Confirmation statement. Statement with updates. |
2023-03-23 |
View Report |
Persons with significant control. Psc name: Quaystone Projects Holdings Limited. Notification date: 2023-03-02. |
2023-03-08 |
View Report |
Persons with significant control. Cessation date: 2023-03-02. Psc name: Daniel Antony James. |
2023-03-08 |
View Report |
Accounts. Accounts type total exemption full. |
2022-11-11 |
View Report |
Confirmation statement. Statement with updates. |
2022-03-23 |
View Report |
Accounts. Accounts type total exemption full. |
2021-07-09 |
View Report |
Confirmation statement. Statement with updates. |
2021-03-25 |
View Report |
Accounts. Accounts type total exemption full. |
2020-08-13 |
View Report |
Address. Old address: Unit 8, Acorn Business Park Empress Road Southampton SO14 0JY England. Change date: 2020-05-04. New address: Unit 3 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS. |
2020-05-04 |
View Report |
Confirmation statement. Statement with updates. |
2020-03-23 |
View Report |
Accounts. Accounts type total exemption full. |
2019-10-18 |
View Report |
Confirmation statement. Statement with updates. |
2019-03-25 |
View Report |
Accounts. Accounts type total exemption full. |
2018-05-16 |
View Report |
Confirmation statement. Statement with updates. |
2018-03-27 |
View Report |
Accounts. Accounts type total exemption full. |
2017-10-03 |
View Report |
Address. Change date: 2017-09-20. New address: Unit 8, Acorn Business Park Empress Road Southampton SO14 0JY. Old address: 23a Crabwood Close Southampton Hampshire SO16 9EY United Kingdom. |
2017-09-20 |
View Report |
Confirmation statement. Statement with updates. |
2017-04-10 |
View Report |
Incorporation. Capital: GBP 100 |
2016-03-24 |
View Report |