QLC 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 |
|---|---|
| 02/04/252 April 2025 | Unaudited abridged accounts made up to 2024-08-31 |
| 31/03/2531 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 05/03/245 March 2024 | Unaudited abridged accounts made up to 2023-08-31 |
| 04/03/244 March 2024 | Statement of capital following an allotment of shares on 2023-08-31 |
| 04/03/244 March 2024 | Appointment of Thomas Joseph Mcdonald as a director on 2023-08-31 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with updates |
| 11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
| 11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
| 09/11/239 November 2023 | Confirmation statement made on 2023-08-15 with no updates |
| 07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
| 07/11/237 November 2023 | First Gazette notice for compulsory strike-off |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 07/03/237 March 2023 | Unaudited abridged accounts made up to 2022-08-31 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-08-15 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 19/10/2119 October 2021 | Confirmation statement made on 2021-08-15 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 02/02/212 February 2021 | 31/08/20 UNAUDITED ABRIDGED |
| 28/10/2028 October 2020 | CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 29/05/2029 May 2020 | 31/08/19 UNAUDITED ABRIDGED |
| 19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 15/03/1915 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
| 16/10/1816 October 2018 | CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 09/05/189 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
| 13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 11/10/1611 October 2016 | CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 16/03/1616 March 2016 | 01/09/15 STATEMENT OF CAPITAL GBP 121 |
| 15/02/1615 February 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 16/12/1516 December 2015 | REGISTERED OFFICE CHANGED ON 16/12/2015 FROM 28 CARLETON STREET PORTADOWN CO. ARMAGH BT62 3EP |
| 16/12/1516 December 2015 | DIRECTOR APPOINTED MR GARETH MCDONALD |
| 14/09/1514 September 2015 | Annual return made up to 15 August 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
| 15/09/1415 September 2014 | Annual return made up to 15 August 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
| 01/10/131 October 2013 | Annual return made up to 15 August 2013 with full list of shareholders |
| 09/05/139 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
| 18/10/1218 October 2012 | Annual return made up to 15 August 2012 with full list of shareholders |
| 17/10/1217 October 2012 | DIRECTOR APPOINTED MR BARRY MCDONALD |
| 17/10/1217 October 2012 | DIRECTOR APPOINTED MR CHRIS MCDONALD |
| 17/10/1217 October 2012 | DIRECTOR APPOINTED MR JAIME MC DONALD |
| 31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
| 14/08/1214 August 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/08/1115 August 2011 | 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