QD SOLUTIONS LTD

Company Documents

DateDescription
28/11/2428 November 2024 Compulsory strike-off action has been suspended

View Document

28/11/2428 November 2024 Compulsory strike-off action has been suspended

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

19/11/2419 November 2024 First Gazette notice for compulsory strike-off

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

08/03/248 March 2024 Termination of appointment of Geoffrey Neil Livesey as a director on 2024-03-04

View Document

08/03/248 March 2024 Cessation of Geoffrey Neil Livesey as a person with significant control on 2024-03-04

View Document

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

View Document

08/03/248 March 2024 Notification of Philip Stanley Hoy as a person with significant control on 2024-03-04

View Document

08/03/248 March 2024 Appointment of Mr Philip Stanley Hoy as a director on 2024-03-04

View Document

06/09/236 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/10/2225 October 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/10/1923 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

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

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 124 INCHBONNIE ROAD SOUTH WOODHAM FERRERS CM3 5ZW UNITED KINGDOM

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEOFFREY NEIL LIVESEY

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR GEOFFREY NEIL LIVESEY

View Document

15/03/1915 March 2019 CESSATION OF STANLEY HOLLAND AS A PSC

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR STANLEY HOLLAND

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 114237530001

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

11/10/1811 October 2018 COMPANY NAME CHANGED QUICK DELIVERY SOLUTIONS LTD CERTIFICATE ISSUED ON 11/10/18

View Document

20/06/1820 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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