QUALITY IT SOLUTIONS LIMITED

Company Documents

DateDescription
03/09/193 September 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/196 July 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1918 June 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/06/196 June 2019 APPLICATION FOR STRIKING-OFF

View Document

04/06/194 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

13/03/1913 March 2019 DISS40 (DISS40(SOAD))

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/03/1810 March 2018 DISS40 (DISS40(SOAD))

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

03/04/163 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/10/1513 October 2015 REGISTERED OFFICE CHANGED ON 13/10/2015 FROM 98 TALIESIN COURT TALIESIN COURT CHANDLERY WAY CARDIFF CF10 5NJ

View Document

13/10/1513 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID RIDDLE / 01/10/2015

View Document

02/04/152 April 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/12/146 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM GROVE HOUSE MORETON ROAD STOW-ON-THE-WOLD GLOUCESTERSHIRE GL54 1EG

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

11/03/1411 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID RIDDLE / 07/03/2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

07/03/137 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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