Company NameQA Technology Solutions Ltd
Company StatusDissolved
Company Number07633234
CategoryPrivate Limited Company
Incorporation Date13 May 2011(13 years ago)
Dissolution Date15 February 2022 (2 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Secretary NameMs Jayavarthani Lakkaraju
StatusClosed
Appointed10 June 2013(2 years after company formation)
Appointment Duration8 years, 8 months (closed 15 February 2022)
RoleCompany Director
Correspondence Address60 Grange Road
Hunslet
Leeds
LS10 1SY
Director NameMs Jayavarthani Lakkaraju
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityIndian
StatusClosed
Appointed01 January 2014(2 years, 7 months after company formation)
Appointment Duration8 years, 1 month (closed 15 February 2022)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address60 Grange Road
Hunslet
Leeds
LS10 1SY
Director NameMr Praveen Kumar Lakkaraju
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 May 2011(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address60 Grange Road
Hunslet
Leeds
LS10 1SY

Location

Registered Address60 Grange Road
Hunslet
Leeds
LS10 1SY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

90 at £1Praveen Kumar Lakkaraju
90.00%
Ordinary
10 at £1Jayavarthani Lakkaraju
10.00%
Ordinary

Financials

Year2014
Net Worth£31,536
Cash£49,097
Current Liabilities£18,320

Accounts

Latest Accounts31 March 2021 (3 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

3 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 April 2020Termination of appointment of Praveen Kumar Lakkaraju as a director on 14 March 2020 (1 page)
11 February 2020Confirmation statement made on 11 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 March 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
17 November 2017Director's details changed for Mr Praveen Kumar Lakkaraju on 17 November 2017 (2 pages)
17 November 2017Change of details for Mr Praveen Kumar Lakkaraju as a person with significant control on 17 November 2017 (2 pages)
17 November 2017Director's details changed for Mr Praveen Kumar Lakkaraju on 17 November 2017 (2 pages)
17 November 2017Change of details for Mr Praveen Kumar Lakkaraju as a person with significant control on 17 November 2017 (2 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
10 March 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
24 February 2016Secretary's details changed for Ms Jayavarthani Lakkaraju on 24 February 2016 (1 page)
24 February 2016Secretary's details changed for Ms Jayavarthani Lakkaraju on 24 February 2016 (1 page)
24 February 2016Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
24 February 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
(4 pages)
22 February 2016Director's details changed for Mr Praveen Kumar Lakkaraju on 17 February 2016 (2 pages)
22 February 2016Registered office address changed from 121 Clarence House the Boulevard Leeds LS10 1LH to 60 Grange Road Hunslet Leeds LS10 1SY on 22 February 2016 (1 page)
22 February 2016Registered office address changed from 121 Clarence House the Boulevard Leeds LS10 1LH to 60 Grange Road Hunslet Leeds LS10 1SY on 22 February 2016 (1 page)
22 February 2016Director's details changed for Mr Praveen Kumar Lakkaraju on 17 February 2016 (2 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
22 September 2014Secretary's details changed for Ms Jayavarthani Kompella on 19 September 2014 (1 page)
22 September 2014Director's details changed for Ms Jayavarthani Kompella on 19 September 2014 (2 pages)
22 September 2014Secretary's details changed for Ms Jayavarthani Kompella on 19 September 2014 (1 page)
22 September 2014Director's details changed for Ms Jayavarthani Kompella on 19 September 2014 (2 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 100
(4 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders (4 pages)
28 May 2014Annual return made up to 13 May 2014 with a full list of shareholders (4 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 January 2014Appointment of Ms Jayavarthani Kompella as a director (2 pages)
13 January 2014Appointment of Ms Jayavarthani Kompella as a director (2 pages)
13 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
10 June 2013Appointment of Ms Jayavarthani Kompella as a secretary (2 pages)
10 June 2013Appointment of Ms Jayavarthani Kompella as a secretary (2 pages)
10 June 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
17 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
16 July 2012Director's details changed for Mr Praveeen Kumar Lakkaraju on 16 July 2012 (2 pages)
16 July 2012Director's details changed for Mr Praveeen Kumar Lakkaraju on 16 July 2012 (2 pages)
18 May 2012Director's details changed for Mr Praveeen Kumar Lakkaraju on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Mr Praveeen Kumar Lakkaraju on 18 May 2012 (2 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
4 April 2012Registered office address changed from 29 Westfield Court Westfield Road Leeds LS3 1DL United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 29 Westfield Court Westfield Road Leeds LS3 1DL United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 121 Clarence House the Boulevard West Yorkshire Leeds LS10 1LH United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 121 Clarence House the Boulevard West Yorkshire Leeds LS10 1LH United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 29 Westfield Court Westfield Road Leeds LS3 1DL United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from 121 Clarence House the Boulevard West Yorkshire Leeds LS10 1LH United Kingdom on 4 April 2012 (1 page)
30 November 2011Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 30 November 2011 (1 page)
30 November 2011Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA United Kingdom on 30 November 2011 (1 page)
6 July 2011Registered office address changed from 29 Westfield Court Westfield Road Leeds LS31DL England on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 29 Westfield Court Westfield Road Leeds LS31DL England on 6 July 2011 (1 page)
6 July 2011Registered office address changed from 29 Westfield Court Westfield Road Leeds LS31DL England on 6 July 2011 (1 page)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
13 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)