About

Registered Number: 05492813
Date of Incorporation: 28/06/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 4th Floor, Park Gate, 161-163 Preston Road, Brighton, BN1 6AF,

 

Founded in 2005, Qsurv Ltd has its registered office in Brighton, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Martin, Jacqueline Marie, Martin, Edward Paul, Martin, Steven Richard for Qsurv Ltd at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Edward Paul 02 October 2012 - 1
MARTIN, Steven Richard 28 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
MARTIN, Jacqueline Marie 28 June 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 July 2020
CS01 - N/A 10 July 2020
AA01 - Change of accounting reference date 25 March 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 09 July 2019
AA01 - Change of accounting reference date 26 March 2019
CS01 - N/A 16 July 2018
CH01 - Change of particulars for director 04 July 2018
CH03 - Change of particulars for secretary 04 July 2018
AD01 - Change of registered office address 04 July 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 04 July 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 07 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 21 July 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 07 July 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 13 August 2013
AD01 - Change of registered office address 17 July 2013
AA - Annual Accounts 09 April 2013
AP01 - Appointment of director 02 October 2012
AR01 - Annual Return 17 July 2012
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 20 July 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 25 March 2010
363a - Annual Return 02 July 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 22 April 2008
363s - Annual Return 21 October 2007
AA - Annual Accounts 08 June 2007
363s - Annual Return 10 July 2006
288b - Notice of resignation of directors or secretaries 22 July 2005
288b - Notice of resignation of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
288a - Notice of appointment of directors or secretaries 22 July 2005
CERTNM - Change of name certificate 21 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2005
NEWINC - New incorporation documents 28 June 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.