QUOTIENT 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
29/04/2529 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

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

View Accounts

24/01/2424 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

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

View Accounts

22/06/2322 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

04/02/234 February 2023 Satisfaction of charge 060108880002 in full

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

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

View Accounts

01/03/221 March 2022 Satisfaction of charge 060108880001 in full

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-01 with updates

View Document

02/12/212 December 2021 Appointment of Miss Kathryn Walton as a director on 2021-11-01

View Document

02/12/212 December 2021 Appointment of Miss Jessica Walton as a director on 2021-11-01

View Document

02/12/212 December 2021 Statement of capital following an allotment of shares on 2021-11-01

View Document

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

View Accounts

10/06/2110 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

02/11/202 November 2020 CONFIRMATION STATEMENT MADE ON 01/11/20, NO UPDATES

View Document

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

View Accounts

11/06/2011 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

08/11/198 November 2019 PREVEXT FROM 31/08/2019 TO 30/09/2019

View Document

01/11/191 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM WALTON

View Document

07/11/187 November 2018 PSC'S CHANGE OF PARTICULARS / MRS DENISE WALTON / 31/08/2017

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

07/11/187 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WALTON

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

29/05/1829 May 2018 31/08/17 UNAUDITED ABRIDGED

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

04/10/164 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060108880002

View Document

28/09/1628 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 060108880001

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/12/152 December 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

15/01/1515 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/01/1416 January 2014 Annual return made up to 27 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/02/1315 February 2013 Annual return made up to 27 November 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/12/115 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

14/11/1114 November 2011 DIRECTOR APPOINTED MR WILLIAM WALTON

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/12/1022 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/12/0918 December 2009 Annual return made up to 27 November 2009 with full list of shareholders

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM WALTON / 09/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE WALTON / 09/12/2009

View Document

30/06/0930 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 PREVSHO FROM 30/11/2008 TO 31/08/2008

View Document

26/09/0826 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

30/11/0730 November 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: C/O WESTWATERS CHARTERED CERTIFIED ACCOUNTANTS OAKMORE BELMONT BUSINESS PARK DURHAM DH1 1TW

View Document

12/06/0712 June 2007 SHARES AGREEMENT OTC

View Document

30/05/0730 May 2007 RE SEC 320 25/04/07

View Document

11/05/0711 May 2007 SECRETARY RESIGNED

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 61 FAIRVIEW AVENUE, WIGMORE GILLINGHAM KENT ME8 0QP

View Document

11/05/0711 May 2007 NEW SECRETARY APPOINTED

View Document

11/05/0711 May 2007 DIRECTOR RESIGNED

View Document

27/11/0627 November 2006 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