QUADROTECH SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewAppointment of Mr Todd Kristofer Hanna as a director on 2025-09-09

View Document

09/09/259 September 2025 NewTermination of appointment of Bradley Haque as a director on 2025-09-09

View Document

28/07/2528 July 2025 Appointment of Csc Cls (Uk) Limited as a secretary on 2025-07-21

View Document

28/07/2528 July 2025 Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2025-07-28

View Document

28/07/2528 July 2025 Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-07-21

View Document

10/07/2510 July 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/10/2429 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

22/01/2422 January 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2023-12-06

View Document

22/01/2422 January 2024 Registered office address changed from 5th Floor One New Change London EC4M 9AF England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-01-22

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-10-24 with no updates

View Document

24/10/2324 October 2023 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 2023-10-24

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Accounts for a small company made up to 2021-12-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

01/10/221 October 2022 Notification of Jose Feliciano as a person with significant control on 2022-02-02

View Document

01/10/221 October 2022 Notification of Behdad Eghbali as a person with significant control on 2022-02-02

View Document

01/10/221 October 2022 Withdrawal of a person with significant control statement on 2022-10-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

30/10/1930 October 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL CLARK

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR NIGEL CHRISTOPHER WILLIAMS

View Document

18/02/1918 February 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER PARKER

View Document

16/01/1816 January 2018 CESSATION OF PETER PARKER AS A PSC

View Document

16/01/1816 January 2018 DIRECTOR APPOINTED MR THOMAS FISKER MADSEN

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

04/11/174 November 2017 REGISTERED OFFICE CHANGED ON 04/11/2017 FROM 36 OLD JEWRY LONDON EC2R 8DD

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUADROTECH SOLUTIONS AG

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR DANIEL NEIL RONALD CLARK

View Document

17/05/1717 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 24/10/16, WITH UPDATES

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/10/1531 October 2015 Annual return made up to 24 October 2015 with full list of shareholders

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/07/1523 July 2015 PREVEXT FROM 31/10/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 Annual return made up to 24 October 2014 with full list of shareholders

View Document

24/10/1324 October 2013 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