QUASAR DIGITAL SOLUTIONS LIMITED

Company Documents

DateDescription
05/05/155 May 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/05/1427 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

12/03/1412 March 2014 REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
IAN MURRAY & CO
18 POPLAR ROAD
DENHAM
UXBRIDGE
MIDDLESEX
UB9 4AW

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARIE ANNE HEMMING / 21/05/2012

View Document

10/06/1310 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/07/1218 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/06/121 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

22/06/1122 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/06/1022 June 2010 SECRETARY'S CHANGE OF PARTICULARS / PATRICIA MARIE ANNE HEMMING / 02/10/2009

View Document

22/06/1022 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND HEMMING / 02/10/2009

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/06/0917 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 DESIGNATE SHARES 08/04/2009

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/2009 FROM
82 ST JOHN STREET
LONDON
EC1M 4JN

View Document

22/07/0822 July 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

24/09/0724 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM:
82 SAINT JOHN STREET
LONDON
EC1M 4JN

View Document

24/10/0524 October 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

21/05/0421 May 2004 RETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 REGISTERED OFFICE CHANGED ON 21/05/04 FROM:
2ND FLOOR MOUNTBARROW HOUSE
12 ELIZABETH STREET
LONDON
SW1W 9RB

View Document

13/06/0313 June 2003 RETURN MADE UP TO 20/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 20/05/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

27/07/0127 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 20/05/01; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

01/06/001 June 2000 RETURN MADE UP TO 20/05/00; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 20/05/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACC. REF. DATE EXTENDED FROM 30/04/99 TO 31/10/99

View Document

06/11/986 November 1998 NEW SECRETARY APPOINTED

View Document

06/11/986 November 1998 SECRETARY RESIGNED

View Document

06/11/986 November 1998 DIRECTOR RESIGNED

View Document

24/10/9824 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/9811 June 1998 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 30/04/99

View Document

11/06/9811 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/06/9811 June 1998 NEW DIRECTOR APPOINTED

View Document

29/05/9829 May 1998 SECRETARY RESIGNED

View Document

29/05/9829 May 1998 DIRECTOR RESIGNED

View Document

20/05/9820 May 1998 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