QX SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Change of details for Quba Solutions Limited as a person with significant control on 2025-05-29 |
29/05/2529 May 2025 | Registered office address changed from 1 Widcombe Street Poundbury Dorchester Dorset DT1 3BS to C/O Quba Solutions Limited Concept House Stoneycroft Rise Eastleigh Hampshire SO53 3LD on 2025-05-29 |
29/05/2529 May 2025 | Director's details changed for Mr Paul David Tonks on 2025-05-29 |
29/05/2529 May 2025 | Director's details changed for Mr Richard Mark King on 2025-05-29 |
29/05/2529 May 2025 | Director's details changed for Mr Ashley David Lyas on 2025-05-29 |
27/03/2527 March 2025 | Accounts for a dormant company made up to 2024-06-30 |
12/02/2512 February 2025 | Confirmation statement made on 2025-02-08 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/03/2412 March 2024 | Accounts for a dormant company made up to 2023-06-30 |
09/02/249 February 2024 | Confirmation statement made on 2023-12-13 with updates |
09/02/249 February 2024 | Confirmation statement made on 2024-02-08 with updates |
23/11/2323 November 2023 | Confirmation statement made on 2023-11-23 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
16/03/2316 March 2023 | Accounts for a dormant company made up to 2022-06-30 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-23 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
10/12/2110 December 2021 | Termination of appointment of Roger David Lyas as a director on 2021-11-30 |
10/12/2110 December 2021 | Appointment of Mr Paul David Tonks as a director on 2021-11-30 |
30/11/2130 November 2021 | Cessation of Clipper Contracting Group Limited as a person with significant control on 2021-11-30 |
30/11/2130 November 2021 | Notification of Quba Solutions Limited as a person with significant control on 2021-11-30 |
30/11/2130 November 2021 | Certificate of change of name |
29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with no updates |
29/11/2129 November 2021 | Accounts for a dormant company made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
12/02/2112 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20 |
18/01/2118 January 2021 | CONFIRMATION STATEMENT MADE ON 18/01/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES |
22/01/2022 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/02/1925 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/03/1813 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
18/04/1718 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
26/02/1626 February 2016 | Annual return made up to 18 January 2016 with full list of shareholders |
14/10/1514 October 2015 | CURREXT FROM 31/01/2016 TO 30/06/2016 |
03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID LYAS / 01/01/2015 |
03/02/153 February 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15 |
03/02/153 February 2015 | Annual return made up to 18 January 2015 with full list of shareholders |
03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LYAS / 01/01/2015 |
03/02/153 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MARK KING / 01/01/2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/12/1419 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14 |
17/06/1417 June 2014 | REGISTERED OFFICE CHANGED ON 17/06/2014 FROM THE COURT THE STREET THE STREET BRIDPORT DORSET DT6 6PE |
04/03/144 March 2014 | Annual return made up to 18 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY LYAS / 01/01/2014 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD KING / 01/01/2014 |
17/01/1417 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER DAVID LYAS / 01/01/2014 |
25/09/1325 September 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
29/01/1329 January 2013 | Annual return made up to 18 January 2013 with full list of shareholders |
18/01/1218 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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