QS SUPPORT - History of Changes


DateDescription
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