QUATRO SOLUTIONS LTD.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Termination of appointment of Alex Whittaker as a director on 2024-10-01

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-23 with no updates

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-04-05

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-27 with no updates

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2021-12-27 with no updates

View Document

04/01/224 January 2022 Secretary's details changed for Mr Andrew John Gordon on 2022-01-01

View Document

03/01/223 January 2022 Director's details changed for Andrew Gordon on 2022-01-01

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-04-05

View Document

07/12/217 December 2021 Registered office address changed from Colyton Cottage 117 Lanark Road Carstairs Village Lanarkshire ML11 8QQ to Rocky Knowe 7a Eglinton Terrace Upper Skelmorlie North Ayrshire PA17 5ER on 2021-12-07

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GORDON

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTINA GORDON

View Document

30/03/2030 March 2020 SECRETARY APPOINTED MR ANDREW JOHN GORDON

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES

View Document

01/01/181 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES

View Document

17/11/1717 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

23/12/1523 December 2015 Annual return made up to 23 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

22/02/1522 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

05/03/145 March 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

05/03/135 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/02/1227 February 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

09/03/119 March 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

10/01/1110 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN GORDON / 17/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON / 17/02/2010

View Document

08/12/098 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

03/04/093 April 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 GBP IC 50100/31700 01/03/08 GBP SR 18400@1=18400

View Document

03/03/083 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 NC INC ALREADY ADJUSTED 31/08/07

View Document

11/12/0711 December 2007 £ NC 1000/51100 31/08/

View Document

11/09/0711 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

07/03/077 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 COMPANY NAME CHANGED QUATRO SOLUTIONS (SCOTLAND) LIMI TED CERTIFICATE ISSUED ON 29/01/07

View Document

14/02/0614 February 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 SECRETARY RESIGNED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

22/05/0322 May 2003 REGISTERED OFFICE CHANGED ON 22/05/03 FROM: COYLTON COTTAGE 117 LANARK ROAD, CARSTAIRS LANARK LANARKSHIRE ML11 8QQ

View Document

22/05/0322 May 2003

View Document

06/03/036 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

08/03/028 March 2002 RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 NEW SECRETARY APPOINTED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

22/02/0122 February 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 05/04/02

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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