QUIQSOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-28 with no updates |
22/12/2422 December 2024 | |
22/12/2422 December 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
22/12/2422 December 2024 | |
22/12/2422 December 2024 | |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-28 with updates |
22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-31 |
21/09/2321 September 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
12/09/2312 September 2023 | Registered office address changed from Kings Court Water Lane Wilmslow Chesire SK9 5AR United Kingdom to Kings Court Water Lane Wilmslow Cheshire SK9 5AR on 2023-09-12 |
08/09/238 September 2023 | Memorandum and Articles of Association |
08/09/238 September 2023 | Registered office address changed from Grove House Station Road Prees Shropshire SY13 2DW to Kings Court Water Lane Wilmslow Chesire SK9 5AR on 2023-09-08 |
08/09/238 September 2023 | Resolutions |
08/09/238 September 2023 | Resolutions |
04/09/234 September 2023 | Appointment of Eloise Wann as a director on 2023-09-01 |
04/09/234 September 2023 | Notification of Citation Limited as a person with significant control on 2023-09-01 |
04/09/234 September 2023 | Termination of appointment of Neal Moores as a director on 2023-09-01 |
04/09/234 September 2023 | Cessation of Paul Jeremy Kaye as a person with significant control on 2023-09-01 |
04/09/234 September 2023 | Cessation of Samantha Moores as a person with significant control on 2023-09-01 |
04/09/234 September 2023 | Appointment of Matthew Hartley Stewart as a director on 2023-09-01 |
04/09/234 September 2023 | Appointment of Christopher Paul Morris as a director on 2023-09-01 |
08/08/238 August 2023 | Change of share class name or designation |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Particulars of variation of rights attached to shares |
01/08/231 August 2023 | Cessation of Neal Moores as a person with significant control on 2023-07-26 |
01/08/231 August 2023 | Notification of Samantha Moores as a person with significant control on 2023-07-26 |
18/07/2318 July 2023 | Change of details for Mr Paul Jeremy Kaye as a person with significant control on 2016-04-06 |
02/05/232 May 2023 | Confirmation statement made on 2023-04-28 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/09/2127 September 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/06/2011 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 28/04/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/10/1928 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/12/183 December 2018 | ADOPT ARTICLES 19/11/2018 |
03/12/183 December 2018 | ARTICLES OF ASSOCIATION |
01/11/181 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | PSC'S CHANGE OF PARTICULARS / MR NEAL MOORES / 06/04/2016 |
05/09/185 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL MOORES / 04/09/2018 |
05/09/185 September 2018 | PSC'S CHANGE OF PARTICULARS / MR PAUL JEREMY KAYE / 06/04/2016 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/10/1726 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/06/172 June 2017 | CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES |
30/05/1730 May 2017 | 25/04/2017 |
03/05/173 May 2017 | 11/07/11 STATEMENT OF CAPITAL GBP 1000 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/10/167 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/05/164 May 2016 | Annual return made up to 28 April 2016 with full list of shareholders |
10/07/1510 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
28/04/1528 April 2015 | Annual return made up to 28 April 2015 with full list of shareholders |
18/09/1418 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/04/1428 April 2014 | Annual return made up to 28 April 2014 with full list of shareholders |
25/06/1325 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 28 April 2013 with full list of shareholders |
21/06/1221 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/05/121 May 2012 | Annual return made up to 28 April 2012 with full list of shareholders |
12/07/1112 July 2011 | DIRECTOR APPOINTED MR PAUL JEREMY KAYE |
12/07/1112 July 2011 | CURRSHO FROM 30/04/2012 TO 31/03/2012 |
28/04/1128 April 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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