QBIZ SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with no updates

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-04-05

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-05 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

13/12/2313 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-05 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/12/2129 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

16/07/2016 July 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

03/01/203 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

31/12/1831 December 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

03/01/183 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

16/05/1616 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

30/04/1530 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

05/04/145 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

04/01/144 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

02/05/132 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

23/04/1223 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 5 April 2011

View Document

08/06/118 June 2011 COMPANY NAME CHANGED RANGITOTO BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 08/06/11

View Document

05/04/115 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 5 April 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD ALEXANDER SIWEK / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRIEN GERDA WAELKENS / 01/10/2009

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 5 April 2009

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD SIWEK / 05/04/2009

View Document

01/05/091 May 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 REGISTERED OFFICE CHANGED ON 22/05/06 FROM: 58 SEARLES ROAD LONDON SE1 4YL

View Document

22/05/0622 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0527 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 05/04/04; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 05/04/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 RETURN MADE UP TO 05/04/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

12/07/0112 July 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 158 BURNHAM FELLOWS ROAD LONDON NW3 3JN

View Document

12/07/0112 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 NEW SECRETARY APPOINTED

View Document

10/07/0110 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 05/04/01; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 05/04/01

View Document

17/08/0017 August 2000 COMPANY NAME CHANGED RANGITOTO COMPUTER CONTRACTS LIM ITED CERTIFICATE ISSUED ON 18/08/00

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 05/04/00; CHANGE OF MEMBERS

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: 1ST CONTACT UNIT 3 THE ARCHES VILLIERS STREET EMBANKMENT PLACE LONDON WC2N 6NG

View Document

16/08/9916 August 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

07/05/997 May 1999 RETURN MADE UP TO 08/04/99; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9830 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 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