QP - SERVICES UK LIMITED



Company Documents

DateDescription
25/03/2425 March 2024 NewConfirmation statement made on 2024-03-25 with no updates

View Document

27/09/2327 September 2023 Director's details changed for Ms Lorraine Mary Bedford on 2023-08-17

View Document

27/09/2327 September 2023 Director's details changed for Mr Antony Clive Wakeford on 2023-08-17

View Document

27/09/2327 September 2023 Secretary's details changed for Ms Lorraine Mary Bedford on 2023-08-17

View Document

09/06/239 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

Analyse these accounts
28/03/2228 March 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

Analyse these accounts
29/06/2129 June 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

Analyse these accounts
30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QP NOVA LIMITED

View Document

10/03/2010 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMBULAVI LIMITED

View Document

10/03/2010 March 2020 CESSATION OF AMBULAVI LIMITED AS A PSC

View Document

10/03/2010 March 2020 CESSATION OF ANTONY CLIVE WAKEFORD AS A PSC

View Document

10/03/2010 March 2020 CESSATION OF LORRAINE MARY BEDFORD AS A PSC

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

Analyse these accounts
18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 039668110002

View Document

18/09/1918 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

Analyse these accounts
01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

Analyse these accounts
03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

Analyse these accounts
31/03/1631 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

Analyse these accounts
26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 15 BEECH ROAD, YATTON BRISTOL SOMERSET BS49 4HY

View Document

13/04/1513 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

07/03/157 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039668110002

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

Analyse these accounts
14/04/1414 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/04/1316 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/04/1224 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document



08/04/118 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/04/1015 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CLIVE WAKEFORD / 24/03/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE MARY BEDFORD / 24/03/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

30/03/0930 March 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/03/0727 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

05/04/065 April 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 COMPANY NAME CHANGED NOVAPACK LIMITED CERTIFICATE ISSUED ON 13/02/06

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

21/04/0521 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: SALISBURY ROAD DOWNTON SALISBURY WILTSHIRE SP5 3JJ

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: G OFFICE CHANGED 19/04/05 SALISBURY ROAD DOWNTON SALISBURY WILTSHIRE SP5 3JJ

View Document

19/04/0519 April 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/01/05

View Document

31/01/0531 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/05/0420 May 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

30/04/0330 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

31/03/0331 March 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

14/05/0114 May 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

13/04/0013 April 2000 REGISTERED OFFICE CHANGED ON 13/04/00 FROM: G OFFICE CHANGED 13/04/00 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company