QD SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
28/11/2428 November 2024 | Compulsory strike-off action has been suspended |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
19/11/2419 November 2024 | First Gazette notice for compulsory strike-off |
27/03/2427 March 2024 | Micro company accounts made up to 2023-06-30 |
08/03/248 March 2024 | Termination of appointment of Geoffrey Neil Livesey as a director on 2024-03-04 |
08/03/248 March 2024 | Cessation of Geoffrey Neil Livesey as a person with significant control on 2024-03-04 |
08/03/248 March 2024 | Registered office address changed from 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 2024-03-08 |
08/03/248 March 2024 | Notification of Philip Stanley Hoy as a person with significant control on 2024-03-04 |
08/03/248 March 2024 | Appointment of Mr Philip Stanley Hoy as a director on 2024-03-04 |
06/09/236 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
23/10/1923 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/06/1925 June 2019 | REGISTERED OFFICE CHANGED ON 25/06/2019 FROM UNIT 19, OAKLANDS FARM ESTATE GOATSMOOR LANE STOCK INGATESTONE ESSEX CM4 9RH ENGLAND |
15/03/1915 March 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES |
15/03/1915 March 2019 | REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 124 INCHBONNIE ROAD SOUTH WOODHAM FERRERS CM3 5ZW UNITED KINGDOM |
15/03/1915 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY NEIL LIVESEY |
15/03/1915 March 2019 | DIRECTOR APPOINTED MR GEOFFREY NEIL LIVESEY |
15/03/1915 March 2019 | CESSATION OF STANLEY HOLLAND AS A PSC |
15/03/1915 March 2019 | APPOINTMENT TERMINATED, DIRECTOR STANLEY HOLLAND |
05/03/195 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 114237530001 |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES |
11/10/1811 October 2018 | COMPANY NAME CHANGED QUICK DELIVERY SOLUTIONS LTD CERTIFICATE ISSUED ON 11/10/18 |
20/06/1820 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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