Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Q s C LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Employees£1 0%
Total assets£1,724,898 -1.23%

Details

Company type Private Limited Company, Active
Company Number 01863926
Record last updated Thursday, September 22, 2016 11:58:18 PM UTC
Official Address Care Of:Millen Necker Co2 The Glenmore Centre Shearway Business Park Pent Road Folkestone Kent Co Ct194rj Morehall, Folkestone Morehall
There are 98 companies registered at this street
Locality Folkestone Morehall
Region England
Postal Code CT194RJ
Sector Other letting and operating of own or leased real estate

Charts

Visits

Q S C LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-32015-122016-12022-122024-62024-122025-12025-30123456

Directors

Document Type Publication date Download link
Registry Jul 4, 2016 Appointment of a woman Appointment of a woman
Financials Dec 29, 2015 Annual accounts Annual accounts
Registry Aug 20, 2015 Annual return Annual return
Financials Oct 31, 2014 Annual accounts Annual accounts
Registry Aug 6, 2014 Annual return Annual return
Financials Sep 30, 2013 Annual accounts Annual accounts
Registry Jul 23, 2013 Annual return Annual return
Registry Oct 24, 2012 Change of registered office address Change of registered office address
Financials Sep 28, 2012 Annual accounts Annual accounts
Registry Sep 19, 2012 Annual return Annual return
Registry Dec 31, 2011 Notice of striking-off action discontinued Notice of striking-off action discontinued
Financials Dec 28, 2011 Annual accounts Annual accounts
Registry Dec 27, 2011 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 6, 2011 Annual return Annual return
Financials Dec 30, 2010 Annual accounts Annual accounts
Registry Jul 14, 2010 Annual return Annual return
Registry Jul 14, 2010 Change of particulars for director Change of particulars for director
Registry Jul 14, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jul 4, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Apr 20, 2010 Change of registered office address Change of registered office address
Financials Nov 17, 2009 Annual accounts Annual accounts
Financials Nov 16, 2009 Annual accounts 1863... Annual accounts 1863...
Registry Nov 3, 2009 Notice of striking-off action discontinued Notice of striking-off action discontinued
Registry Nov 3, 2009 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Nov 2, 2009 Annual return Annual return
Registry Jan 28, 2009 Annual return 1863... Annual return 1863...
Financials Nov 2, 2007 Annual accounts Annual accounts
Registry Sep 28, 2007 Annual return Annual return
Registry Mar 10, 2007 Resignation of a secretary Resignation of a secretary
Registry Nov 22, 2006 Annual return Annual return
Registry Nov 8, 2006 Resignation of a secretary Resignation of a secretary
Registry Nov 8, 2006 Appointment of a secretary Appointment of a secretary
Financials Nov 6, 2006 Annual accounts Annual accounts
Registry Aug 25, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 25, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 17, 2006 Annual return Annual return
Financials Dec 6, 2005 Annual accounts Annual accounts
Registry Dec 11, 2004 Annual return Annual return
Registry Dec 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 10, 2004 Particulars of a mortgage or charge 1863... Particulars of a mortgage or charge 1863...
Registry Dec 10, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 6, 2004 Annual accounts Annual accounts
Registry Jan 6, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 4, 2003 Annual return Annual return
Registry Jul 17, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 17, 2003 Particulars of a mortgage or charge 1863... Particulars of a mortgage or charge 1863...
Registry Jul 17, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 30, 2003 Annual accounts Annual accounts
Registry Jun 23, 2003 Annual return Annual return
Registry Jun 23, 2003 Annual return 1863... Annual return 1863...
Registry Jun 23, 2003 Annual return Annual return
Financials Oct 30, 2002 Annual accounts Annual accounts
Registry Oct 16, 2002 Annual return Annual return
Registry Oct 16, 2002 Appointment of a secretary Appointment of a secretary
Registry Oct 16, 2002 Director's particulars changed Director's particulars changed
Registry Oct 6, 2002 Appointment of a secretary Appointment of a secretary
Registry Oct 6, 2002 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 6, 2002 Resignation of a secretary Resignation of a secretary
Registry May 7, 2002 Appointment of a man as Secretary Appointment of a man as Secretary
Registry May 7, 2002 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Nov 3, 2001 Annual accounts Annual accounts
Registry Oct 9, 2001 Appointment of a secretary Appointment of a secretary
Registry Oct 9, 2001 Appointment of a director Appointment of a director
Registry Oct 9, 2001 Resignation of a director Resignation of a director
Registry Oct 9, 2001 Resignation of a secretary Resignation of a secretary
Registry Sep 25, 2001 Annual return Annual return
Registry Jul 18, 2001 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Financials Nov 8, 2000 Annual accounts Annual accounts
Registry Aug 7, 2000 Annual return Annual return
Financials Sep 9, 1999 Annual accounts Annual accounts
Registry Aug 14, 1999 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Jul 26, 1999 Annual return Annual return
Registry Jul 22, 1998 Annual return 1863... Annual return 1863...
Financials Apr 8, 1998 Annual accounts Annual accounts
Financials Apr 8, 1998 Annual accounts 1863... Annual accounts 1863...
Registry Apr 2, 1998 Declaration that part of the property or undertaking charges Declaration that part of the property or undertaking charges
Registry Mar 11, 1998 Appointment of a director Appointment of a director
Registry Mar 11, 1998 Appointment of a secretary Appointment of a secretary
Registry Mar 11, 1998 Resignation of a director Resignation of a director
Registry Mar 11, 1998 Resignation of a director 1863... Resignation of a director 1863...
Registry Mar 6, 1998 Resignation of a woman Resignation of a woman
Registry Mar 6, 1998 Two appointments: a man and a woman Two appointments: a man and a woman
Registry Nov 24, 1997 Annual return Annual return
Financials Apr 17, 1997 Annual accounts Annual accounts
Registry Feb 3, 1997 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Feb 3, 1997 Annual return Annual return
Registry Feb 5, 1996 Annual return 1863... Annual return 1863...
Financials Jan 2, 1996 Annual accounts Annual accounts
Registry Nov 23, 1994 Director resigned, new director appointed Director resigned, new director appointed
Registry Oct 31, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Oct 20, 1994 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Registry Aug 2, 1994 Annual return Annual return
Registry Jul 1, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 8, 1994 Annual accounts Annual accounts
Registry Apr 8, 1994 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Apr 8, 1994 Exemption from appointing auditors Exemption from appointing auditors
Registry Apr 8, 1994 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Feb 2, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 12, 1993 Annual return Annual return
Financials May 17, 1993 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)