Advanced company searchLink opens in new window

QTAC SOLUTIONS LIMITED

Company number 02942085

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)
19 Dec 2024 CS01 Confirmation statement made on 18 December 2024 with updates
08 Aug 2024 CH01 Director's details changed for Mr Simon John Palmer on 1 August 2024
04 Jul 2024 CS01 Confirmation statement made on 23 June 2024 with no updates
25 Apr 2024 MA Memorandum and Articles of Association
25 Apr 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Mar 2024 AA Unaudited abridged accounts made up to 30 June 2023
28 Jun 2023 CS01 Confirmation statement made on 23 June 2023 with no updates
07 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
27 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with no updates
30 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
04 Aug 2021 AP01 Appointment of Mr Michael Daniel Buckle as a director on 1 August 2021
30 Jun 2021 CS01 Confirmation statement made on 23 June 2021 with no updates
22 May 2021 AA Unaudited abridged accounts made up to 30 June 2020
26 Jun 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
29 Jan 2020 AA Total exemption full accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
29 Jan 2019 AA Accounts for a small company made up to 30 June 2018
23 Jul 2018 PSC01 Notification of Mark Julian Smith as a person with significant control on 31 January 2018
09 Jul 2018 AD01 Registered office address changed from Qtac House Kingsfield Lane Longwell Green Bristol South Gloustershire BS30 6DL to Unit 4, Badminton Court Station Road Yate Bristol BS37 5HZ on 9 July 2018
04 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with updates
06 Apr 2018 SH06 Cancellation of shares. Statement of capital on 28 February 2018
  • GBP 512
06 Apr 2018 SH03 Purchase of own shares.
22 Mar 2018 PSC07 Cessation of Peter John Prater as a person with significant control on 31 January 2018
22 Mar 2018 TM01 Termination of appointment of Peter John Prater as a director on 31 January 2018
09 Mar 2018 AA Accounts for a small company made up to 30 June 2017