HQ SOLUTIONS LIMITED

862 Washwoodheath Road 862 Washwoodheath Road, Birmingham, B8 2NG, West Midlands
StatusACTIVE
Company No.06506154
CategoryPrivate Limited Company
Incorporated18 Feb 2008
Age16 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

HQ SOLUTIONS LIMITED is an active private limited company with number 06506154. It was incorporated 16 years, 3 months, 1 day ago, on 18 February 2008. The company address is 862 Washwoodheath Road 862 Washwoodheath Road, Birmingham, B8 2NG, West Midlands.



Company Fillings

Confirmation statement with no updates

Date: 03 May 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Aug 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2020

Action Date: 01 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omar Al-Shaer

Termination date: 2020-04-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2019

Action Date: 08 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Hafiz Qaisar

Change date: 2019-03-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Omar Al-Shaer

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2016

Action Date: 23 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2015

Action Date: 23 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 May 2013

Action Date: 02 May 2013

Category: Address

Type: AD01

Old address: 17 Clent View, Gilbert Road Smethwick West Midlands B66 4PU England

Change date: 2013-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Oct 2012

Action Date: 02 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-02

Old address: Crown House, C/O Sigma 28 George Street Birmingham B12 9RG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-18

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 18 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-18

Officer name: Hafiz Qaisar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/02/09; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2008

Category: Accounts

Type: 225

Description: Curr ext from 28/02/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Capital

Type: 88(2)

Description: Ad 18/03/08\gbp si 50@1=50\gbp ic 100/150\

Documents

View document PDF

Legacy

Date: 25 Mar 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 15/03/08

Documents

View document PDF

Resolution

Date: 25 Mar 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 18 Feb 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.D. HYDE LIMITED

AMBLESIDE,LLANELLI,SA14 7DS

Number:03394625
Status:ACTIVE
Category:Private Limited Company

CLC MONITOR LIMITED

OFFICE 10,LONDON,N1 6DL

Number:11596132
Status:ACTIVE
Category:Private Limited Company

LOGANGATE FARM EGGS LIMITED

THOMARSTON FARM THOMARSTON FARM,CUMNOCK,KA18 3HU

Number:SC452269
Status:ACTIVE
Category:Private Limited Company

MURRAY MAKES LIMITED

10 THORPEDALE ROAD,LONDON,N4 3BL

Number:05954645
Status:ACTIVE
Category:Private Limited Company

SQUARE PEG PROPERTIES LIMITED

TUTIN ROAD,NORTHALLERTON,DL7 9UJ

Number:09912730
Status:ACTIVE
Category:Private Limited Company

TOMAHAWK CONSTRUCTION LIMITED

59 UNION STREET,DUNSTABLE,LU6 1EX

Number:08586334
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