QUATRO SOLUTIONS LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Termination of appointment of Alex Whittaker as a director on 2024-10-01 |
23/12/2423 December 2024 | Confirmation statement made on 2024-12-23 with no updates |
09/10/249 October 2024 | Micro company accounts made up to 2024-04-05 |
05/04/245 April 2024 | Annual accounts for year ending 05 Apr 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-27 with no updates |
06/12/236 December 2023 | Micro company accounts made up to 2023-04-05 |
05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
30/12/2230 December 2022 | Micro company accounts made up to 2022-04-05 |
29/12/2229 December 2022 | Confirmation statement made on 2022-12-27 with no updates |
05/04/225 April 2022 | Annual accounts for year ending 05 Apr 2022 |
17/02/2217 February 2022 | Confirmation statement made on 2021-12-27 with no updates |
04/01/224 January 2022 | Secretary's details changed for Mr Andrew John Gordon on 2022-01-01 |
03/01/223 January 2022 | Director's details changed for Andrew Gordon on 2022-01-01 |
23/12/2123 December 2021 | Micro company accounts made up to 2021-04-05 |
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 |
05/04/215 April 2021 | Annual accounts for year ending 05 Apr 2021 |
22/03/2122 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20 |
07/01/217 January 2021 | CONFIRMATION STATEMENT MADE ON 27/12/20, NO UPDATES |
05/04/205 April 2020 | Annual accounts for year ending 05 Apr 2020 |
30/03/2030 March 2020 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE GORDON |
30/03/2030 March 2020 | APPOINTMENT TERMINATED, SECRETARY CHRISTINA GORDON |
30/03/2030 March 2020 | SECRETARY APPOINTED MR ANDREW JOHN GORDON |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19 |
05/04/195 April 2019 | Annual accounts for year ending 05 Apr 2019 |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
21/12/1821 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18 |
05/04/185 April 2018 | Annual accounts for year ending 05 Apr 2018 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
01/01/181 January 2018 | CONFIRMATION STATEMENT MADE ON 23/12/17, NO UPDATES |
17/11/1717 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17 |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 5 April 2016 |
23/12/1523 December 2015 | Annual return made up to 23 December 2015 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 5 April 2015 |
05/04/155 April 2015 | Annual accounts for year ending 05 Apr 2015 |
22/02/1522 February 2015 | Annual return made up to 6 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 5 April 2014 |
05/03/145 March 2014 | Annual return made up to 6 February 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 5 April 2013 |
05/03/135 March 2013 | Annual return made up to 6 February 2013 with full list of shareholders |
10/01/1310 January 2013 | Annual accounts small company total exemption made up to 5 April 2012 |
27/02/1227 February 2012 | Annual return made up to 6 February 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts small company total exemption made up to 5 April 2011 |
09/03/119 March 2011 | Annual return made up to 6 February 2011 with full list of shareholders |
10/01/1110 January 2011 | 05/04/10 TOTAL EXEMPTION FULL |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE ANN GORDON / 17/02/2010 |
18/02/1018 February 2010 | Annual return made up to 6 February 2010 with full list of shareholders |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GORDON / 17/02/2010 |
08/12/098 December 2009 | 05/04/09 TOTAL EXEMPTION FULL |
03/04/093 April 2009 | RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS |
10/12/0810 December 2008 | 05/04/08 TOTAL EXEMPTION FULL |
10/04/0810 April 2008 | GBP IC 50100/31700 01/03/08 GBP SR 18400@1=18400 |
03/03/083 March 2008 | RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS |
19/12/0719 December 2007 | NC INC ALREADY ADJUSTED 31/08/07 |
11/12/0711 December 2007 | £ NC 1000/51100 31/08/ |
11/09/0711 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07 |
07/03/077 March 2007 | RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | COMPANY NAME CHANGED QUATRO SOLUTIONS (SCOTLAND) LIMI TED CERTIFICATE ISSUED ON 29/01/07 |
14/02/0614 February 2006 | RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS |
05/10/055 October 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05 |
03/03/053 March 2005 | RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS |
13/01/0513 January 2005 | SECRETARY RESIGNED |
13/01/0513 January 2005 | NEW SECRETARY APPOINTED |
17/12/0417 December 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04 |
12/08/0412 August 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03 |
26/04/0426 April 2004 | RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS |
30/05/0330 May 2003 | NEW DIRECTOR APPOINTED |
22/05/0322 May 2003 | SECRETARY'S PARTICULARS CHANGED |
22/05/0322 May 2003 | REGISTERED OFFICE CHANGED ON 22/05/03 FROM: COYLTON COTTAGE 117 LANARK ROAD, CARSTAIRS LANARK LANARKSHIRE ML11 8QQ |
22/05/0322 May 2003 | |
06/03/036 March 2003 | RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS |
14/01/0314 January 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02 |
08/03/028 March 2002 | RETURN MADE UP TO 06/02/02; FULL LIST OF MEMBERS |
22/02/0122 February 2001 | NEW SECRETARY APPOINTED |
22/02/0122 February 2001 | NEW DIRECTOR APPOINTED |
22/02/0122 February 2001 | ACC. REF. DATE EXTENDED FROM 28/02/02 TO 05/04/02 |
16/02/0116 February 2001 | DIRECTOR RESIGNED |
16/02/0116 February 2001 | SECRETARY RESIGNED |
06/02/016 February 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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