QPM SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/08/255 August 2025 | Change of details for Mr Dean Kent as a person with significant control on 2025-07-24 |
| 05/08/255 August 2025 | Director's details changed for Mr Dean Kent on 2025-07-24 |
| 28/04/2528 April 2025 | Amended total exemption full accounts made up to 2024-03-31 |
| 25/04/2525 April 2025 | Confirmation statement made on 2025-04-12 with no updates |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 26/04/2426 April 2024 | Confirmation statement made on 2024-04-12 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 12/03/2412 March 2024 | Registered office address changed from Unit 5 Navigation Business Village Navigation Way Preston PR2 2YP United Kingdom to 8-10 Preston Old Road Freckleton Preston PR4 1PD on 2024-03-12 |
| 21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 18/05/2318 May 2023 | Director's details changed for Mr Dean Kent on 2023-05-15 |
| 18/05/2318 May 2023 | Registered office address changed from Unit 2 Edward Vii Quay Navigation Way Ashton-on-Ribble Preston PR2 2YF United Kingdom to Unit 5 Navigation Business Village Navigation Way Preston PR2 2YP on 2023-05-18 |
| 11/05/2311 May 2023 | Confirmation statement made on 2023-04-12 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 05/10/225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 14/09/2214 September 2022 | Registered office address changed from Acorn Cottage Cross Hill Farm Church Road Treales Preston PR4 3SH United Kingdom to Unit 2 Edward Vii Quay Navigation Way Ashton-on-Ribble Preston PR2 2YF on 2022-09-14 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 31/10/2131 October 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/12/2017 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 14/04/2014 April 2020 | PSC'S CHANGE OF PARTICULARS / MR DEAN KENT / 19/03/2019 |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES |
| 14/04/2014 April 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN KENT / 19/03/2019 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES |
| 09/04/199 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/03/1927 March 2019 | CURRSHO FROM 30/04/2019 TO 31/03/2019 |
| 19/03/1919 March 2019 | REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 14 MILL VIEW FRECKLETON PRESTON LANCASHIRE PR4 1YQ UNITED KINGDOM |
| 13/04/1813 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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