QPM SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Change of details for Mr Dean Kent as a person with significant control on 2025-07-24

View Document

05/08/255 August 2025 Director's details changed for Mr Dean Kent on 2025-07-24

View Document

28/04/2528 April 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

25/04/2525 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

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

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/05/2318 May 2023 Director's details changed for Mr Dean Kent on 2023-05-15

View Document

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

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-12 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

05/10/225 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR DEAN KENT / 19/03/2019

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN KENT / 19/03/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 CURRSHO FROM 30/04/2019 TO 31/03/2019

View Document

19/03/1919 March 2019 REGISTERED OFFICE CHANGED ON 19/03/2019 FROM 14 MILL VIEW FRECKLETON PRESTON LANCASHIRE PR4 1YQ UNITED KINGDOM

View Document

13/04/1813 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