Advanced company searchLink opens in new window

QD SOLUTIONS LTD

Company number 11423753

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
08 Mar 2024 AD01 Registered office address changed from 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 8 March 2024
08 Mar 2024 AP01 Appointment of Mr Philip Stanley Hoy as a director on 4 March 2024
08 Mar 2024 PSC01 Notification of Philip Stanley Hoy as a person with significant control on 4 March 2024
08 Mar 2024 TM01 Termination of appointment of Geoffrey Neil Livesey as a director on 4 March 2024
08 Mar 2024 PSC07 Cessation of Geoffrey Neil Livesey as a person with significant control on 4 March 2024
06 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
25 Oct 2022 AA Micro company accounts made up to 30 June 2022
05 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
24 Apr 2021 CS01 Confirmation statement made on 15 March 2021 with no updates
16 Mar 2021 CH01 Director's details changed for Mr Geoffrey Neil Livesey on 15 March 2021
15 Jan 2021 TM01 Termination of appointment of Barry Michael Mcdonald as a director on 15 January 2021
03 Oct 2020 AA Micro company accounts made up to 30 June 2020
12 May 2020 CS01 Confirmation statement made on 15 March 2020 with no updates
20 Nov 2019 AP01 Appointment of Mr Barry Michael Mcdonald as a director on 20 November 2019
23 Oct 2019 AA Micro company accounts made up to 30 June 2019
25 Jun 2019 AD01 Registered office address changed from Unit 19, Oaklands Farm Estate Goatsmoor Lane Stock Ingatestone Essex CM4 9RH England to 124 Inchbonnie Road South Woodham Ferrers Chelmsford Essex CM3 5ZW on 25 June 2019
15 Mar 2019 CS01 Confirmation statement made on 15 March 2019 with updates
15 Mar 2019 PSC01 Notification of Geoffrey Neil Livesey as a person with significant control on 15 March 2019
15 Mar 2019 PSC07 Cessation of Stanley Holland as a person with significant control on 15 March 2019
15 Mar 2019 TM01 Termination of appointment of Stanley Holland as a director on 15 March 2019
15 Mar 2019 AD01 Registered office address changed from 124 Inchbonnie Road South Woodham Ferrers CM3 5ZW United Kingdom to Unit 19, Oaklands Farm Estate Goatsmoor Lane Stock Ingatestone Essex CM4 9RH on 15 March 2019
15 Mar 2019 AP01 Appointment of Mr Geoffrey Neil Livesey as a director on 15 March 2019