QUIDDITY SOLUTIONS LIMITED

04622520
8 ST. MARY'S CLOSE OLD BASING BASINGSTOKE RG24 7DQ

Documents

Documents
Date Category Description Pages
23 May 2023 gazette Gazette Dissolved Voluntary 1 Buy now
07 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
24 Feb 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Oct 2022 accounts Annual Accounts 7 Buy now
10 Aug 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Dec 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jul 2021 accounts Annual Accounts 7 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2020 accounts Annual Accounts 7 Buy now
23 Dec 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2019 accounts Annual Accounts 6 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2018 accounts Annual Accounts 6 Buy now
20 Dec 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jul 2017 accounts Annual Accounts 6 Buy now
23 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jul 2016 accounts Annual Accounts 7 Buy now
29 Dec 2015 annual-return Annual Return 3 Buy now
29 Dec 2015 officers Change of particulars for director (Michael John Boreham) 2 Buy now
29 Dec 2015 address Change Sail Address Company With New Address 1 Buy now
13 Aug 2015 accounts Annual Accounts 8 Buy now
22 Dec 2014 annual-return Annual Return 3 Buy now
24 Jul 2014 accounts Annual Accounts 8 Buy now
20 Dec 2013 annual-return Annual Return 3 Buy now
12 Jul 2013 accounts Annual Accounts 7 Buy now
20 Dec 2012 annual-return Annual Return 3 Buy now
26 Jul 2012 accounts Annual Accounts 6 Buy now
20 Dec 2011 annual-return Annual Return 3 Buy now
21 Sep 2011 accounts Annual Accounts 6 Buy now
24 Feb 2011 annual-return Annual Return 3 Buy now
23 Feb 2011 officers Termination of appointment of secretary (Fryern Company Secretarial Services Limited) 1 Buy now
16 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Jan 2011 accounts Annual Accounts 4 Buy now
03 Feb 2010 accounts Annual Accounts 5 Buy now
12 Jan 2010 annual-return Annual Return 4 Buy now
12 Jan 2010 officers Change of particulars for corporate secretary (Fryern Company Secretarial Services Limited) 2 Buy now
12 Jan 2010 officers Change of particulars for director (Michael John Boreham) 2 Buy now
04 Feb 2009 accounts Annual Accounts 5 Buy now
15 Jan 2009 annual-return Return made up to 20/12/08; full list of members 3 Buy now
06 Feb 2008 annual-return Return made up to 20/12/07; full list of members 2 Buy now
28 Aug 2007 accounts Annual Accounts 5 Buy now
29 Jan 2007 annual-return Return made up to 20/12/06; full list of members 2 Buy now
20 Oct 2006 accounts Annual Accounts 5 Buy now
01 Feb 2006 annual-return Return made up to 20/12/05; full list of members 2 Buy now
23 Jan 2006 officers Secretary resigned 1 Buy now
23 Jan 2006 officers New secretary appointed 1 Buy now
20 Dec 2005 accounts Annual Accounts 5 Buy now
13 Jan 2005 annual-return Return made up to 20/12/04; full list of members 6 Buy now
25 Oct 2004 accounts Annual Accounts 5 Buy now
21 Jan 2004 annual-return Return made up to 20/12/03; full list of members 6 Buy now
06 Nov 2003 accounts Accounting reference date extended from 31/12/03 to 31/03/04 1 Buy now
06 Jul 2003 officers Secretary resigned 1 Buy now
06 Jul 2003 officers Director resigned 1 Buy now
06 Jul 2003 officers New secretary appointed 2 Buy now
06 Jul 2003 officers New director appointed 2 Buy now
03 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
20 Dec 2002 incorporation Incorporation Company 16 Buy now