CQC SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/03/2531 March 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

18/10/2418 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with no updates

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/03/2329 March 2023 Confirmation statement made on 2023-03-29 with no updates

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, SECRETARY 2020 SECRETARIAL LIMITED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 CESSATION OF JAYASRI CHAUDHURI AS A PSC

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

02/12/192 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES

View Document

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES

View Document

07/02/187 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MS SANJUKTA CHAUDHURI-QUINN

View Document

15/11/1715 November 2017 DIRECTOR APPOINTED MRS JAYASRI CHAUDHURI

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER QUINN / 31/10/2016

View Document

14/02/1714 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR SANJUKTA CHAUDHURI

View Document

15/11/1615 November 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 2020 SECRETARIAL LIMITED / 31/10/2016

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM 1 ST ANDREWS HILL LONDON EC4V 5BY

View Document

31/03/1631 March 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/04/158 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SANJUKTA CHAUDHURI / 05/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER QUINN / 05/03/2014

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

03/04/133 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

16/04/1216 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

19/01/1219 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD DUNMOW

View Document

05/04/115 April 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/11/1011 November 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

11/11/1011 November 2010 11/11/10 STATEMENT OF CAPITAL GBP 80

View Document

02/11/102 November 2010 APPOINTMENT TERMINATED, DIRECTOR NEVILLE RHODES

View Document

01/04/101 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE GRAHAM RHODES / 29/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHRISTOPHER QUINN / 29/03/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SANJUKTA CHAUDHURI / 29/03/2010

View Document

19/03/1019 March 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL OREGAN

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANJUKTA CHAUDHURI / 14/07/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN QUINN / 14/07/2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANJUKTA CHAUDHURI / 11/03/2009

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED

View Document

06/05/096 May 2009 DIRECTOR APPOINTED MR JOHN CHRISTOPHER QUINN

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY JOHN QUINN

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / SANJUKTA ROUND / 11/03/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR JOHN QUINN

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/2008 FROM 14 - 30 CITY BUSINESS CENTRE HYDE STREET WINCHESTER HANTS SO23 7TA

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY KATHRYN RHODES

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

09/09/089 September 2008 SECRETARY APPOINTED 2020 SECRETARIAL LIMITED

View Document

29/04/0829 April 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 NEW SECRETARY APPOINTED

View Document

28/06/0728 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0711 June 2007 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/04/08

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

29/03/0729 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company