QUALITECHNIC SOLUTIONS LTD

Company Documents

DateDescription
19/09/2519 September 2025 NewChange of details for Dr Allan Mcginn as a person with significant control on 2025-09-18

View Document

18/09/2518 September 2025 NewConfirmation statement made on 2025-09-05 with no updates

View Document

16/09/2516 September 2025 NewChange of details for Dr Allan Mcginn as a person with significant control on 2025-09-15

View Document

16/09/2516 September 2025 NewChange of details for Dr Allan Mcginn as a person with significant control on 2025-09-15

View Document

30/07/2530 July 2025 Registered office address changed from Unit M6 Frome Business Park Manor Road Frome BA11 4FN England to Unit 3, Roman Way Bath Business Park Peasedown St. John Bath BA2 8SG on 2025-07-30

View Document

25/02/2525 February 2025 Total exemption full accounts made up to 2024-09-30

View Document

04/12/244 December 2024 Registered office address changed from 6-8 Bath Street Bristol BS1 6HL United Kingdom to Unit M6 Frome Business Park Manor Road Frome BA11 4FN on 2024-12-04

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-09-30

View Document

03/10/233 October 2023 Registered office address changed from 4 Spur Road Cosham Portsmouth PO6 3EB England to 6-8 Bath Street Bristol BS1 6HL on 2023-10-03

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/09/2328 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

25/05/2325 May 2023 Micro company accounts made up to 2022-09-30

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

23/11/2223 November 2022 Compulsory strike-off action has been discontinued

View Document

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

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

16/11/2216 November 2022 Registered office address changed from Amelia House Crescent Road Worthing West Sussex BN11 1QR England to 4 Spur Road Cosham Portsmouth PO6 3EB on 2022-11-16

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

21/12/2121 December 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/12/2015 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

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

View Accounts

21/09/2021 September 2020 CONFIRMATION STATEMENT MADE ON 05/09/20, NO UPDATES

View Document

27/09/1927 September 2019 REGISTERED OFFICE CHANGED ON 27/09/2019 FROM 1 BRAMLEY ROAD WORTHING WEST SUSSEX BN14 9DR UNITED KINGDOM

View Document

06/09/196 September 2019 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