QBIT3D LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/04/2521 April 2025 Confirmation statement made on 2025-04-12 with no updates

View Document

21/03/2521 March 2025 Certificate of change of name

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-04-05

View Document

12/04/2412 April 2024 Cessation of Emma Jane Sutherland as a person with significant control on 2024-04-04

View Document

12/04/2412 April 2024 Notification of Kirsty Sutherland as a person with significant control on 2024-04-04

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-12 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-04-05

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-12 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/11/2225 November 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/11/215 November 2021 Micro company accounts made up to 2021-04-05

View Document

25/06/2125 June 2021 Notification of Emma Jane Sutherland as a person with significant control on 2019-05-20

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

29/07/2029 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

20/05/1920 May 2019 APPOINTMENT TERMINATED, SECRETARY MARGO SUTHERLAND

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

13/09/1713 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

18/11/1618 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

23/06/1623 June 2016 REGISTERED OFFICE CHANGED ON 23/06/2016 FROM BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN AB11 7SL

View Document

12/05/1612 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

04/09/154 September 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

27/05/1527 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

14/05/1314 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/02/135 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SUTHERLAND / 05/02/2013

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

28/09/1128 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

19/05/1119 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

01/06/101 June 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SUTHERLAND / 05/05/2010

View Document

31/12/0931 December 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 5 April 2008

View Document

19/06/0819 June 2008 REGISTERED OFFICE CHANGED ON 19/06/2008 FROM SUITE 2 BON ACCORD HOUSE RIVERSIDE DRIVE ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

19/06/0819 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM BON ACCORD HOUSE, RIVERSIDE DRIVE, ABERDEEN ABERDEENSHIRE AB11 7SL

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

23/11/0723 November 2007 SECRETARY RESIGNED

View Document

23/11/0723 November 2007 NEW SECRETARY APPOINTED

View Document

20/11/0720 November 2007 COMPANY NAME CHANGED FREELANCE EURO SERVICES (MMXXXVI I) LIMITED CERTIFICATE ISSUED ON 20/11/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

20/06/0720 June 2007 DIRECTOR RESIGNED

View Document

22/01/0722 January 2007 ACC. REF. DATE SHORTENED FROM 31/05/07 TO 05/04/07

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

05/05/065 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company