QUADRA 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 |
---|---|
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-03-31 |
16/02/2516 February 2025 | Confirmation statement made on 2025-02-12 with updates |
12/12/2412 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
09/12/249 December 2024 | Notification of Stephen Dobson as a person with significant control on 2016-12-06 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/01/247 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/01/237 January 2023 | Confirmation statement made on 2022-12-05 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/12/2024 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
23/12/1923 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/12/198 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/12/1710 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
10/12/1710 December 2017 | PSC'S CHANGE OF PARTICULARS / MR SIMON CHRISTOPHER MANLEY DOBSON / 05/09/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/01/163 January 2016 | Annual return made up to 6 December 2015 with full list of shareholders |
02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/12/146 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
02/01/142 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
19/12/1319 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
21/02/1321 February 2013 | Annual return made up to 6 December 2012 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/12/1117 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/01/114 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
03/02/103 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DOBSON / 09/12/2009 |
09/12/099 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER MANLEY DOBSON / 09/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARGREAVES / 09/12/2009 |
09/12/099 December 2009 | Annual return made up to 6 December 2009 with full list of shareholders |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH WATKINS / 09/12/2009 |
09/12/099 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHRISTOPHER MANLEY DOBSON / 09/12/2009 |
13/08/0913 August 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
28/01/0928 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/05/0828 May 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/05/0821 May 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/02/083 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
03/01/083 January 2008 | RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
05/02/075 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/12/0612 December 2006 | RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS |
20/01/0620 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/12/059 December 2005 | RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS |
26/01/0526 January 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
14/01/0514 January 2005 | RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS |
10/03/0410 March 2004 | |
10/03/0410 March 2004 | REGISTERED OFFICE CHANGED ON 10/03/04 FROM: BTMC CHALLENGE WAY GREENBANK TECHNOLOGY PARK BLACKBURN LANCASHIRE BB1 5QB |
02/02/042 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
23/01/0423 January 2004 | RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
30/12/0230 December 2002 | RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
27/01/0227 January 2002 | RETURN MADE UP TO 06/12/01; NO CHANGE OF MEMBERS |
13/03/0113 March 2001 | ALTER ARTICLES 22/12/00 |
06/03/016 March 2001 | RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | S366A DISP HOLDING AGM 26/01/01 |
23/01/0123 January 2001 | REGISTERED OFFICE CHANGED ON 23/01/01 FROM: BRITANNIC HOUSE 47 ALBERT ROAD COLNE LANCASHIRE BB8 0BP |
23/01/0123 January 2001 | |
17/01/0117 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
17/01/0117 January 2001 | ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/03/00 |
29/04/0029 April 2000 | PARTICULARS OF MORTGAGE/CHARGE |
11/04/0011 April 2000 | DIRECTOR'S PARTICULARS CHANGED |
11/04/0011 April 2000 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
01/02/001 February 2000 | COMPANY NAME CHANGED OPTIONTEC LIMITED CERTIFICATE ISSUED ON 02/02/00 |
07/12/997 December 1999 | SECRETARY RESIGNED |
06/12/996 December 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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