QRO SOLUTIONS - History of Changes


DateDescription
2025-03-25 update statutory_documents SECRETARY APPOINTED MR BENJAMIN NEVILLE GILLAM
2024-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/24, NO UPDATES
2024-07-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23
2023-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/23, NO UPDATES
2023-08-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS AUSTIN / 06/08/2023
2023-07-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-07-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, NO UPDATES
2022-07-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GARY THOMAS AUSTIN / 18/07/2022
2022-07-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-07-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-06-10 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/21, NO UPDATES
2021-08-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-08-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-07-20 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-04-16 delete contact_pages_linkeddomain leafletjs.com
2021-04-16 delete contact_pages_linkeddomain openstreetmap.org
2021-02-11 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/20, WITH UPDATES
2021-01-21 insert about_pages_linkeddomain atlassian.net
2021-01-21 insert contact_pages_linkeddomain atlassian.net
2021-01-21 insert index_pages_linkeddomain atlassian.net
2021-01-21 insert solution_pages_linkeddomain atlassian.net
2021-01-21 insert terms_pages_linkeddomain atlassian.net
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-07-29 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES MURRAY
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-05-04 delete address Units 4 & 5, Mere Farm Business Complex Red House Lane, Hannington Northamptonshire, NN6 9FP
2020-05-04 insert address Woodford Grange Farm Grange Road Islip Northamptonshire, NN14 4JB
2020-01-02 delete address Woodford Grange Farm Grange Road Islip NN14 4JB
2020-01-02 delete alias QRO Solutions Limited
2019-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/19, NO UPDATES
2019-12-02 delete index_pages_linkeddomain petards.com
2019-12-02 insert address Woodford Grange Farm Grange Road, Islip Kettering, Northamptonshire, NN14 4JB
2019-12-02 insert address Woodford Grange Farm Grange Road Islip NN14 4JB
2019-12-02 insert alias QRO Solutions Limited
2019-12-02 update robots_txt_status www.qrosolutions.co.uk: 404 => 200
2019-09-02 delete source_ip 212.227.138.10
2019-09-02 insert source_ip 35.190.210.20
2019-08-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-08-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-07-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2018-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES
2018-09-27 update statutory_documents SECRETARY APPOINTED MR JAMES PATRICK MURRAY
2018-09-19 update statutory_documents APPOINTMENT TERMINATED, SECRETARY STUART HARDING
2018-07-18 update statutory_documents ARTICLES OF ASSOCIATION
2018-06-07 update num_mort_charges 3 => 4
2018-06-07 update num_mort_outstanding 0 => 1
2018-06-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TERENCE CONNOLLY
2018-05-29 update statutory_documents ALTER ARTICLES 11/05/2018
2018-05-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041183510004
2018-05-10 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-05-10 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-04-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17
2017-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES
2017-10-07 delete address WARD HOUSE WARD STREET GUILDFORD SURREY ENGLAND GU1 4LH
2017-10-07 insert address PARALLEL HOUSE 32 LONDON ROAD GUILDFORD ENGLAND GU1 2AB
2017-10-07 update registered_address
2017-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2017 FROM WARD HOUSE WARD STREET GUILDFORD SURREY GU1 4LH ENGLAND
2017-09-03 insert index_pages_linkeddomain youtube.com
2017-06-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETARDS GROUP PLC
2017-06-08 update account_category SMALL => FULL
2017-06-08 update accounts_last_madeup_date 2015-11-30 => 2016-12-31
2017-06-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-05-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRIDLE
2017-02-16 update statutory_documents AUDITOR'S RESIGNATION
2017-02-09 update account_ref_day 30 => 31
2017-02-09 update account_ref_month 11 => 12
2017-02-09 update accounts_next_due_date 2017-08-31 => 2017-09-30
