO UPDATES |
2021-04-18 |
delete address 88 Kingsway
Holborn
London
WC2B 6AA |
2021-04-18 |
delete address Unit 2, The Old Brewery, Maidstone, Kent,
ME16 0DZ |
2021-04-18 |
delete phone 01622 538 970 |
2021-04-18 |
delete phone 0207 781 7830 |
2021-04-18 |
insert address Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD |
2021-04-18 |
insert phone 01634 557 554 |
2021-04-18 |
update primary_contact Unit 2, The Old Brewery, Maidstone, Kent,
ME16 0DZ => Innovation Centre Medway, Maidstone Road, Chatham, Kent, ME5 9FD |
2021-02-08 |
delete address KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT UNITED KINGDOM TN15 6AR |
2021-02-08 |
insert address THE LOFT UNIT 2 THE OLD BREWERY LONDON ROAD MAIDSTONE KENT UNITED KINGDOM ME16 0DZ |
2021-02-08 |
update registered_address |
2020-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GREENGRASS / 08/12/2020 |
2020-12-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE THERESA BERNADETTE GREENGRASS / 08/12/2020 |
2020-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GREENGRASS / 08/12/2020 |
2020-12-22 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS. JOANNE THERESA BERNADETTE GREENGRASS / 08/12/2020 |
2020-12-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2020 FROM
KINGS LODGE LONDON ROAD
WEST KINGSDOWN
SEVENOAKS
KENT
TN15 6AR
UNITED KINGDOM |
2020-10-30 |
update accounts_last_madeup_date 2019-01-31 => 2020-01-31 |
2020-10-30 |
update accounts_next_due_date 2021-01-31 => 2021-10-31 |
2020-10-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/10/20, WITH UPDATES |
2020-10-13 |
update statutory_documents 13/10/20 STATEMENT OF CAPITAL GBP 1000 |
2020-10-13 |
update statutory_documents 13/10/20 STATEMENT OF CAPITAL GBP 1000 |
2020-08-25 |
update statutory_documents 31/01/20 UNAUDITED ABRIDGED |
2020-07-07 |
update accounts_next_due_date 2020-10-31 => 2021-01-31 |
2020-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
2019-10-08 |
delete source_ip 137.135.207.176 |
2019-10-08 |
insert source_ip 51.104.229.147 |
2019-09-07 |
update accounts_last_madeup_date 2018-01-31 => 2019-01-31 |
2019-09-07 |
update accounts_next_due_date 2019-10-31 => 2020-10-31 |
2019-08-19 |
update statutory_documents 31/01/19 UNAUDITED ABRIDGED |
2019-08-09 |
delete person Luke Marsh |
2019-08-09 |
insert management_pages_linkeddomain fsb.org.uk |
2019-07-09 |
delete person Alex Farrant |
2019-07-09 |
insert person Alex James |
2019-06-08 |
delete address 111 Picadilly,
Manchester,
M1 2HY |
2019-06-08 |
delete phone 0161 297 0155 |
2019-06-08 |
insert address 88 Kingsway
Holborn
London
WC2B 6AA |
2019-06-08 |
insert phone 0207 781 7830 |
2019-05-09 |
delete person Taran Shoker |
2019-01-28 |
delete person Fran Carver |
2019-01-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
2018-12-12 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR PAUL GREENGRASS / 12/12/2018 |
2018-11-07 |
update accounts_last_madeup_date 2017-01-31 => 2018-01-31 |
2018-11-07 |
update accounts_next_due_date 2018-10-31 => 2019-10-31 |
2018-10-31 |
update statutory_documents 31/01/18 UNAUDITED ABRIDGED |
2018-07-15 |
delete address Unit 2
The Old Brewery, London Road
Maidstone
Kent
ME16 0DZ |
2018-02-21 |
delete source_ip 50.63.75.1 |
2018-02-21 |
insert source_ip 137.135.207.176 |
2018-01-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES |
2017-12-10 |
delete index_pages_linkeddomain kmfm.co.uk |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2017-11-07 |
update accounts_last_madeup_date 2016-01-31 => 2017-01-31 |
2017-11-07 |
update accounts_next_due_date 2017-10-31 => 2018-10-31 |
2017-10-09 |
update statutory_documents 31/01/17 UNAUDITED ABRIDGED |
2017-09-27 |
insert index_pages_linkeddomain kmfm.co.uk |
2017-09-27 |
insert index_pages_linkeddomain lpngroup.co.uk |
2017-06-30 |
update statutory_documents 01/02/17 STATEMENT OF CAPITAL GBP 52 |
2017-06-07 |
delete otherexecutives JO GREENGRASS |
2017-06-07 |
delete otherexecutives PAUL GREENGRASS |
2017-06-07 |
delete person ALEX FARRANT |
2017-06-07 |
delete person BRAD WRIGHT |
2017-06-07 |
delete person COLIN SHEA |
2017-06-07 |
delete person CONNOR BAKER |
