BQT SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

10/06/2510 June 2025 First Gazette notice for voluntary strike-off

View Document

29/05/2529 May 2025 Application to strike the company off the register

View Document

20/05/2520 May 2025 Previous accounting period shortened from 2025-06-30 to 2025-03-21

View Document

25/03/2525 March 2025 Full accounts made up to 2024-06-30

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

25/06/2425 June 2024 Appointment of Malcolm Peter Maginnis as a director on 2024-04-04

View Document

25/06/2425 June 2024 Register(s) moved to registered inspection location 22 Chancery Lane London WC2A 1LS

View Document

25/06/2425 June 2024 Register inspection address has been changed to 22 Chancery Lane London WC2A 1LS

View Document

25/06/2425 June 2024 Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Unit 2 Birch Business Park, Whittle Lane Heywood Greater Manchester OL10 2SX on 2024-06-25

View Document

25/06/2425 June 2024 Termination of appointment of Robert Andrew Broomfield as a director on 2024-04-04

View Document

28/03/2428 March 2024 Full accounts made up to 2023-06-30

View Document

01/08/231 August 2023 Cessation of Ava Risk Group Limited as a person with significant control on 2018-11-22

View Document

01/08/231 August 2023 Notification of a person with significant control statement

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/06/2328 June 2023 Accounts for a small company made up to 2022-06-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with updates

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023 Resolutions

View Document

28/04/2328 April 2023

View Document

28/04/2328 April 2023 Statement of capital on 2023-04-28

View Document

28/04/2328 April 2023 Resolutions

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

16/02/2216 February 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

19/03/2119 March 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CESSATION OF MAXSEC GROUP PTY LTD AS A PSC

View Document

02/06/202 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AVA RISK GROUP LIMITED

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

19/05/2019 May 2020 PSC'S CHANGE OF PARTICULARS / MAXSEC GROUP LIMITED / 06/04/2016

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LEIGH SCOTT DAVIS / 18/05/2020

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW BROOMFIELD / 18/05/2020

View Document

18/09/1918 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

01/05/191 May 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LEIGH SCOTT DAVIES / 01/05/2019

View Document

02/04/192 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

27/03/1927 March 2019 DIRECTOR APPOINTED MR LEIGH SCOTT DAVIS

View Document

27/03/1927 March 2019 APPOINTMENT TERMINATED, DIRECTOR JACOBUS LANDSBERG

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR LEIGH SCOTT DAVIES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, SECRETARY GEOFFREY CLEAVES

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW BROOMFIELD / 13/06/2018

View Document

11/01/1811 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANDREW BROOMFIELD / 29/07/2016

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

19/11/1519 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

08/07/158 July 2015 REGISTERED OFFICE CHANGED ON 08/07/2015 FROM HEATHROW BUSINESS CENTRE 65 HIGH STREET EGHAM SURREY TW20 9EY

View Document

02/06/152 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

10/10/1410 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

16/06/1416 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/01/1431 January 2014 SEC 519

View Document

18/12/1318 December 2013 AUDITOR'S RESIGNATION

View Document

27/11/1327 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

12/06/1312 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

03/08/123 August 2012 TERMINATE SEC APPOINTMENT

View Document

03/08/123 August 2012 SECRETARY APPOINTED GEOFFREY JOHN CLEAVES

View Document

03/08/123 August 2012 DIRECTOR APPOINTED ROBERT ANDREW BROOMFIELD

View Document

13/06/1213 June 2012 APPOINTMENT TERMINATED, SECRETARY PETER GAYMOR

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR PETER GAYMOR / 31/05/2012

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JACOBUS JOHANNES LANDSBERG / 31/05/2012

View Document

29/02/1229 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

08/09/118 September 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

21/03/1121 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/02/1117 February 2011 COMPANY NAME CHANGED 4C SECURITY SOLUTIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/02/11

