QRO SOLUTIONS LIMITED

Company Documents

DateDescription
25/03/2525 March 2025 Appointment of Mr Benjamin Neville Gillam as a secretary on 2025-03-25

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

16/08/2316 August 2023 Director's details changed for Mr Gary Thomas Austin on 2023-08-06

View Document

15/06/2315 June 2023 Full accounts made up to 2022-12-31

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

06/12/216 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

27/09/1827 September 2018 SECRETARY APPOINTED MR JAMES PATRICK MURRAY

View Document

19/09/1819 September 2018 APPOINTMENT TERMINATED, SECRETARY STUART HARDING

View Document

18/07/1818 July 2018 ARTICLES OF ASSOCIATION

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR TERENCE CONNOLLY

View Document

29/05/1829 May 2018 ALTER ARTICLES 11/05/2018

View Document

16/05/1816 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041183510004

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM WARD HOUSE WARD STREET GUILDFORD SURREY GU1 4LH ENGLAND

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETARDS GROUP PLC

View Document

22/05/1722 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/05/172 May 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRIDLE

View Document

16/02/1716 February 2017 AUDITOR'S RESIGNATION

View Document

03/01/173 January 2017 PREVEXT FROM 30/11/2016 TO 31/12/2016

View Document

06/12/166 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

05/12/165 December 2016 SECRETARY APPOINTED MR STUART JOHN HARDING

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY CAROLYN DAVIS

View Document

02/11/162 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041183510003

View Document

28/10/1628 October 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 041183510003

View Document

21/04/1621 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN ABDULLAH / 13/04/2016

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR TERENCE RALPH CONNOLLY

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY DEBORAH BRIDLE

View Document

18/04/1618 April 2016 SECRETARY APPOINTED MS CAROLYN CLARE DAVIS

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR RASCHID MICHAEL ABDULLAH

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR OSMAN ABDULLAH

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES MK9 1JL

View Document

24/02/1624 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15

View Document

03/12/153 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 APPOINTMENT TERMINATED, DIRECTOR VICTOR WAY

View Document

07/04/157 April 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14

View Document

10/12/1410 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

05/06/145 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 041183510003

View Document

21/05/1421 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/03/1421 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 77-97 HARPUR STREET BEDFORD MK40 2SY

View Document

05/12/135 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

22/03/1322 March 2013 ADOPT ARTICLES 23/10/2012

View Document

28/12/1228 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

28/05/1228 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

19/12/1119 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

21/12/1021 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

14/04/1014 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / VICTOR WAY / 21/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMAS AUSTIN / 21/12/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BRIDLE / 21/12/2009

View Document

30/04/0930 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

23/12/0823 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / GARY AUSTIN / 13/06/2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

23/12/0423 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 01/12/03; NO CHANGE OF MEMBERS

View Document

11/05/0311 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

24/12/0224 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

16/11/0216 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/07/0227 July 2002 CONVE 26/06/02

View Document

27/07/0227 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/04/0217 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

03/04/023 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0114 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

25/05/0125 May 2001 CONVE 19/01/01

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 SECRETARY RESIGNED

View Document

23/03/0123 March 2001 ADOPT ARTICLES 19/01/01

View Document

23/03/0123 March 2001 NC INC ALREADY ADJUSTED 19/01/01

View Document

23/03/0123 March 2001 VARYING SHARE RIGHTS AND NAMES 19/01/01

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

01/12/001 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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