QTECHSOL LIMITED

Company Documents

DateDescription
06/12/226 December 2022 Compulsory strike-off action has been suspended

View Document

06/12/226 December 2022 Compulsory strike-off action has been suspended

View Document

22/11/2222 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 50 HIGH STREET BRIERLEY HILL DY5 3AW ENGLAND

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 41 WESTLEY STREET DUDLEY DY1 1TS ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

24/11/1724 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

30/06/1730 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 3 LEONARDS AVENUE BRISTOL BS5 6BG ENGLAND

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/02/1629 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

26/11/1526 November 2015 REGISTERED OFFICE CHANGED ON 26/11/2015 FROM 246 UXBRIDGE ROAD FELTHAM MIDDLESEX TW13 5DL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

02/02/152 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/144 September 2014 REGISTERED OFFICE CHANGED ON 04/09/2014 FROM 122 WHEATLANDS HOUNSLOW TW5 0SD

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 102 BRESSEY GROVE SOUTH WOODFORD LONDON E18 2HX ENGLAND

View Document

02/07/142 July 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AAMIR IQBAL ZAFAR / 12/12/2013

View Document

12/12/1312 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR AAMIR IQBAL ZAFAR / 12/12/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

13/06/1313 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR AAMIR ZAFAR

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR AAMIR ZAFAR

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR AAMIR IQBAL ZAFAR

View Document

01/02/131 February 2013 TERMINATE DIR APPOINTMENT

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR AAMIR IQBAL ZAFAR

View Document

29/01/1329 January 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 DIRECTOR APPOINTED MR AAMIR IQBAL ZAFAR

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR KASHIF RASHID

View Document

28/01/1328 January 2013 REGISTERED OFFICE CHANGED ON 28/01/2013 FROM 26 MARTLEY DRIVE ILFORD LONDON IG2 6HX ENGLAND

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

17/09/1217 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 44 SPENCER ROAD WALTHAMSTOW LONDON E17 4BD ENGLAND

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR KASHIF RASHID / 17/09/2011

View Document

19/09/1119 September 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

16/09/1016 September 2010 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