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN ZANGOCHEV

View Document

06/09/106 September 2010 DIRECTOR APPOINTED MR JACOBUS JOHANNES LANDSBERG

View Document

09/08/109 August 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN TODOROV ZANGOCHEV / 01/10/2009

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR PETER GAYMOR

View Document

06/08/106 August 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLAKE

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

18/08/0918 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/07/0924 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR APPOINTED PETER GAYMOR

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR JACOBUS LANDSBERG

View Document

24/09/0824 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0818 September 2008 COMPANY NAME CHANGED BQT SOLUTIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/09/08

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED MR IVAN TODOROV ZANGOCHEV

View Document

02/07/082 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED DIRECTOR IAN MURRAY

View Document

04/06/084 June 2008 DIRECTOR APPOINTED MR JACOBUS JOHANNES LANDSBERG

View Document

10/04/0810 April 2008 APPOINTMENT TERMINATED DIRECTOR JOHN GENNER

View Document

19/02/0819 February 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06

View Document

28/09/0628 September 2006 AUDITOR'S RESIGNATION

View Document

26/09/0626 September 2006 AUDITOR'S RESIGNATION

View Document

08/09/068 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 REGISTERED OFFICE CHANGED ON 20/09/05 FROM: BRIDGE HOUSE BRIDGE STREET STAINES MIDDLESEX TW18 4TW

View Document

12/08/0512 August 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

26/04/0526 April 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

16/09/0416 September 2004 REGISTERED OFFICE CHANGED ON 16/09/04 FROM: 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9HH

View Document

05/08/045 August 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/0431 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0428 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 30/06/04

View Document

22/01/0422 January 2004 COMPANY NAME CHANGED BANQUE-TECHNOLOGY SYSTEMS LIMITE D CERTIFICATE ISSUED ON 22/01/04

View Document

11/09/0311 September 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

28/05/0328 May 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/05/0328 May 2003 REREG PLC-PRI 08/04/03

View Document

28/05/0328 May 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

28/05/0328 May 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/04/039 April 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

01/10/021 October 2002 RETURN MADE UP TO 31/05/02; NO CHANGE OF MEMBERS

View Document

27/08/0227 August 2002 NEW SECRETARY APPOINTED

View Document

05/08/025 August 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 DIRECTOR RESIGNED

View Document

26/06/0226 June 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 RETURN MADE UP TO 31/05/01; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

16/08/0116 August 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

15/02/0115 February 2001 COMPANY NAME CHANGED MAXIMUSIC DOT COM PLC. CERTIFICATE ISSUED ON 15/02/01

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM: SUITE 1 6TH FLOOR 29 BRESSENDEN PLACE LONDON SW1E 5DD

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 RETURN MADE UP TO 31/05/00; BULK LIST AVAILABLE SEPARATELY

View Document

02/05/002 May 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

14/04/0014 April 2000 SECRETARY RESIGNED

View Document

14/04/0014 April 2000 NEW SECRETARY APPOINTED

View Document

25/01/0025 January 2000 £ NC 200000/8200000 03/06/99

View Document

20/01/0020 January 2000 COMPANY NAME CHANGED BARKER ECOM PLC CERTIFICATE ISSUED ON 21/01/00

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 COMPANY NAME CHANGED BARKER SECURITIES PLC. CERTIFICATE ISSUED ON 18/06/99

View Document

16/06/9916 June 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 NEW DIRECTOR APPOINTED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 SECRETARY RESIGNED

View Document

18/05/9918 May 1999 NEW SECRETARY APPOINTED

View Document

18/05/9918 May 1999 REGISTERED OFFICE CHANGED ON 18/05/99 FROM: INIGO HOUSE 29 BEDFORD STREET COVENT GARDEN LONDON WC2E 9ED

View Document

15/07/9815 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9829 June 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

10/11/9710 November 1997 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 16/10/97

View Document

31/07/9731 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 RETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

