QMC 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
30/08/2530 August 2025 Compulsory strike-off action has been discontinued

View Document

30/08/2530 August 2025 Compulsory strike-off action has been discontinued

View Document

27/08/2527 August 2025 Termination of appointment of Abdul Kareem Khan Khan as a director on 2025-08-27

View Document

27/08/2527 August 2025 Appointment of Mr Muhammad Arshid Khan as a director on 2025-08-27

View Document

27/08/2527 August 2025 Confirmation statement made on 2024-08-22 with no updates

View Document

27/08/2527 August 2025 Confirmation statement made on 2025-08-22 with updates

View Document

27/08/2527 August 2025 Notification of Muhammad Arshid Khan as a person with significant control on 2025-08-27

View Document

27/08/2527 August 2025 Cessation of Abdul Kareem Khan Khna as a person with significant control on 2025-08-27

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-09-30

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-22 with updates

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/02/2226 February 2022 Confirmation statement made on 2022-02-26 with updates

View Document

03/11/213 November 2021 Registered office address changed from 17 Peasehill Brae Rosyth Dunfermline KY11 2AP United Kingdom to 272 272 Bath Street Glasgow G2 4JR on 2021-11-03

View Document

03/11/213 November 2021 Notification of Abdul Kareem Khan Khna as a person with significant control on 2021-02-08

View Document

03/11/213 November 2021 Registered office address changed from 272 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2021-11-03

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

05/08/215 August 2021 Compulsory strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

20/07/2120 July 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

16/12/1916 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 PREVEXT FROM 30/04/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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