QW 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
10/07/2510 July 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

13/08/2413 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

22/05/2322 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/05/2213 May 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Confirmation statement made on 2021-12-23 with updates

View Document

13/07/2113 July 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/05/2022 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM 21 WILSON ROAD SOUTHEND ON SEA ESSEX SS1 1HG

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/07/1919 July 2019 DIRECTOR APPOINTED NICOLA QUARTLY

View Document

04/07/194 July 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/12/1824 December 2018 CONFIRMATION STATEMENT MADE ON 23/12/18, WITH UPDATES

View Document

27/07/1827 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JANE WINES / 16/01/2018

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

18/08/1718 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/01/1612 January 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/01/156 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/01/147 January 2014 Annual return made up to 23 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

25/04/1325 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 Annual return made up to 23 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/08/1213 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

11/01/1211 January 2012 Annual return made up to 23 December 2011 with full list of shareholders

View Document

27/05/1127 May 2011 06/04/11 STATEMENT OF CAPITAL GBP 100

View Document

26/05/1126 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 DIRECTOR APPOINTED JANE WINES

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, SECRETARY NICOLA WHEATLEY

View Document

24/05/1124 May 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA WHEATLEY

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 94 NORTH ROAD WESTCLIFF ON SEA SOUTHEND ON SEA ESSEX SS0 7AG ENGLAND

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED PHILIP JAMES QUARTLY

View Document

29/12/1029 December 2010 Annual return made up to 23 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/12/0930 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA WHEATLEY / 23/11/2009

View Document

30/12/0930 December 2009 Annual return made up to 23 December 2009 with full list of shareholders

View Document

23/12/0823 December 2008 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