Advanced company searchLink opens in new window

QEP SOLUTIONS LTD

Company number 09520110

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)
15 Jun 2024 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
27 Dec 2023 AA Micro company accounts made up to 31 March 2023
27 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
18 Mar 2021 CS01 Confirmation statement made on 18 March 2021 with updates
10 Feb 2021 AA Micro company accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
23 Jan 2020 AA Micro company accounts made up to 31 March 2019
02 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
02 Jun 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
27 Nov 2017 CH01 Director's details changed for Mr Fazeel Ishtiaq on 26 November 2017
23 Nov 2017 AD01 Registered office address changed from 254 Warley Road Halifax HX2 0BE England to 16 Vicar Park Drive Halifax HX2 0NN on 23 November 2017
06 Jul 2017 AA Micro company accounts made up to 31 March 2017
08 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
28 Dec 2016 AA Micro company accounts made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
24 Jun 2015 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr fazeel ishtiaq
31 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-31
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The date of birth of the director was removed from the IN01 on 24/06/2015 as it was factually inaccurate or derived from something factually inaccurate.