HTQ 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 |
|---|---|
| 29/09/2529 September 2025 New | Confirmation statement made on 2025-09-28 with updates |
| 21/05/2521 May 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-09-28 with updates |
| 26/06/2426 June 2024 | Secretary's details changed for Mr Ian Philip George on 2024-06-03 |
| 26/06/2426 June 2024 | Registered office address changed from St Matthew's House Quays Office Park Conference Avenue Portishead Bristol BS20 7LZ United Kingdom to First Floor, Premier House 127 Duckmoor Road Ashton Gate Bristol BS3 2BJ on 2024-06-26 |
| 26/06/2426 June 2024 | Director's details changed for Mr Ian Philip George on 2024-06-03 |
| 26/06/2426 June 2024 | Change of details for Mr Ian Philip George as a person with significant control on 2024-06-03 |
| 25/06/2425 June 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 28/09/2328 September 2023 | Confirmation statement made on 2023-09-28 with updates |
| 05/06/235 June 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 30/09/2230 September 2022 | Confirmation statement made on 2022-09-29 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 20/10/2120 October 2021 | Confirmation statement made on 2021-09-29 with updates |
| 12/07/2112 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 29/07/2029 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 28/08/1928 August 2019 | CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES |
| 23/07/1923 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 14/02/1914 February 2019 | REGISTERED OFFICE CHANGED ON 14/02/2019 FROM DYNAMIC HOUSE 2 SERBERT ROAD PORTISHEAD BRISTOL BS20 7GF ENGLAND |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/08/1830 August 2018 | CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES |
| 26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/08/1731 August 2017 | CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES |
| 29/06/1729 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 30/08/1630 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
| 10/06/1610 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 28/09/1528 September 2015 | REGISTERED OFFICE CHANGED ON 28/09/2015 FROM 43 OLD STREET CLEVEDON NORTH SOMERSET BS21 6DA |
| 22/09/1522 September 2015 | Annual return made up to 19 August 2015 with full list of shareholders |
| 27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 19/08/1419 August 2014 | Annual return made up to 19 August 2014 with full list of shareholders |
| 07/08/147 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 09/09/139 September 2013 | Annual return made up to 19 August 2013 with full list of shareholders |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 10/09/1210 September 2012 | Annual return made up to 19 August 2012 with full list of shareholders |
| 31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 26/08/1126 August 2011 | Annual return made up to 19 August 2011 with full list of shareholders |
| 28/07/1128 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP GEORGE / 01/01/2010 |
| 06/09/106 September 2010 | Annual return made up to 19 August 2010 with full list of shareholders |
| 06/09/106 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROGERS / 01/01/2010 |
| 04/08/104 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 14/09/0914 September 2009 | RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS |
| 26/08/0926 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 22/09/0822 September 2008 | RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS |
| 26/08/0826 August 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 07/09/077 September 2007 | RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS |
| 25/06/0725 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
| 02/10/062 October 2006 | RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS |
| 22/09/0522 September 2005 | VARYING SHARE RIGHTS AND NAMES |
| 22/09/0522 September 2005 | NEW DIRECTOR APPOINTED |
| 22/09/0522 September 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 22/09/0522 September 2005 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/10/06 |
| 19/08/0519 August 2005 | SECRETARY RESIGNED |
| 19/08/0519 August 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 19/08/0519 August 2005 | DIRECTOR RESIGNED |
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