Advanced company searchLink opens in new window

QUALTRAK SOLUTIONS LIMITED

Company number 04478853

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 10 July 2023
21 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 10 July 2022
02 Oct 2021 AD01 Registered office address changed from Threefield House Threefield Lane Southampton SO14 3LP to 5 Prospect House Meridians Cross Ocean Way Southampton SO14 3TJ on 2 October 2021
16 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 10 July 2021
05 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 10 July 2020
28 Sep 2020 AD01 Registered office address changed from 8a Carlton Crescent Southampton SO15 2EZ to Threefield House Threefield Lane Southampton SO14 3LP on 28 September 2020
30 Jul 2019 AD01 Registered office address changed from 6 Poles Hill Chesham Buckinghamshire HP5 2QP England to 8a Carlton Crescent Southampton SO15 2EZ on 30 July 2019
29 Jul 2019 LIQ02 Statement of affairs
29 Jul 2019 600 Appointment of a voluntary liquidator
29 Jul 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-11
17 Oct 2018 AA Total exemption full accounts made up to 31 August 2018
05 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 31 August 2017
12 Jul 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
12 Oct 2016 AA Total exemption small company accounts made up to 31 August 2016
21 Jul 2016 CS01 Confirmation statement made on 5 July 2016 with updates
28 Jun 2016 CH01 Director's details changed for Mr Constantine Johnson on 24 June 2016
28 Jun 2016 CH03 Secretary's details changed for Heather Johnson on 24 June 2016
28 Jun 2016 AD01 Registered office address changed from 12 Darvell Drive Chesham Buckinghamshire HP5 2QL England to 6 Poles Hill Chesham Buckinghamshire HP5 2QP on 28 June 2016
19 Jan 2016 AD01 Registered office address changed from 61 Whitelands Avenue Chorleywood Hertfordshire WD3 5RQ to 12 Darvell Drive Chesham Buckinghamshire HP5 2QL on 19 January 2016
03 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
30 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1,000
05 Dec 2014 AA Total exemption small company accounts made up to 31 August 2014
21 Jul 2014 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1,000
02 Jan 2014 AA Total exemption small company accounts made up to 31 August 2013