AQC CONSULTING LIMITED - SOLIHULL


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-14 View Report
Accounts. Accounts type total exemption full. 2023-09-27 View Report
Confirmation statement. Statement with no updates. 2022-10-25 View Report
Accounts. Accounts type total exemption full. 2022-09-29 View Report
Confirmation statement. Statement with no updates. 2021-11-01 View Report
Accounts. Accounts type total exemption full. 2021-09-27 View Report
Confirmation statement. Statement with updates. 2020-11-24 View Report
Accounts. Accounts type total exemption full. 2020-10-06 View Report
Confirmation statement. Statement with updates. 2019-10-17 View Report
Persons with significant control. Psc name: Cerebrum Private Equity Limited. Change date: 2019-10-14. 2019-10-15 View Report
Officers. Change date: 2019-10-14. Officer name: Sir Bernard Philip Zissman. 2019-10-15 View Report
Officers. Termination date: 2019-09-30. Officer name: John Leslie Bill. 2019-10-01 View Report
Accounts. Accounts type total exemption full. 2019-09-27 View Report
Address. Change date: 2019-03-12. New address: Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH. Old address: Trafalgar House 261 Alcester Road South Kings Heath Birmingham West Midlands B14 6DT. 2019-03-12 View Report
Confirmation statement. Statement with updates. 2018-10-19 View Report
Accounts. Accounts type total exemption full. 2018-09-28 View Report
Confirmation statement. Statement with updates. 2017-10-25 View Report
Accounts. Accounts type total exemption full. 2017-09-22 View Report
Confirmation statement. Statement with updates. 2016-10-18 View Report
Accounts. Accounts type total exemption small. 2016-09-29 View Report
Annual return. With made up date full list shareholders. 2015-11-11 View Report
Change of name. Description: Company name changed abbeyqc LIMITED\certificate issued on 06/10/15. 2015-10-06 View Report
Resolution. Description: Resolutions. 2015-09-28 View Report
Accounts. Accounts type total exemption small. 2015-09-25 View Report
Resolution. Description: Resolutions. 2015-09-10 View Report
Change of name. Change of name notice. 2015-09-10 View Report
Annual return. With made up date full list shareholders. 2014-10-15 View Report
Accounts. Accounts type total exemption small. 2014-09-08 View Report
Officers. Officer name: Sir Bernard Philip Zissman. Change date: 2014-06-30. 2014-07-03 View Report
Officers. Change date: 2014-06-30. Officer name: Sir Bernard Philip Zissman. 2014-07-03 View Report
Officers. Officer name: David Marples. 2014-02-24 View Report
Officers. Officer name: Elizabeth Grace. 2014-02-24 View Report
Officers. Officer name: Mr John Leslie Bill. 2014-02-06 View Report
Annual return. With made up date full list shareholders. 2013-10-15 View Report
Accounts. Accounts type total exemption small. 2013-09-16 View Report
Annual return. With made up date full list shareholders. 2012-10-17 View Report
Officers. Officer name: John Crabtree. 2012-09-28 View Report
Accounts. Accounts type total exemption small. 2012-09-27 View Report
Accounts. Change account reference date company previous shortened. 2012-03-06 View Report
Accounts. Accounts type dormant. 2012-01-31 View Report
Change of name. Description: Company name changed resolve international tax LIMITED\certificate issued on 27/01/12. 2012-01-27 View Report
Change of name. Change of name notice. 2012-01-27 View Report
Annual return. With made up date full list shareholders. 2011-11-24 View Report
Accounts. Accounts type dormant. 2010-11-10 View Report
Annual return. With made up date full list shareholders. 2010-11-03 View Report
Officers. Change date: 2010-10-15. Officer name: Elizabeth Anne Grace. 2010-11-03 View Report
Officers. Change date: 2010-10-15. Officer name: Sir Bernard Philip Zissman. 2010-11-03 View Report
Address. Old address: Mc Faddens Llp Vancouver House 111 Hagley Road Birmingham B16 8LB. Change date: 2010-11-02. 2010-11-02 View Report
Officers. Change date: 2010-10-15. Officer name: David Thomas Marples. 2010-11-02 View Report
Accounts. Change account reference date company current shortened. 2009-11-19 View Report