Q TEC SOLUTIONS LTD

CLAYTON STIRLING AND CO CERTIFIED ACCOUNTANTS CLAYTON STIRLING AND CO CERTIFIED ACCOUNTANTS, Gravesend, DA12 5HA, Kent
StatusACTIVE
Company No.05959338
CategoryPrivate Limited Company
Incorporated06 Oct 2006
Age17 years, 7 months, 12 days
JurisdictionEngland Wales

SUMMARY

Q TEC SOLUTIONS LTD is an active private limited company with number 05959338. It was incorporated 17 years, 7 months, 12 days ago, on 06 October 2006. The company address is CLAYTON STIRLING AND CO CERTIFIED ACCOUNTANTS CLAYTON STIRLING AND CO CERTIFIED ACCOUNTANTS, Gravesend, DA12 5HA, Kent.



Company Fillings

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Sep 2020

Category: Address

Type: AD02

New address: Unit 5 Orchard Industrial Estate Park Wood Maidstone Kent ME15 9YE

Old address: 25 Marion Crescent Maidstone Kent ME15 7DZ United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Perkins

Change date: 2019-08-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-07

Psc name: Mr John Leonard

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 07 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Perkins

Change date: 2019-08-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Sep 2020

Action Date: 07 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-07

Psc name: Mr James Perkins

Documents

View document PDF

Notification of a person with significant control

Date: 08 Sep 2020

Action Date: 01 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-01

Psc name: James Perkins

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Sep 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-08-01

Officer name: Mr John Leonard

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John Leonard

Change date: 2018-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2011

Action Date: 06 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-06

Documents

View document PDF

Move registers to sail company

Date: 17 Oct 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 17 Oct 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2010

Action Date: 06 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2009

Action Date: 06 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-06

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: James Perkins

Documents

View document PDF

Change person director company with change date

Date: 09 Oct 2009

Action Date: 06 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-06

Officer name: Mr John Leonard

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2008 to 31/12/2008

Documents

View document PDF

Legacy

Date: 16 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed mr john leonard

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed john leonard

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary colin baker

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 20/03/2008 from copse mead, scarletts lane kiln green berkshire RG10 9XD

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Nov 2007

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Capital

Type: 88(2)R

Description: Ad 10/10/06--------- £ si 2@1=2

Documents

View document PDF

Legacy

Date: 11 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/10/07; full list of members

Documents

View document PDF

Legacy

Date: 18 Oct 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 30/09/07

Documents

View document PDF

Incorporation company

Date: 06 Oct 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DRAGON BROS 8 LTD

UNIT 3A WING YIP CENTRE 278 THIMBLE MILL LANE,BIRMINGHAM,B7 5HD

Number:11051715
Status:ACTIVE
Category:Private Limited Company

ECLIPSE CARPENTERS LIMITED

HALDON HOUSE,TORQUAY,TQ1 3BG

Number:08560336
Status:ACTIVE
Category:Private Limited Company

LEAD GENERATE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11450262
Status:ACTIVE
Category:Private Limited Company

LFD BOURNEMOUTH DEVELOPMENTS LTD

11 ST. MICHAELS ROAD,BOURNEMOUTH,BH2 5DP

Number:11217372
Status:ACTIVE
Category:Private Limited Company

MVE TRANS LTD

11 WORKSOP ROAD,NOTTINGHAM,NG3 2BA

Number:11552326
Status:ACTIVE
Category:Private Limited Company

THE WEEK LIMITED

31 - 32 ALFRED PLACE,LONDON,WC1E 7DP

Number:02998743
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source