Advanced company searchLink opens in new window

QED ACCOUNTANCY SOLUTIONS LIMITED

Company number 06058902

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)
13 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 5 February 2024
18 Feb 2023 AD01 Registered office address changed from 49 Brionne Way Longlevens Gloucester GL2 0TW England to 11C Kingsmead Square Bath BA1 2AB on 18 February 2023
18 Feb 2023 LIQ02 Statement of affairs
18 Feb 2023 600 Appointment of a voluntary liquidator
18 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-06
31 Oct 2022 AA01 Previous accounting period shortened from 31 January 2022 to 30 January 2022
19 May 2022 AD01 Registered office address changed from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England to 49 Brionne Way Longlevens Gloucester GL2 0TW on 19 May 2022
15 Feb 2022 CS01 Confirmation statement made on 19 January 2022 with no updates
28 Oct 2021 AA Micro company accounts made up to 31 January 2021
22 Jan 2021 AA Micro company accounts made up to 31 January 2020
20 Jan 2021 CS01 Confirmation statement made on 19 January 2021 with no updates
13 Dec 2020 TM01 Termination of appointment of Holly Kathleen Siddall as a director on 13 December 2020
16 Oct 2020 AP01 Appointment of Mr James Ian Thomas Collingwood as a director on 16 October 2020
16 Oct 2020 TM01 Termination of appointment of Thomas Reginald Payne as a director on 16 October 2020
11 Oct 2020 TM01 Termination of appointment of Ian Thomas Collingwood as a director on 16 September 2020
16 Aug 2020 AP01 Appointment of Mr Thomas Reginald Payne as a director on 16 August 2020
16 Aug 2020 AP01 Appointment of Mrs Holly Kathleen Siddall as a director on 16 August 2020
26 Jan 2020 CS01 Confirmation statement made on 19 January 2020 with no updates
12 Oct 2019 AA Micro company accounts made up to 31 January 2019
28 Feb 2019 TM02 Termination of appointment of Lauren Selina Shelley as a secretary on 31 December 2018
28 Feb 2019 CS01 Confirmation statement made on 19 January 2019 with no updates
09 Jul 2018 AA Micro company accounts made up to 31 January 2018
11 Feb 2018 CS01 Confirmation statement made on 19 January 2018 with no updates
24 Oct 2017 AA Micro company accounts made up to 31 January 2017
28 Apr 2017 AD01 Registered office address changed from 17 Brunswick Square Gloucester Glos GL1 1UG to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ on 28 April 2017