QEPOS 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
17/04/2517 April 2025 Registered office address changed from Suite 2B Millbrook Business Centre Floats Road Roundthorn Industrial Estate Manchester M23 9YJ United Kingdom to 149 Barkway Road Stretford M32 9DX on 2025-04-17

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/12/234 December 2023 Secretary's details changed for Mr Prakash Badgujar on 2023-12-04

View Document

04/12/234 December 2023 Director's details changed for Mr Prakash Badgujar on 2023-12-04

View Document

05/07/235 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

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

View Accounts

13/03/2313 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

13/01/2213 January 2022 Change of details for Mr Prakash Badgujar as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Prakash Badgujar on 2022-01-12

View Document

12/01/2212 January 2022 Secretary's details changed for Mr Prakash Badgujar on 2022-01-12

View Document

12/01/2212 January 2022 Change of details for Mr Prakash Badgujar as a person with significant control on 2022-01-12

View Document

12/01/2212 January 2022 Director's details changed for Mr Prakash Badgujar on 2022-01-12

View Document

11/01/2211 January 2022 Registered office address changed from Suite 2B Millbrook Business Centre Floats Road Roundthorn Industrial Estate Manchester M23 9YJ United Kingdom to Suite 2B Millbrook Business Centre Floats Road Roundthorn Industrial Estate Manchester M23 9YJ on 2022-01-11

View Document

07/01/227 January 2022 Registered office address changed from Unit 12/a Newton Heath Business Centre Wilson's Park, Monsall Road Manchester Lancashire M40 8WN to Suite 2B Millbrook Business Centre Floats Road Roundthorn Industrial Estate Manchester M23 9YJ on 2022-01-07

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

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

View Accounts

10/06/2110 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, DIRECTOR VRUSHALI BADGUJAR

View Document

06/08/206 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR PRAKASH BADGUJAR / 20/03/2019

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

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

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

30/03/2030 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR PRAKASH BADGUJAR / 01/03/2019

View Document

26/03/1926 March 2019 CESSATION OF VRUSHALI PRAKASH BADGUJAR AS A PSC

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

18/10/1718 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VRUSHALI BADGUJAR

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRAKASH BADGUJAR

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

19/12/1619 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAKASH BADGUJAR / 23/06/2016

View Document

23/06/1623 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR PRAKASH BADGUJAR / 23/06/2016

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/07/1522 July 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/09/1426 September 2014 APPOINTMENT TERMINATED, DIRECTOR XING CHENG

View Document

23/07/1423 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

28/03/1428 March 2014 DIRECTOR APPOINTED MRS VRUSHALI BADGUJAR

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/07/1323 July 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

03/08/123 August 2012 REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 438 GORTON ROAD STOCKPORT SK5 6RS ENGLAND

View Document

02/08/122 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/07/1126 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

18/04/1118 April 2011 CURRSHO FROM 31/07/2011 TO 30/06/2011

View Document

22/07/1022 July 2010 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