2017-06-07 |
delete person FRAN CARVER |
2017-06-07 |
delete person JO GREENGRASS |
2017-06-07 |
delete person JOANNA RAY |
2017-06-07 |
delete person JONATHAN HILL |
2017-06-07 |
delete person MARK FOSTER |
2017-06-07 |
delete person PAUL GREENGRASS |
2017-06-07 |
delete person PETE CLARE |
2017-06-07 |
delete person STEVE BARHAM |
2017-06-07 |
insert client Capital Construction Company |
2017-06-07 |
insert client Kind & Co |
2017-06-07 |
insert client Murlon UK |
2017-06-07 |
insert client S R Short Decorators |
2017-06-07 |
insert email jo..@qssupportltd.com |
2017-04-05 |
delete person CLARE LELACHEUR |
2017-04-05 |
insert address 111 Piccadilly
Manchester
M1 2HY |
2017-04-05 |
insert client Bellrock Property & Facilitis Management |
2017-04-05 |
insert client Bellrock Property and Facilities Management |
2017-04-05 |
insert client GTP Interiors |
2017-04-05 |
insert client Oyster Ceilings |
2017-04-05 |
insert client Uspec Solutions |
2017-04-05 |
insert client West Sussex Carpentry & Build |
2017-04-05 |
insert person CONNOR BAKER |
2017-04-05 |
insert phone 01612 970155 |
2017-04-05 |
update person_title ALEX FARRANT: Mechanical Engineer; Contracts ); Assistant; OFFICE MANAGER; Admin => Mechanical Engineer; Contracts ); Assistant |
2017-04-05 |
update person_title MARK FOSTER: Contracts ); ASSISTANT SURVEYORS => Contracts ) |
2017-01-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
2017-01-10 |
delete client GTCI |
2017-01-10 |
delete client Project Partners |
2017-01-10 |
delete index_pages_linkeddomain talentspa.co.uk |
2017-01-10 |
insert client C&D plant and Construction Ltd |
2017-01-10 |
insert client Coombs (Canterbury) Ltd |
2017-01-10 |
insert client EAG Construction Ltd |
2017-01-10 |
insert client ELD Group |
2017-01-10 |
insert client Eye Knight Construction |
2017-01-10 |
insert client Firfield Developments |
2017-01-10 |
insert client Focus Washrooms |
2017-01-10 |
insert client Gemini Interiors |
2017-01-10 |
insert client IC Construction |
2017-01-10 |
insert client IDH Build Ltd |
2017-01-10 |
insert client J. O'Connor Ltd |
2017-01-10 |
insert client JCA Engineering Ltd |
2017-01-10 |
insert client JSP Construction |
2017-01-10 |
insert client Kingfield Shopfitters |
2017-01-10 |
insert client Lakehouse |
2017-01-10 |
insert client Logic PM |
2017-01-10 |
insert client MacIntyre Hudson LLP |
2017-01-10 |
insert client Optime Construction |
2017-01-10 |
insert client Phil Simons Decorating |
2017-01-10 |
insert client Pythagoras Capital |
2017-01-10 |
insert client Shaylor Group |
2017-01-10 |
insert client Southern Housing Group |
2017-01-10 |
insert client Steel Frame Solutions |
2017-01-10 |
insert client Stewart Truman Ltd |
2017-01-10 |
insert client TS Drylining Sisqo Ltd |
2017-01-10 |
insert client Thornhill Shann |
2017-01-10 |
insert client V Sula Construction |
2017-01-10 |
insert person MARK FOSTER |
2017-01-10 |
update person_title BRAD WRIGHT: Contracts ); ASSISTANT SURVEYORS => Contracts ) |
2016-12-10 |
insert index_pages_linkeddomain talentspa.co.uk |
2016-10-07 |
delete email jo..@qssupportltd.com |
2016-10-07 |
delete person ALEX JAMES |
2016-10-07 |
insert index_pages_linkeddomain chilliapple.co.uk |
2016-10-07 |
update robots_txt_status www.qssupportltd.com: 404 => 200 |
2016-10-07 |
update num_mort_charges 0 => 1 |
2016-10-07 |
update num_mort_outstanding 0 => 1 |
2016-09-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 079069720001 |
2016-09-07 |
update accounts_last_madeup_date 2015-01-31 => 2016-01-31 |
2016-09-07 |
update accounts_next_due_date 2016-10-31 => 2017-10-31 |
2016-08-26 |
update statutory_documents 31/01/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
delete address ALLSANDS HOUSE NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 6FF |
2016-05-13 |
insert address KINGS LODGE LONDON ROAD WEST KINGSDOWN SEVENOAKS KENT UNITED KINGDOM TN15 6AR |
2016-05-13 |
update registered_address |
2016-05-13 |
update returns_last_madeup_date 2015-01-12 => 2016-01-12 |
2016-05-13 |
update returns_next_due_date 2016-02-09 => 2017-02-09 |
2016-04-11 |
update statutory_documents SUB-DIVISION