2017-01-03 update statutory_documents PREVEXT FROM 30/11/2016 TO 31/12/2016
2016-12-20 update num_mort_outstanding 1 => 0
2016-12-20 update num_mort_satisfied 2 => 3
2016-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES
2016-12-05 update statutory_documents SECRETARY APPOINTED MR STUART JOHN HARDING
2016-12-05 update statutory_documents APPOINTMENT TERMINATED, SECRETARY CAROLYN DAVIS
2016-11-02 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 041183510003
2016-10-28 update statutory_documents STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 041183510003
2016-05-13 delete address CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES MK9 1JL
2016-05-13 insert address WARD HOUSE WARD STREET GUILDFORD SURREY ENGLAND GU1 4LH
2016-05-13 update registered_address
2016-04-22 delete address Unit 4, Mere Farm Business Complex Hannington Northampton NN6 9SZ
2016-04-22 insert address Units 4 & 5, Mere Farm Business Complex Red House Lane Hannington Northamptonshire NN6 9FP
2016-04-22 update primary_contact Unit 4, Mere Farm Business Complex Hannington Northampton NN6 9SZ => Units 4 & 5, Mere Farm Business Complex Red House Lane Hannington Northamptonshire NN6 9FP
2016-04-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN ABDULLAH / 13/04/2016
2016-04-18 update statutory_documents REGISTERED OFFICE CHANGED ON 18/04/2016 FROM CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES MK9 1JL
2016-04-18 update statutory_documents DIRECTOR APPOINTED MR OSMAN ABDULLAH
2016-04-18 update statutory_documents DIRECTOR APPOINTED MR RASCHID MICHAEL ABDULLAH
2016-04-18 update statutory_documents DIRECTOR APPOINTED MR TERENCE RALPH CONNOLLY
2016-04-18 update statutory_documents SECRETARY APPOINTED MS CAROLYN CLARE DAVIS
2016-04-18 update statutory_documents APPOINTMENT TERMINATED, SECRETARY DEBORAH BRIDLE
2016-03-25 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-03-12 update accounts_last_madeup_date 2014-11-30 => 2015-11-30
2016-03-12 update accounts_next_due_date 2016-08-31 => 2017-08-31
2016-02-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/15
2016-02-15 delete address Unit 4, Mere Farm Business Complex Hannington Northampton NN6 9FP
2016-02-15 insert address Unit 4, Mere Farm Business Complex Hannington Northampton NN6 9SZ
2016-02-15 update primary_contact Unit 4, Mere Farm Business Complex Hannington Northampton NN6 9FP => Unit 4, Mere Farm Business Complex Hannington Northampton NN6 9SZ
2016-01-08 update returns_last_madeup_date 2014-12-01 => 2015-12-01
2016-01-08 update returns_next_due_date 2015-12-29 => 2016-12-29
2015-12-03 update statutory_documents 01/12/15 FULL LIST
2015-12-01 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR VICTOR WAY
2015-05-08 update accounts_last_madeup_date 2013-11-30 => 2014-11-30
2015-05-08 update accounts_next_due_date 2015-08-31 => 2016-08-31
2015-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14
2015-01-07 delete address CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES ENGLAND MK9 1JL
2015-01-07 insert address CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES MK9 1JL
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-12-01 => 2014-12-01
2015-01-07 update returns_next_due_date 2014-12-29 => 2015-12-29
2014-12-10 update statutory_documents 01/12/14 FULL LIST
2014-12-06 delete address Unit 4, Mere Farm Business Complex Hannington Northampton NN6 9SZ
2014-12-06 delete source_ip 109.228.10.187
2014-12-06 insert address Unit 4, Mere Farm Business Complex Hannington Northampton NN6 9FP
2014-12-06 insert source_ip 212.227.138.10
2014-12-06 update primary_contact Unit 4, Mere Farm Business Complex Hannington Northampton NN6 9SZ => Unit 4, Mere Farm Business Complex Hannington Northampton NN6 9FP
2014-07-07 update num_mort_charges 2 => 3
2014-07-07 update num_mort_outstanding 0 => 1
2014-06-07 update num_mort_outstanding 1 => 0
2014-06-07 update num_mort_satisfied 1 => 2
2014-06-05 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041183510003
2014-05-21 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-04-07 delete address 77-97 HARPUR STREET BEDFORD MK40 2SY
2014-04-07 insert address CHANCERY HOUSE 199 SILBURY BOULEVARD MILTON KEYNES ENGLAND MK9 1JL
2014-04-07 update accounts_last_madeup_date 2012-11-30 => 2013-11-30
2014-04-07 update accounts_next_due_date 2014-08-31 => 2015-08-31
2014-04-07 update registered_address
2014-03-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13
2014-03-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 77-97 HARPUR STREET BEDFORD MK40 2SY
