Background WavePink WaveYellow Wave

QUALITY SOLICITORS ORGANISATION LIMITED (06616950)

QUALITY SOLICITORS ORGANISATION LIMITED (06616950) is an active UK company. incorporated on 11 June 2008. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies and 2 other business activities. QUALITY SOLICITORS ORGANISATION LIMITED has been registered for 17 years.

Company Number
06616950
Status
active
Type
ltd
Incorporated
11 June 2008
Age
17 years
Address
Belmont House, Shrewsbury, SY2 6LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
SIC Codes
73110, 82200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Q

QUALITY SOLICITORS ORGANISATION LIMITED

QUALITY SOLICITORS ORGANISATION LIMITED is an active company incorporated on 11 June 2008 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies and 2 other business activities. QUALITY SOLICITORS ORGANISATION LIMITED was registered 17 years ago.(SIC: 73110, 82200, 82990)

Status

active

Active since 17 years ago

Company No

06616950

LTD Company

Age

17 Years

Incorporated 11 June 2008

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 16 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

QUALITY SOLICITORS' ORGANISATION LIMITED
From: 11 June 2008To: 22 October 2008
Contact
Address

Belmont House Shrewsbury Business Park Shrewsbury, SY2 6LG,

Previous Addresses

1 Raylees Ramsbottom Bury BL0 9HW England
From: 25 November 2022To: 27 January 2023
Sale Point Washway Road Sale M33 6AG England
From: 21 September 2021To: 25 November 2022
Grant Hall Parsons Green St. Ives Cambridgeshire PE27 4AA England
From: 21 June 2016To: 21 September 2021
New Walk House 108-110 New Walk Leicester LE1 7EA
From: 15 April 2013To: 21 June 2016
C/O Lee Ellis New Walk House 108-110 New Walk Leicester Leicestershire LE1 7EA England
From: 7 August 2012To: 15 April 2013
Cleveland House 33 King's Street London SW1Y 6RT United Kingdom
From: 10 November 2011To: 7 August 2012
Accounting Worx Suite 400 Thames Valley Park Drive Reading Berkshire RG6 1PT
From: 11 June 2008To: 10 November 2011
Timeline

52 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Funding Round
Jun 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Funding Round
Sept 11
Capital Update
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Nov 12
Director Joined
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Mar 14
Director Left
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Apr 16
Director Left
May 16
Director Joined
Jun 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Nov 17
Director Left
Feb 18
Director Joined
Oct 18
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Jun 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Owner Exit
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 23
6
Funding
38
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 November 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 June 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 March 2022
AAAnnual Accounts
Legacy
3 March 2022
PARENT_ACCPARENT_ACC
Legacy
3 March 2022
AGREEMENT2AGREEMENT2
Legacy
3 March 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Resolution
29 September 2021
RESOLUTIONSResolutions
Memorandum Articles
29 September 2021
MAMA
Change Account Reference Date Company Current Extended
21 September 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
7 August 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
7 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 April 2015
AP03Appointment of Secretary
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 December 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Accounts Amended With Made Up Date
19 September 2014
AAMDAAMD
Accounts With Accounts Type Small
19 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Termination Director Company With Name Termination Date
18 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
15 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2012
AP01Appointment of Director
Second Filing Of Form With Form Type
11 October 2012
RP04RP04
Second Filing Of Form With Form Type
11 October 2012
RP04RP04
Accounts With Accounts Type Small
10 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
10 November 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 November 2011
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 November 2011
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
31 October 2011
SH19Statement of Capital
Capital Name Of Class Of Shares
31 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
31 October 2011
RESOLUTIONSResolutions
Resolution
31 October 2011
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
11 October 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Capital Allotment Shares
20 September 2011
SH01Allotment of Shares
Second Filing Of Form With Form Type
19 September 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Capital Allotment Shares
30 June 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 September 2010
AAAnnual Accounts
Termination Director Company With Name
24 August 2010
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
23 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
6 April 2010
AAAnnual Accounts
Legacy
5 November 2009
88(2)Return of Allotment of Shares
Legacy
1 July 2009
363aAnnual Return
Legacy
30 June 2009
225Change of Accounting Reference Date
Legacy
30 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Legacy
22 June 2009
88(2)Return of Allotment of Shares
Legacy
18 June 2009
287Change of Registered Office
Memorandum Articles
5 June 2009
MEM/ARTSMEM/ARTS
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
5 June 2009
88(2)Return of Allotment of Shares
Legacy
5 June 2009
123Notice of Increase in Nominal Capital
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
4 June 2009
288cChange of Particulars
Legacy
14 May 2009
288cChange of Particulars
Legacy
22 April 2009
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 October 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 2008
NEWINCIncorporation