- Company Overview for QRO SOLUTIONS LIMITED (04118351)
- Filing history for QRO SOLUTIONS LIMITED (04118351)
- People for QRO SOLUTIONS LIMITED (04118351)
- Charges for QRO SOLUTIONS LIMITED (04118351)
- More for QRO SOLUTIONS LIMITED (04118351)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with no updates | |
05 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 28 November 2023 with no updates | |
16 Aug 2023 | CH01 | Director's details changed for Mr Gary Thomas Austin on 6 August 2023 | |
15 Jun 2023 | AA | Full accounts made up to 31 December 2022 | |
28 Nov 2022 | CS01 | Confirmation statement made on 28 November 2022 with no updates | |
18 Jul 2022 | CH01 | Director's details changed for Mr Gary Thomas Austin on 18 July 2022 | |
10 Jun 2022 | AA | Full accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
20 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
11 Feb 2021 | CS01 | Confirmation statement made on 1 December 2020 with updates | |
25 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
29 Jul 2020 | TM02 | Termination of appointment of James Patrick Murray as a secretary on 29 July 2020 | |
06 Dec 2019 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
31 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
27 Sep 2018 | AP03 | Appointment of Mr James Patrick Murray as a secretary on 12 September 2018 | |
19 Sep 2018 | TM02 | Termination of appointment of Stuart John Harding as a secretary on 12 September 2018 | |
18 Jul 2018 | MA | Memorandum and Articles of Association | |
01 Jun 2018 | TM01 | Termination of appointment of Terence Ralph Connolly as a director on 24 May 2018 | |
29 May 2018 | RESOLUTIONS |
Resolutions
|
|
16 May 2018 | MR01 | Registration of charge 041183510004, created on 11 May 2018 | |
27 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
15 Sep 2017 | AD01 | Registered office address changed from Ward House Ward Street Guildford Surrey GU1 4LH England to Parallel House 32 London Road Guildford GU1 2AB on 15 September 2017 |