QUALEX 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
25/04/2525 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

20/11/2420 November 2024 Director's details changed for Mr Radoslaw Calkiewicz on 2024-11-07

View Document

20/11/2420 November 2024 Registered office address changed from 6 Griffin Court Stirling Drive Luton LU2 0GG England to 6 Griffin Court Stirling Drive Luton LU2 0GG on 2024-11-20

View Document

20/11/2420 November 2024 Registered office address changed from 6 Stirling Drive Luton LU2 0GG England to 6 Griffin Court Stirling Drive Luton LU2 0GG on 2024-11-20

View Document

19/11/2419 November 2024 Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 6 Stirling Drive Luton LU2 0GG on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Radoslaw Calkiewicz on 2024-11-06

View Document

01/08/241 August 2024 Registered office address changed from 1a Tenzing Road Hemel Hempstead Hertfordshire HP2 4HT England to Suite 108-109 Boundary House Boston Road London W7 2QE on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from Suite 108-109 Boundary House Boston Road London W7 2QE England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2024-08-01

View Document

12/06/2412 June 2024 Previous accounting period extended from 2024-04-29 to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

19/03/2419 March 2024 Registered office address changed from C/O J M K Group Uk Ltd 93-96 Oxford Road Uxbridge UB8 1LU England to 1a Tenzing Road Hemel Hempstead Hertfordshire HP2 4HT on 2024-03-19

View Document

18/01/2418 January 2024 Total exemption full accounts made up to 2023-04-29

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

17/04/2317 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

19/01/2319 January 2023 Micro company accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

20/01/2220 January 2022 Micro company accounts made up to 2021-04-29

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/20

View Document

26/05/2026 May 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR RADOSLAW CALKIEWICZ / 16/03/2020

View Document

16/03/2016 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RADOSLAW CALKIEWICZ / 16/03/2020

View Document

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/19

View Document

25/07/1925 July 2019 COMPANY NAME CHANGED QUALEX LTD CERTIFICATE ISSUED ON 25/07/19

View Document

24/07/1924 July 2019 COMPANY NAME CHANGED SOLENT BUSINESS CONSULTING LTD CERTIFICATE ISSUED ON 24/07/19

View Document

29/04/1929 April 2019 Annual accounts for year ending 29 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/18

View Document

29/04/1829 April 2018 Annual accounts for year ending 29 Apr 2018

View Accounts

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/04/17

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RADOSLAW CALKIEWICZ / 26/02/2018

View Document

15/01/1815 January 2018 PREVSHO FROM 30/04/2017 TO 29/04/2017

View Document

29/04/1729 April 2017 Annual accounts for year ending 29 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RADOSLAW CALKIEWICZ / 19/04/2017

View Document

09/02/179 February 2017 COMPANY NAME CHANGED RADEK CALKIEWICZ LIMITED CERTIFICATE ISSUED ON 09/02/17

View Document

15/04/1615 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information