AQS CONSULTANCY AND IT SERVICES LIMITED

Register to unlock more data on OkredoRegister

AQS CONSULTANCY AND IT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10220008

Incorporation date

08/06/2016

Size

Micro Entity

Contacts

Registered address

Registered address

Stanley House, Kelvin Way, Crawley RH10 9SECopy
copy info iconCopy
See on map
Latest events (Record since 08/06/2016)
dot icon09/09/2023
Compulsory strike-off action has been suspended
dot icon29/08/2023
First Gazette notice for compulsory strike-off
dot icon20/06/2023
Termination of appointment of Afzal Khan as a director on 2023-05-08
dot icon20/06/2023
Appointment of Mr Pawel Tomasz Nowak as a director on 2023-05-08
dot icon15/06/2023
Cessation of Abdul Qadir Shaikh as a person with significant control on 2023-05-08
dot icon22/05/2023
Appointment of Mr Afzal Khan as a director on 2023-05-08
dot icon22/05/2023
Termination of appointment of Abdul Qadir Shaikh as a director on 2023-05-08
dot icon22/05/2023
Notification of Afzal Khan as a person with significant control on 2023-05-08
dot icon14/11/2022
Registered office address changed from Southside Business Centre 249 Ladypool Road Birmingham B12 8LF England to Stanley House Kelvin Way Crawley RH10 9SE on 2022-11-14
dot icon31/08/2022
Compulsory strike-off action has been discontinued
dot icon30/08/2022
First Gazette notice for compulsory strike-off
dot icon29/08/2022
Confirmation statement made on 2022-06-07 with no updates
dot icon26/06/2022
Micro company accounts made up to 2021-06-30
dot icon14/09/2021
Compulsory strike-off action has been discontinued
dot icon13/09/2021
Confirmation statement made on 2021-06-07 with no updates
dot icon02/09/2021
Compulsory strike-off action has been suspended
dot icon24/08/2021
First Gazette notice for compulsory strike-off
dot icon29/06/2021
Micro company accounts made up to 2020-06-30
dot icon20/06/2020
Confirmation statement made on 2020-06-07 with no updates
dot icon20/06/2020
Notification of Abdul Qadir Shaikh as a person with significant control on 2020-06-19
dot icon20/06/2020
Cessation of Rizwan Arshad as a person with significant control on 2020-06-19
dot icon26/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/11/2019
Appointment of Mr Abdul Shaikh as a director on 2019-11-10
dot icon04/07/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon23/04/2019
Registered office address changed from 2 Lancelot Close Ifield Crawley RH11 0PG England to Southside Business Centre 249 Ladypool Road Birmingham B12 8LF on 2019-04-23
dot icon18/04/2019
Cessation of Qandeel Nasir as a person with significant control on 2019-04-02
dot icon18/04/2019
Termination of appointment of Qandeel Nasir as a director on 2019-04-02
dot icon18/04/2019
Notification of Rizwan Arshad as a person with significant control on 2019-04-02
dot icon28/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-07 with no updates
dot icon07/03/2018
Micro company accounts made up to 2017-06-30
dot icon05/09/2017
Compulsory strike-off action has been discontinued
dot icon02/09/2017
Confirmation statement made on 2017-06-07 with updates
dot icon02/09/2017
Change of details for Miss Qandeel Nasir as a person with significant control on 2017-06-07
dot icon02/09/2017
Notification of Qandeel Nasir as a person with significant control on 2017-06-01
dot icon29/08/2017
First Gazette notice for compulsory strike-off
dot icon26/08/2017
Registered office address changed from 5 Short Close Langley Green Crawley RH11 7TB United Kingdom to 2 Lancelot Close Ifield Crawley RH11 0PG on 2017-08-26
dot icon01/08/2016
Termination of appointment of Abdul Qadir Shaikh as a director on 2016-06-09
dot icon01/08/2016
Termination of appointment of Abdul Shaikh as a secretary on 2016-06-09
dot icon01/08/2016
Appointment of Ms Qandeel Nasir as a director on 2016-06-09
dot icon08/06/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2021
dot iconNext confirmation date
07/06/2023
dot iconLast change occurred
30/06/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2021
dot iconNext account date
30/06/2022
dot iconNext due on
30/06/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
4.51K
-
0.00
-
-
2021
5
4.51K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

4.51K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miss Qandeel Nasir
Director
09/06/2016 - 02/04/2019
-
Shaikh, Abdul
Secretary
08/06/2016 - 09/06/2016
-
Mr Abdul Qadir Shaikh
Director
10/11/2019 - 08/05/2023
-
Khan, Afzal
Director
08/05/2023 - 08/05/2023
-
Nowak, Pawel Tomasz
Director
08/05/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AQS CONSULTANCY AND IT SERVICES LIMITED

AQS CONSULTANCY AND IT SERVICES LIMITED is an(a) Active company incorporated on 08/06/2016 with the registered office located at Stanley House, Kelvin Way, Crawley RH10 9SE. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of AQS CONSULTANCY AND IT SERVICES LIMITED?

toggle

AQS CONSULTANCY AND IT SERVICES LIMITED is currently Active. It was registered on 08/06/2016 .

Where is AQS CONSULTANCY AND IT SERVICES LIMITED located?

toggle

AQS CONSULTANCY AND IT SERVICES LIMITED is registered at Stanley House, Kelvin Way, Crawley RH10 9SE.

What does AQS CONSULTANCY AND IT SERVICES LIMITED do?

toggle

AQS CONSULTANCY AND IT SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does AQS CONSULTANCY AND IT SERVICES LIMITED have?

toggle

AQS CONSULTANCY AND IT SERVICES LIMITED had 5 employees in 2021.

What is the latest filing for AQS CONSULTANCY AND IT SERVICES LIMITED?

toggle

The latest filing was on 09/09/2023: Compulsory strike-off action has been suspended.