QTAC 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
23/07/2523 July 2025 NewPurchase of own shares.

View Document

03/06/253 June 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Termination of appointment of Alex Glanvil Rowson as a director on 2024-12-19

View Document

03/04/253 April 2025 Termination of appointment of Roger Godfrey Howells as a director on 2024-12-19

View Document

25/03/2525 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with updates

View Document

08/08/248 August 2024 Director's details changed for Mr Simon John Palmer on 2024-08-01

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

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

View Accounts

25/04/2425 April 2024 Memorandum and Articles of Association

View Document

25/04/2425 April 2024 Resolutions

View Document

25/04/2425 April 2024 Resolutions

View Document

11/03/2411 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

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

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

07/03/237 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

04/08/214 August 2021 Appointment of Mr Michael Daniel Buckle as a director on 2021-08-01

View Document

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

22/05/2122 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

29/01/2029 January 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, NO UPDATES

View Document

29/01/1929 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

23/07/1823 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK JULIAN SMITH

View Document

09/07/189 July 2018 REGISTERED OFFICE CHANGED ON 09/07/2018 FROM QTAC HOUSE KINGSFIELD LANE LONGWELL GREEN BRISTOL SOUTH GLOUSTERSHIRE BS30 6DL

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

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

View Accounts

06/04/186 April 2018 28/02/18 STATEMENT OF CAPITAL GBP 512

View Document

06/04/186 April 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

22/03/1822 March 2018 CESSATION OF PETER JOHN PRATER AS A PSC

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR PETER PRATER

View Document

09/03/189 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

12/12/1712 December 2017 17/10/17 STATEMENT OF CAPITAL GBP 719

View Document

12/12/1712 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

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

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN PRATER

View Document

31/03/1731 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

22/11/1622 November 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

22/11/1622 November 2016 02/08/16 STATEMENT OF CAPITAL GBP 770

View Document

22/11/1622 November 2016 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/06/1628 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

05/01/165 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

09/07/159 July 2015 DIRECTOR APPOINTED MR SIMON JOHN PALMER

View Document

30/06/1530 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

10/03/1510 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

14/01/1514 January 2015 18/11/14 STATEMENT OF CAPITAL GBP 848

View Document

14/01/1514 January 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

07/07/147 July 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

18/03/1418 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

25/06/1325 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

19/03/1319 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

04/07/124 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

28/03/1228 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MR LEE WILLIAMS

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GLANVIL ROWSON / 02/09/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GODFREY HOWELLS / 02/09/2011

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JULIAN SMITH / 02/09/2011

View Document

02/09/112 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JULIAN SMITH / 02/09/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JULIAN SMITH / 02/09/2011

View Document

02/09/112 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER PRATER / 02/09/2011

View Document

06/07/116 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

05/04/115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

12/07/1012 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER GODFREY HOWELLS / 01/10/2009

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEX GLANVIL ROWSON / 01/10/2009

View Document

31/03/1031 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER PRATER / 26/10/2007

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

03/07/063 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/01/0613 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/07/0420 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 £ SR 336@1 27/03/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 SECRETARY RESIGNED

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0031 August 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

04/05/004 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/07/9927 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

13/07/9913 July 1999 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

07/01/987 January 1998 RETURN MADE UP TO 23/06/97; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

06/01/986 January 1998 STRIKE-OFF ACTION DISCONTINUED

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

02/01/982 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/09/9716 September 1997 FIRST GAZETTE

View Document

30/05/9630 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/08/948 August 1994 VARYING SHARE RIGHTS AND NAMES 29/07/94

View Document

08/08/948 August 1994 £ NC 1000/1008 29/07/94

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9429 June 1994 NEW DIRECTOR APPOINTED

View Document

23/06/9423 June 1994 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