QUOSTAR SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

14/11/2414 November 2024 Appointment of Mr Michael William Bateman as a director on 2024-10-29

View Document

14/11/2414 November 2024 Appointment of Mr Oliver James Gee as a director on 2024-10-29

View Document

14/11/2414 November 2024 Termination of appointment of Anthony James Stelfox as a secretary on 2024-10-29

View Document

14/11/2414 November 2024 Termination of appointment of James Anthony Stelfox as a director on 2024-10-29

View Document

14/11/2414 November 2024 Termination of appointment of Robert Jay Rutherford as a director on 2024-10-29

View Document

14/11/2414 November 2024 Notification of Zenzero Solutions Limited as a person with significant control on 2024-10-29

View Document

14/11/2414 November 2024 Appointment of Mr Louis Lawley-Adams as a director on 2024-10-29

View Document

14/11/2414 November 2024 Statement of capital following an allotment of shares on 2024-10-29

View Document

14/11/2414 November 2024 Cessation of James Anthony Stelfox as a person with significant control on 2024-10-29

View Document

14/11/2414 November 2024 Cessation of Robert Jay Rutherford as a person with significant control on 2024-10-29

View Document

12/11/2412 November 2024 Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

12/11/2412 November 2024 Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT

View Document

25/10/2425 October 2024 Satisfaction of charge 052737860002 in full

View Document

21/05/2421 May 2024 Registered office address changed from Twin Sails House Twin Sails House 34-30 West Quay Road Poole Dorset BH15 1JF England to Twin Sails House West Quay Road 34-40 West Quay Road Poole Dorset BH15 1JF on 2024-05-21

View Document

16/05/2416 May 2024 Registered office address changed from Waverley House 115-119 Holdenhurst Road Bournemouth Dorset BH8 8DY to Twin Sails House Twin Sails House 34-30 West Quay Road Poole Dorset BH15 1JF on 2024-05-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

14/01/2414 January 2024 Resolutions

View Document

09/01/249 January 2024 Statement of capital following an allotment of shares on 2023-12-14

View Document

09/01/249 January 2024 Second filing of Confirmation Statement dated 2023-10-29

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-29 with updates

View Document

19/06/2319 June 2023 Change of share class name or designation

View Document

08/06/238 June 2023 Statement of company's objects

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

04/01/234 January 2023 Memorandum and Articles of Association

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Resolutions

View Document

04/01/234 January 2023 Sub-division of shares on 2022-12-20

View Document

04/01/234 January 2023 Particulars of variation of rights attached to shares

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/11/2018 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/11/1920 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAY RUTHERFORD / 01/11/2019

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

03/12/183 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 052737860002

View Document

25/11/1525 November 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

06/10/146 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 REGISTERED OFFICE CHANGED ON 14/07/2014 FROM SUITE 6 PINE COURT 36 GERVIS ROAD BOURNEMOUTH DORSET BH1 3DH

View Document

11/11/1311 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/11/1223 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES STELFOX / 01/10/2012

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAY RUTHERFORD / 01/10/2012

View Document

23/11/1223 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY STELFOX / 01/10/2012

View Document

23/11/1223 November 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1131 October 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

18/08/1118 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

01/11/101 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY STELFOX / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAY RUTHERFORD / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0826 November 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STELFOX / 30/06/2007

View Document

25/11/0825 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RUTHERFORD / 06/11/2007

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 2 PRINCES COURT PRINCES ROAD FERNDOWN DORSET BH22 9JG

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/09/077 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/11/0627 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: BBS ACCOUNTANTS 75D VICTORIA ROAD FERNDOWN DORSET BH22 9HU

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/11/0514 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 8 NEW FIELDS, 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF

View Document

11/08/0511 August 2005 COMPANY NAME CHANGED SYNTEGRAL LIMITED CERTIFICATE ISSUED ON 11/08/05

View Document

18/03/0518 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

18/03/0518 March 2005 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information