- 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) |
---|---|---|---|
27 Jun 2017 | PSC02 | Notification of Petards Group Plc as a person with significant control on 6 April 2016 | |
22 May 2017 | AA | Full accounts made up to 31 December 2016 | |
02 May 2017 | TM01 | Termination of appointment of Deborah Bridle as a director on 28 April 2017 | |
16 Feb 2017 | AUD | Auditor's resignation | |
03 Jan 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
05 Dec 2016 | AP03 | Appointment of Mr Stuart John Harding as a secretary on 24 November 2016 | |
05 Dec 2016 | TM02 | Termination of appointment of Carolyn Clare Davis as a secretary on 24 November 2016 | |
02 Nov 2016 | MR04 | Satisfaction of charge 041183510003 in full | |
28 Oct 2016 | MR05 | All of the property or undertaking has been released from charge 041183510003 | |
21 Apr 2016 | CH01 | Director's details changed for Mr Osman Abdullah on 13 April 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from Chancery House 199 Silbury Boulevard Milton Keynes MK9 1JL to Ward House Ward Street Guildford Surrey GU1 4LH on 18 April 2016 | |
18 Apr 2016 | TM02 | Termination of appointment of Deborah Bridle as a secretary on 13 April 2016 | |
18 Apr 2016 | AP03 | Appointment of Ms Carolyn Clare Davis as a secretary on 13 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Terence Ralph Connolly as a director on 13 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Osman Abdullah as a director on 13 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Raschid Michael Abdullah as a director on 13 April 2016 | |
24 Feb 2016 | AA | Accounts for a small company made up to 30 November 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
01 Dec 2015 | TM01 | Termination of appointment of Victor Way as a director on 30 November 2015 | |
07 Apr 2015 | AA | Accounts for a small company made up to 30 November 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 1 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
05 Jun 2014 | MR01 | Registration of charge 041183510003 | |
21 May 2014 | MR04 | Satisfaction of charge 1 in full | |
21 Mar 2014 | AA | Accounts for a small company made up to 30 November 2013 |