Advanced company searchLink opens in new window

QX BUSINESS SOLUTIONS LIMITED

Company number 08004426

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)
29 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
22 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
  • ANNOTATION Part Admin Removed The Details of psc on the CS01 was administratively removed from the public register on 16/07/2024 as the material was not properly delivered
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
24 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 10,000
02 Feb 2016 TM01 Termination of appointment of Ravi Gupta as a director on 27 January 2016
02 Feb 2016 TM01 Termination of appointment of Anil Kumar Gupta as a director on 27 January 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
26 Mar 2015 AR01 Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 10,000
30 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
25 Sep 2014 CERTNM Company name changed dmc business solutions LTD.\certificate issued on 25/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-23
24 Mar 2014 AR01 Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
13 Mar 2014 TM01 Termination of appointment of Pamela Bickley as a director
04 Mar 2014 AP01 Appointment of Mr Ravi Kurani as a director
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
27 Mar 2013 AR01 Annual return made up to 23 March 2013 with full list of shareholders
05 Feb 2013 AP01 Appointment of Mrs Pamela Lesley Bickley as a director
21 Aug 2012 CERTNM Company name changed healthcare business solutions LIMITED\certificate issued on 21/08/12
  • RES15 ‐ Change company name resolution on 2012-08-13
  • NM01 ‐ Change of name by resolution
23 Mar 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted