Company NameQ&V Solutions Ltd
DirectorNicholas David Balderstone
Company StatusActive
Company Number06192987
CategoryPrivate Limited Company
Incorporation Date29 March 2007(17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7430Technical testing and analysis
SIC 71200Technical testing and analysis

Directors

Director NameMr Nicholas David Balderstone
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2007(same day as company formation)
RoleQuality & Validation Consultan
Country of ResidenceWales
Correspondence Address5 Aber View
Connahs Quay
Flintshire
CH5 4DN
Wales
Secretary NameLea Tracy Balderstone
NationalityBritish
StatusResigned
Appointed29 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address19 College View
Connahs Quay
Flintshire
CH5 4BY
Wales

Location

Registered Address33 Chester Road West
Queensferry
Deeside
Flintshire
CH5 1SA
Wales
ConstituencyAlyn and Deeside
ParishQueensferry
WardQueensferry
Built Up AreaBuckley
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Nick David Balderstone
100.00%
Ordinary

Financials

Year2014
Net Worth£10,165
Cash£2,596
Current Liabilities£12,850

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 March 2024 (3 weeks ago)
Next Return Due12 April 2025 (11 months, 3 weeks from now)

Filing History

29 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
15 July 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
27 May 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
21 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
8 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
22 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
3 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
30 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
31 March 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
(3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
10 September 2014Registered office address changed from 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN to 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 18 New Horizon Business Centre Barrows Road Harlow Essex CM19 5FN to 33 Chester Road West Queensferry Deeside Flintshire CH5 1SA on 10 September 2014 (1 page)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
17 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 1
(3 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 September 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
8 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
30 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 March 2011Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ on 29 March 2011 (1 page)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
29 March 2011Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ on 29 March 2011 (1 page)
29 March 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
23 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Director's details changed for Nick David Balderstone on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Nick David Balderstone on 30 April 2010 (2 pages)
31 March 2010Director's details changed for Nick David Balderstone on 29 March 2010 (2 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
31 March 2010Director's details changed for Nick David Balderstone on 29 March 2010 (2 pages)
31 March 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 September 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 April 2009Return made up to 29/03/09; full list of members (3 pages)
2 April 2009Appointment terminated secretary lea balderstone (1 page)
2 April 2009Return made up to 29/03/09; full list of members (3 pages)
2 April 2009Appointment terminated secretary lea balderstone (1 page)
4 March 2009Registered office changed on 04/03/2009 from 5 aber view connahs quay flintshire CH5 4BY (1 page)
4 March 2009Registered office changed on 04/03/2009 from 5 aber view connahs quay flintshire CH5 4BY (1 page)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
8 May 2008Return made up to 29/03/08; full list of members (3 pages)
8 May 2008Return made up to 29/03/08; full list of members (3 pages)
24 October 2007Registered office changed on 24/10/07 from: nick balderstone, 19 college view, connahs quay connahs quay flintshire CH5 4BY (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Director's particulars changed (1 page)
24 October 2007Registered office changed on 24/10/07 from: nick balderstone, 19 college view, connahs quay connahs quay flintshire CH5 4BY (1 page)
29 March 2007Incorporation (14 pages)
29 March 2007Incorporation (14 pages)