QED 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 | 
|---|---|
| 07/03/257 March 2025 | Confirmation statement made on 2025-03-06 with no updates | 
| 03/06/243 June 2024 | Total exemption full accounts made up to 2024-03-31 | 
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 | 
| 07/03/247 March 2024 | Confirmation statement made on 2024-03-06 with no updates | 
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2023-03-31 | 
| 06/03/236 March 2023 | Confirmation statement made on 2023-03-06 with no updates | 
| 13/09/2213 September 2022 | Total exemption full accounts made up to 2022-03-31 | 
| 08/10/218 October 2021 | Registered office address changed from 4 Villiers Close the Prinnels Swindon SN5 6NH England to 104 Queen Elizabeth Drive Swindon SN25 1XA on 2021-10-08 | 
| 06/10/216 October 2021 | Total exemption full accounts made up to 2021-03-31 | 
| 26/07/2126 July 2021 | Second filing of Confirmation Statement dated 2021-03-06 | 
| 10/03/2110 March 2021 | Confirmation statement made on 2021-03-06 with no updates | 
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES | 
| 20/09/1920 September 2019 | 31/03/19 TOTAL EXEMPTION FULL | 
| 11/09/1911 September 2019 | 11/03/10 STATEMENT OF CAPITAL GBP 100 | 
| 06/03/196 March 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANNE MCCRYSTAL / 01/01/2019 | 
| 06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES | 
| 06/03/196 March 2019 | 06/03/19 Statement of Capital gbp 100 | 
| 06/03/196 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MCCRYSTAL | 
| 04/03/194 March 2019 | REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 181-183 SUMMER ROAD ERDINGTON BIRMINGHAM WEST MIDLANDS B23 6DX | 
| 04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES | 
| 17/07/1817 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 | 
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 | 
| 02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES | 
| 26/09/1726 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 | 
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 | 
| 13/03/1713 March 2017 | REGISTERED OFFICE CHANGED ON 13/03/2017 FROM 10 BATH ROAD OLD TOWN SWINDON WILTSHIRE SN1 4BA | 
| 13/01/1713 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | 
| 05/07/165 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 | 
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 | 
| 18/01/1618 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders | 
| 07/12/157 December 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | 
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 | 
| 27/01/1527 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders | 
| 22/12/1422 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 12/03/1412 March 2014 | Annual return made up to 31 December 2013 with full list of shareholders | 
| 16/01/1416 January 2014 | DISS REQUEST WITHDRAWN | 
| 31/12/1331 December 2013 | DISS REQUEST WITHDRAWN | 
| 19/12/1319 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | 
| 05/11/135 November 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | 
| 24/10/1324 October 2013 | APPLICATION FOR STRIKING-OFF | 
| 27/08/1327 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE MACKENZIE / 01/01/2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 29/01/1329 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders | 
| 17/07/1217 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 09/02/129 February 2012 | Annual return made up to 31 December 2011 with full list of shareholders | 
| 06/12/116 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 31/01/1131 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders | 
| 07/05/107 May 2010 | REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 2ND FLOOR MARLBOROUGH HOUSE, 26 HIGH STREET OLD TOWN SWINDON WILTSHIRE SN1 3EP UNITED KINGDOM | 
| 11/03/1011 March 2010 | 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