2014-01-07 update returns_last_madeup_date 2012-12-01 => 2013-12-01
2014-01-07 update returns_next_due_date 2013-12-29 => 2014-12-29
2013-12-05 update statutory_documents 01/12/13 FULL LIST
2013-09-28 insert personal_emails ja..@qrosolutions.co.uk
2013-09-28 insert email ja..@qrosolutions.co.uk
2013-06-25 update accounts_last_madeup_date 2011-11-30 => 2012-11-30
2013-06-25 update accounts_next_due_date 2013-08-31 => 2014-08-31
2013-06-24 update returns_last_madeup_date 2011-12-01 => 2012-12-01
2013-06-24 update returns_next_due_date 2012-12-29 => 2013-12-29
2013-06-21 update website_status FailedRobotsTxt => OK
2013-06-21 delete general_emails in..@qrosolutions.co.uk
2013-06-21 insert general_emails in..@qrosolutions.co.uk
2013-06-21 delete email in..@qrosolutions.co.uk
2013-06-21 delete index_pages_linkeddomain enginecreative.co.uk
2013-06-21 delete source_ip 74.53.70.204
2013-06-21 insert email in..@qrosolutions.co.uk
2013-06-21 insert fax +44 (0)1604 781 895
2013-06-21 insert index_pages_linkeddomain soapbox-creative.com
2013-06-21 insert source_ip 109.228.10.187
2013-05-23 update website_status FlippedRobotsTxt => FailedRobotsTxt
2013-05-15 update website_status OK => FlippedRobotsTxt
2013-04-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12
2013-03-22 update statutory_documents ADOPT ARTICLES 23/10/2012
2012-12-28 update statutory_documents 01/12/12 FULL LIST
2012-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-12-19 update statutory_documents 01/12/11 FULL LIST
2011-06-06 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-12-21 update statutory_documents 01/12/10 FULL LIST
2010-04-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2009-12-22 update statutory_documents 01/12/09 FULL LIST
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH BRIDLE / 21/12/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY THOMAS AUSTIN / 21/12/2009
2009-12-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / VICTOR WAY / 21/12/2009
2009-04-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2008-12-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GARY AUSTIN / 13/06/2008
2008-12-23 update statutory_documents RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS
2008-09-18 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2007-12-27 update statutory_documents RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS
2007-05-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-01-16 update statutory_documents RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS
2006-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-01-13 update statutory_documents DIRECTOR RESIGNED
2005-12-20 update statutory_documents RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS
2005-04-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-12-23 update statutory_documents RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS
2004-04-20 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-12-10 update statutory_documents RETURN MADE UP TO 01/12/03; NO CHANGE OF MEMBERS
2003-05-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-12-24 update statutory_documents RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS
2002-11-16 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-27 update statutory_documents CONVE 26/06/02
2002-07-27 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-17 update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2002-04-03 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2002-02-22 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2001-12-14 update statutory_documents RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS
2001-10-12 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01
2001-05-25 update statutory_documents CONVE 19/01/01
2001-03-23 update statutory_documents NC INC ALREADY ADJUSTED 19/01/01
2001-03-23 update statutory_documents NEW DIRECTOR APPOINTED
2001-03-23 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-23 update statutory_documents SECRETARY RESIGNED
2001-03-23 update statutory_documents ADOPT ARTICLES 19/01/01
2001-03-23 update statutory_documents VARYING SHARE RIGHTS AND NAMES 19/01/01
2000-12-19 update statutory_documents NEW DIRECTOR APPOINTED
2000-12-19 update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-12-19 update statutory_documents DIRECTOR RESIGNED
2000-12-19 update statutory_documents SECRETARY RESIGNED
2000-12-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION