Q-SOLUTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-22 with updates

View Document

22/01/2522 January 2025 Cessation of Lee Ashley Flaxington as a person with significant control on 2024-10-22

View Document

09/12/249 December 2024 Purchase of own shares.

View Document

06/12/246 December 2024 Cancellation of shares. Statement of capital on 2024-10-21

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

05/11/245 November 2024 Resolutions

View Document

01/11/241 November 2024 Particulars of variation of rights attached to shares

View Document

25/10/2425 October 2024 Termination of appointment of Lee Ashley Flaxington as a director on 2024-10-22

View Document

25/10/2425 October 2024 Termination of appointment of Lee Ashley Flaxington as a secretary on 2024-10-22

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-22 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Statement of capital following an allotment of shares on 2003-08-12

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-22 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/11/2215 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/11/2119 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

26/11/2026 November 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / MR SIMON KEITH JENNINGS / 05/06/2020

View Document

08/06/208 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEITH JENNINGS / 05/06/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/11/1913 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

09/11/189 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DOUGLAS HOSKINS / 08/06/2018

View Document

19/06/1819 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR LEE ASHLEY FLAXINGTON / 08/06/2018

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

22/11/1722 November 2017 APPOINTMENT TERMINATED, SECRETARY KIM HOSKINS

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE ASHLEY FLAXINGTON

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON KEITH JENNINGS

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

27/07/1727 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN DOUGLAS HOSKINS

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

03/06/163 June 2016 SECRETARY APPOINTED MR LEE ASHLEY FLAXINGTON

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON KEITH JENNINGS / 21/03/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE ASHLEY FLAXINGTON / 21/03/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN DOUGLAS HOSKINS / 01/11/2015

View Document

11/04/1611 April 2016 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/1611 April 2016 21/03/16 STATEMENT OF CAPITAL GBP 160

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR LEE ASHLEY FLAXINGTON

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR SIMON KEITH JENNINGS

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/11/1511 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOSKINS / 23/01/2013

View Document

08/09/158 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

14/07/1514 July 2015 SECRETARY APPOINTED MRS KIM LOUISE HOSKINS

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, SECRETARY NIGEL HOSKINS

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/09/1410 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/09/1317 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/09/1221 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/08/1119 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN HOSKINS / 12/08/2010

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 12/08/07; NO CHANGE OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/10/0617 October 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

29/03/0629 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 68 REEDHAM DRIVE PURLEY SURREY CR8 4DS

View Document

08/12/058 December 2005 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/03/06

View Document

24/08/0524 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0515 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

23/12/0423 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 8 OAKHILL LODGE, REEDHAM DRIVE PURLEY SURREY CR8 4DT

View Document

11/09/0311 September 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

12/08/0312 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

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