QS SOLUTIONS (NW) LTD
Company Documents
| Date | Description |
|---|---|
| 14/03/2514 March 2025 | Total exemption full accounts made up to 2023-06-30 |
| 08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
| 08/02/258 February 2025 | Compulsory strike-off action has been discontinued |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 14/01/2514 January 2025 | First Gazette notice for compulsory strike-off |
| 31/08/2431 August 2024 | Compulsory strike-off action has been discontinued |
| 28/08/2428 August 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 27/08/2427 August 2024 | First Gazette notice for compulsory strike-off |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 09/09/239 September 2023 | Total exemption full accounts made up to 2022-06-30 |
| 03/08/233 August 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 08/06/238 June 2023 | Director's details changed for Mrs Mary Navin on 2023-05-12 |
| 08/06/238 June 2023 | Director's details changed for Mr Terence Navin on 2023-06-08 |
| 16/05/2316 May 2023 | Registered office address changed from 396 Wilmslow Road Withington Manchester M20 3BN United Kingdom to 4 Dunham Mews Bow Green Road Bowdon Altrincham Cheshire WA14 3LN on 2023-05-16 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 01/07/211 July 2021 | Confirmation statement made on 2021-06-07 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/01/2130 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS MARY NAVIN / 08/10/2019 |
| 08/10/198 October 2019 | PSC'S CHANGE OF PARTICULARS / MR TERENCE NAVIN / 08/10/2019 |
| 07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY NAVIN / 07/10/2019 |
| 07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE NAVIN / 07/10/2019 |
| 28/08/1928 August 2019 | DISS40 (DISS40(SOAD)) |
| 27/08/1927 August 2019 | FIRST GAZETTE |
| 22/08/1922 August 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 08/06/188 June 2018 | 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