06/04/15 |
2016-04-11 |
update statutory_documents SUB-DIVISION
06/04/15 |
2016-04-09 |
delete phone 01622 299121 |
2016-03-07 |
update statutory_documents 12/01/16 FULL LIST |
2016-03-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/03/2016 FROM
ALLSANDS HOUSE NEW HYTHE LANE
LARKFIELD
AYLESFORD
KENT
ME20 6FF |
2016-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GREENGRASS / 11/01/2016 |
2016-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE THERESA BERNADETTE GREENGRASS / 11/01/2016 |
2016-02-22 |
update robots_txt_status www.qssupportltd.com: 200 => 404 |
2015-12-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY AML REGISTRARS LIMITED |
2015-11-08 |
update accounts_last_madeup_date 2014-01-31 => 2015-01-31 |
2015-11-08 |
update accounts_next_due_date 2015-10-31 => 2016-10-31 |
2015-10-23 |
insert person Colin Shea |
2015-10-13 |
update statutory_documents 31/01/15 TOTAL EXEMPTION SMALL |
2015-05-26 |
update robots_txt_status www.qssupportltd.com: 404 => 200 |
2015-03-07 |
delete address ALLSANDS HOUSE NEW HYTHE LANE LARKFIELD AYLESFORD KENT ENGLAND ME20 6FF |
2015-03-07 |
insert address ALLSANDS HOUSE NEW HYTHE LANE LARKFIELD AYLESFORD KENT ME20 6FF |
2015-03-07 |
update registered_address |
2015-03-07 |
update returns_last_madeup_date 2014-01-12 => 2015-01-12 |
2015-03-07 |
update returns_next_due_date 2015-02-09 => 2016-02-09 |
2015-02-26 |
update statutory_documents 12/01/15 FULL LIST |
2015-02-07 |
delete address AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE |
2015-02-07 |
insert address ALLSANDS HOUSE NEW HYTHE LANE LARKFIELD AYLESFORD KENT ENGLAND ME20 6FF |
2015-02-07 |
update registered_address |
2015-01-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/01/2015 FROM
AML MAYBROOK HOUSE
97 GODSTONE ROAD
CATERHAM
SURREY
CR3 6RE |
2014-11-07 |
update accounts_last_madeup_date 2013-01-31 => 2014-01-31 |
2014-11-07 |
update accounts_next_due_date 2014-10-31 => 2015-10-31 |
2014-10-28 |
update statutory_documents 31/01/14 TOTAL EXEMPTION SMALL |
2014-10-11 |
delete address 28-30 Union Street, Maidstone ME14 1ED |
2014-10-11 |
delete phone 01622 690742 |
2014-10-11 |
insert address Allsand House, New Hythe Lane, Larkfield ME20 6FF |
2014-10-11 |
insert phone 01622 299121 |
2014-10-11 |
update primary_contact 28-30 Union Street, Maidstone ME14 1ED => Allsand House, New Hythe Lane, Larkfield ME20 6FF |
2014-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY GREENGRASS / 26/08/2014 |
2014-08-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE THERESA BERNADETTE GREENGRASS / 26/08/2014 |
2014-02-07 |
delete address AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY UNITED KINGDOM CR3 6RE |
2014-02-07 |
insert address AML MAYBROOK HOUSE 97 GODSTONE ROAD CATERHAM SURREY CR3 6RE |
2014-02-07 |
update registered_address |
2014-02-07 |
update returns_last_madeup_date 2013-01-12 => 2014-01-12 |
2014-02-07 |
update returns_next_due_date 2014-02-09 => 2015-02-09 |
2014-01-27 |
update statutory_documents 12/01/14 FULL LIST |
2013-06-26 |
update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL |
2013-06-26 |
update accounts_last_madeup_date null => 2013-01-31 |
2013-06-26 |
update accounts_next_due_date 2013-10-12 => 2014-10-31 |
2013-06-25 |
insert sic_code 71129 - Other engineering activities |
2013-06-25 |
update returns_last_madeup_date null => 2013-01-12 |
2013-06-25 |
update returns_next_due_date 2013-02-09 => 2014-02-09 |
2013-06-25 |
insert company_previous_name QS SUPPPORT LTD |
2013-06-25 |
update name QS SUPPPORT LTD => QS SUPPORT LTD |
2013-05-24 |
update statutory_documents 31/01/13 TOTAL EXEMPTION SMALL |
2013-03-20 |
update statutory_documents 25/01/13 STATEMENT OF CAPITAL GBP 2 |
2013-03-19 |
update statutory_documents COMPANY NAME CHANGED QS SUPPPORT LTD
CERTIFICATE ISSUED ON 19/03/13 |
2013-02-07 |
update statutory_documents 12/01/13 FULL LIST |
2012-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE THERESA BERNADETTE CLARKE / 23/06/2012 |
2012-04-26 |
update statutory_documents DIRECTOR APPOINTED MR PAUL ANTHONY GREENGRASS |
2012-01-12 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION |