QDR SOLUTIONS LIMITED

Company Documents

DateDescription
24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/05/2224 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

08/03/228 March 2022 First Gazette notice for voluntary strike-off

View Document

24/02/2224 February 2022 Application to strike the company off the register

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

08/02/228 February 2022 Termination of appointment of Sarah Jane Perry as a director on 2021-12-31

View Document

08/02/228 February 2022 Cessation of Sarah Jane Perry as a person with significant control on 2021-12-31

View Document

17/11/2117 November 2021 Amended micro company accounts made up to 2020-12-31

View Document

17/11/2117 November 2021 Amended micro company accounts made up to 2019-12-31

View Document

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL RICE

View Document

03/01/203 January 2020 CESSATION OF PAUL MATHISON RICE AS A PSC

View Document

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

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

07/03/197 March 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LANE

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARRIS

View Document

15/08/1815 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/02/1816 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, DIRECTOR IAN BESANT

View Document

09/02/189 February 2018 CESSATION OF IAN ROBERT BESANT AS A PSC

View Document

07/08/177 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR SATVINDER BHANDAL

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HILLARD

View Document

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

View Document

26/02/1626 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

26/02/1626 February 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ABELL

View Document

23/02/1623 February 2016 DIRECTOR APPOINTED MR MARTIN STUART OLIVER

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

31/07/1431 July 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

10/03/1410 March 2014 SECOND FILING WITH MUD 01/02/14 FOR FORM AR01

View Document

06/02/146 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 APPOINTMENT TERMINATED, DIRECTOR MARK LEWIS

View Document

22/05/1322 May 2013 01/05/13 STATEMENT OF CAPITAL GBP 52

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MRS SARAH JANE PERRY

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR PETER LOWE

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR ANTHONY RHYS JARMAN

View Document

09/05/139 May 2013 DIRECTOR APPOINTED MR SATVINDER SINGH BHANDAL

View Document

25/04/1325 April 2013 DIRECTOR APPOINTED MR NICHOLAS QUILTER ABELL

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR PAUL MATHISON RICE

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR ALAN SMITH

View Document

24/04/1324 April 2013 DIRECTOR APPOINTED MR LINDSAY ELLIS

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR RICHARD LANE

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR PHILIP JULIAN HARRIS

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR IAN ROBERT BESANT

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MR MARK VIVIAN LEWIS

View Document

05/04/135 April 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

05/04/135 April 2013 DIRECTOR APPOINTED MR JAMES MARTIN HILLARD

View Document

03/04/133 April 2013 COMPANY NAME CHANGED WH 439 LIMITED CERTIFICATE ISSUED ON 03/04/13

View Document

01/02/131 February 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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