QUOSTAR SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Confirmation statement made on 2025-10-29 with updates |
| 27/10/2527 October 2025 New | Registration of charge 052737860003, created on 2025-10-24 |
| 18/08/2518 August 2025 | Change of details for Zenzero Solutions Limited as a person with significant control on 2025-08-15 |
| 18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 19/11/2419 November 2024 | Confirmation statement made on 2024-10-29 with updates |
| 14/11/2414 November 2024 | Termination of appointment of Anthony James Stelfox as a secretary on 2024-10-29 |
| 14/11/2414 November 2024 | Termination of appointment of James Anthony Stelfox as a director on 2024-10-29 |
| 14/11/2414 November 2024 | Termination of appointment of Robert Jay Rutherford as a director on 2024-10-29 |
| 14/11/2414 November 2024 | Statement of capital following an allotment of shares on 2024-10-29 |
| 14/11/2414 November 2024 | Appointment of Mr Louis Lawley-Adams as a director on 2024-10-29 |
| 14/11/2414 November 2024 | Cessation of James Anthony Stelfox as a person with significant control on 2024-10-29 |
| 14/11/2414 November 2024 | Notification of Zenzero Solutions Limited as a person with significant control on 2024-10-29 |
| 14/11/2414 November 2024 | Appointment of Mr Michael William Bateman as a director on 2024-10-29 |
| 14/11/2414 November 2024 | Appointment of Mr Oliver James Gee as a director on 2024-10-29 |
| 14/11/2414 November 2024 | Cessation of Robert Jay Rutherford as a person with significant control on 2024-10-29 |
| 12/11/2412 November 2024 | Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
| 12/11/2412 November 2024 | Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
| 25/10/2425 October 2024 | Satisfaction of charge 052737860002 in full |
| 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 |
| 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 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 14/01/2414 January 2024 | Resolutions |
| 14/01/2414 January 2024 | Resolutions |
| 14/01/2414 January 2024 | Resolutions |
| 09/01/249 January 2024 | Statement of capital following an allotment of shares on 2023-12-14 |
| 09/01/249 January 2024 | Second filing of Confirmation Statement dated 2023-10-29 |
| 15/12/2315 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 21/11/2321 November 2023 | Confirmation statement made on 2023-10-29 with updates |
| 19/06/2319 June 2023 | Change of share class name or designation |
| 08/06/238 June 2023 | Statement of company's objects |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 04/01/234 January 2023 | Memorandum and Articles of Association |
| 04/01/234 January 2023 | Resolutions |
| 04/01/234 January 2023 | Resolutions |
| 04/01/234 January 2023 | Resolutions |
| 04/01/234 January 2023 | Resolutions |
| 04/01/234 January 2023 | Resolutions |
| 04/01/234 January 2023 | Resolutions |
| 04/01/234 January 2023 | Sub-division of shares on 2022-12-20 |
| 04/01/234 January 2023 | Particulars of variation of rights attached to shares |
| 19/12/2219 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 04/11/224 November 2022 | Confirmation statement made on 2022-10-29 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 10/12/2110 December 2021 | Total exemption full accounts made up to 2021-03-31 |
| 10/11/2110 November 2021 | Confirmation statement made on 2021-10-29 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 16/12/2016 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 18/11/2018 November 2020 | CONFIRMATION STATEMENT MADE ON 29/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/11/1920 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES |
| 06/11/196 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAY RUTHERFORD / 01/11/2019 |
| 03/12/183 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES |
| 29/11/1729 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
| 08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES |
| 10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES |
| 18/10/1618 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 21/04/1621 April 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/12/1516 December 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 052737860002 |
| 25/11/1525 November 2015 | Annual return made up to 29 October 2015 with full list of shareholders |
| 25/11/1425 November 2014 | Annual return made up to 29 October 2014 with full list of shareholders |
| 06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/07/1414 July 2014 | REGISTERED OFFICE CHANGED ON 14/07/2014 FROM SUITE 6 PINE COURT 36 GERVIS ROAD BOURNEMOUTH DORSET BH1 3DH |
| 11/11/1311 November 2013 | Annual return made up to 29 October 2013 with full list of shareholders |
| 17/07/1317 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/11/1223 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES STELFOX / 01/10/2012 |
| 23/11/1223 November 2012 | Annual return made up to 29 October 2012 with full list of shareholders |
| 23/11/1223 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAY RUTHERFORD / 01/10/2012 |
| 23/11/1223 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY STELFOX / 01/10/2012 |
| 09/11/129 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 31/10/1131 October 2011 | Annual return made up to 29 October 2011 with full list of shareholders |
| 18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 01/11/101 November 2010 | Annual return made up to 29 October 2010 with full list of shareholders |
| 23/07/1023 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 29/10/0929 October 2009 | Annual return made up to 29 October 2009 with full list of shareholders |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAY RUTHERFORD / 29/10/2009 |
| 29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY STELFOX / 29/10/2009 |
| 28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
| 26/11/0826 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS |
| 25/11/0825 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT RUTHERFORD / 06/11/2007 |
| 25/11/0825 November 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES STELFOX / 30/06/2007 |
| 21/11/0821 November 2008 | REGISTERED OFFICE CHANGED ON 21/11/2008 FROM 2 PRINCES COURT PRINCES ROAD FERNDOWN DORSET BH22 9JG |
| 28/08/0828 August 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 08/01/088 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
| 06/11/076 November 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS |
| 18/10/0718 October 2007 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 07/09/077 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 27/11/0627 November 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 27/11/0627 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS |
| 20/09/0620 September 2006 | REGISTERED OFFICE CHANGED ON 20/09/06 FROM: BBS ACCOUNTANTS 75D VICTORIA ROAD FERNDOWN DORSET BH22 9HU |
| 19/09/0619 September 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 14/11/0514 November 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS |
| 20/09/0520 September 2005 | REGISTERED OFFICE CHANGED ON 20/09/05 FROM: 8 NEW FIELDS, 2 STINSFORD ROAD NUFFIELD POOLE DORSET BH17 0NF |
| 11/08/0511 August 2005 | COMPANY NAME CHANGED SYNTEGRAL LIMITED CERTIFICATE ISSUED ON 11/08/05 |
| 18/03/0518 March 2005 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
| 18/03/0518 March 2005 | NEW DIRECTOR APPOINTED |
| 01/11/041 November 2004 | SECRETARY RESIGNED |
| 29/10/0429 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of QUOSTAR SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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