07/06/967 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

07/09/957 September 1995 POS 23/05/95

View Document

03/07/953 July 1995 NEW DIRECTOR APPOINTED

View Document

06/06/956 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 31/05/95; FULL LIST OF MEMBERS

View Document

06/07/946 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

05/06/945 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/945 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

16/05/9416 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/944 January 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/944 January 1994 NC DEC ALREADY ADJUSTED 21/05/93

View Document

22/12/9322 December 1993 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

22/12/9322 December 1993 REDUCTION OF ISSUED CAPITAL 21/05/93

View Document

09/12/939 December 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

27/11/9327 November 1993 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 599904/ 59144

View Document

22/06/9322 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

16/06/9316 June 1993 COMPANY NAME CHANGED INTERNATIONAL & IRISH SECURITIES P.L.C. CERTIFICATE ISSUED ON 17/06/93

View Document

09/06/939 June 1993 MEMORANDUM OF ASSOCIATION

View Document

15/12/9215 December 1992 DIRECTOR RESIGNED

View Document

14/08/9214 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

04/06/924 June 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

20/08/9120 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

09/02/919 February 1991 DIRECTOR RESIGNED

View Document

23/11/9023 November 1990 RETURN MADE UP TO 13/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 DIRECTOR RESIGNED

View Document

10/08/9010 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

05/03/905 March 1990 NEW DIRECTOR APPOINTED

View Document

03/08/893 August 1989 NEW DIRECTOR APPOINTED

View Document

02/08/892 August 1989 DIRECTOR RESIGNED

View Document

07/07/897 July 1989 RETURN MADE UP TO 24/06/89; FULL LIST OF MEMBERS

View Document

05/07/895 July 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

31/05/8931 May 1989 WD 19/05/89 AD 01/08/88--------- £ SI [email protected]=35026 £ IC 366107/401133

View Document

02/03/892 March 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 WD 10/01/89 AD 15/12/88--------- PREMIUM £ SI [email protected]=1365 £ IC 345458/346823

View Document

24/01/8924 January 1989 DIRECTOR RESIGNED

View Document

05/01/895 January 1989 WD 08/12/88 AD 12/11/88--------- PREMIUM £ SI [email protected]=13907 £ IC 331551/345458

View Document

22/12/8822 December 1988 WD 29/11/88 AD 08/08/88--------- PREMIUM £ SI [email protected]=8459 £ IC 323092/331551

View Document

21/12/8821 December 1988 WD 28/11/88 AD 28/11/88--------- PREMIUM £ SI [email protected]=8700 £ IC 314392/323092

View Document

06/12/886 December 1988 WD 22/11/88 AD 08/08/88--------- PREMIUM £ SI [email protected]=8459 £ IC 305933/314392

View Document

10/10/8810 October 1988 DIRECTOR RESIGNED

View Document

22/09/8822 September 1988 NEW DIRECTOR APPOINTED

View Document

01/09/881 September 1988 NEW DIRECTOR APPOINTED

View Document

03/08/883 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

28/07/8828 July 1988 RETURN MADE UP TO 03/06/88; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/09/8728 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

18/09/8718 September 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/8719 August 1987 REREGISTRATION PRI-PLC 270787

View Document

19/08/8719 August 1987 AUDITORS' STATEMENT

View Document

19/08/8719 August 1987 BALANCE SHEET

View Document

19/08/8719 August 1987 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

19/08/8719 August 1987 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

19/08/8719 August 1987 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

19/08/8719 August 1987 AUDITORS' REPORT

View Document

19/08/8719 August 1987 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

29/07/8729 July 1987 DIRECTOR RESIGNED

View Document

13/12/8613 December 1986 NEW DIRECTOR APPOINTED

View Document

06/12/866 December 1986 NEW DIRECTOR APPOINTED

View Document


More Company Information
Recently Viewed
  • VCI CONSULTING LIMITED


  • 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