About

Registered Number: 05252252
Date of Incorporation: 06/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Flat 26 The Granary & Bakery Royal Clarence Yard, Weevil Lane, Gosport, Hants, PO12 1FX

 

Having been setup in 2004, Qros Ltd has its registered office in Gosport, it's status in the Companies House registry is set to "Active". The organisation has one director listed in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Colin Andrew 06 October 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 April 2020
DISS40 - Notice of striking-off action discontinued 04 March 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 04 January 2019
CS01 - N/A 22 October 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 19 October 2017
AA - Annual Accounts 08 January 2017
CS01 - N/A 10 November 2016
AD01 - Change of registered office address 10 August 2016
CH01 - Change of particulars for director 10 August 2016
AD01 - Change of registered office address 01 May 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 10 October 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 03 November 2014
CH01 - Change of particulars for director 03 November 2014
CH03 - Change of particulars for secretary 03 November 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 10 December 2013
CH03 - Change of particulars for secretary 10 December 2013
CH01 - Change of particulars for director 10 December 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 24 December 2012
CH01 - Change of particulars for director 30 January 2012
CH03 - Change of particulars for secretary 30 January 2012
AR01 - Annual Return 17 January 2012
AD01 - Change of registered office address 17 January 2012
AA - Annual Accounts 23 December 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 29 November 2010
AD01 - Change of registered office address 26 November 2010
CH01 - Change of particulars for director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
AP01 - Appointment of director 14 May 2010
AD01 - Change of registered office address 14 May 2010
AA - Annual Accounts 03 February 2010
AR01 - Annual Return 16 November 2009
CH01 - Change of particulars for director 16 November 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 10 November 2006
363s - Annual Return 20 October 2006
287 - Change in situation or address of Registered Office 20 October 2006
225 - Change of Accounting Reference Date 22 November 2005
363s - Annual Return 02 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
MEM/ARTS - N/A 21 December 2004
123 - Notice of increase in nominal capital 21 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
NEWINC - New incorporation documents 06 October 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.