QDOS PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-07 with no updates

View Document

06/08/256 August 2025 NewRegistered office address changed from Castle Heights Castle Heights 72 Maid Marian Way Nottingham Nottinghamshire NG1 6BJ United Kingdom to 18 the Ropewalk Nottingham NG1 5DT on 2025-08-06

View Document

06/08/256 August 2025 NewTermination of appointment of Allan Singh as a director on 2025-08-06

View Document

06/08/256 August 2025 NewAppointment of Mr Paul Singh as a director on 2025-08-06

View Document

06/08/256 August 2025 NewAppointment of Mr David Singh as a director on 2025-08-06

View Document

08/01/258 January 2025 Micro company accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Registered office address changed from Ryan House, Ryan Business Park, Radford Road Ryan House, Ryan Business Park Radford Road Nottingham NG7 7DH England to Castle Heights Castle Heights 72 Maid Marian Way Nottingham Nottinghamshire NG1 6BJ on 2024-09-25

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

02/12/232 December 2023 Compulsory strike-off action has been discontinued

View Document

01/12/231 December 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

01/12/231 December 2023 Micro company accounts made up to 2022-12-31

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

07/09/227 September 2022 Confirmation statement made on 2022-08-07 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2019-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2021-08-07 with no updates

View Document

24/02/2224 February 2022 Administrative restoration application

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 Final Gazette dissolved via compulsory strike-off

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, WITH UPDATES

View Document

02/01/192 January 2019 CESSATION OF RICHARD JAMES SPENCER AS A PSC

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER

View Document

02/01/192 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARKWRIGHT PROPERTY CO. LIMITED

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW SAWFORD

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM C/O JON DAWSON UNIT C17 KESTREL BUSINESS CENTRE PRIVATE ROAD 2 COLWICK INDUSTRIAL ESTATE NOTTINGHAM NG4 2JR ENGLAND

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR ALLAN SINGH

View Document

18/12/1818 December 2018 SOLVENCY STATEMENT DATED 17/12/18

View Document

18/12/1818 December 2018 18/12/18 STATEMENT OF CAPITAL GBP 413300

View Document

18/12/1818 December 2018 STATEMENT BY DIRECTORS

View Document

18/12/1818 December 2018 REDUCE ISSUED CAPITAL 17/12/2018

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 17/07/2018

View Document

17/07/1817 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES SPENCER / 17/07/2018

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 13/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JAMES SPENCER

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 13/07/17, NO UPDATES

View Document

31/07/1731 July 2017 CESSATION OF ANDREW SAWFORD AS A PSC

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/07/1624 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 13/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

11/11/1511 November 2015 REGISTERED OFFICE CHANGED ON 11/11/2015 FROM UNIT V15 LENTON BUSINESS CENTRE LENTON BOULEVARD NOTTINGHAM NG7 2BY

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/07/1531 July 2015 Annual return made up to 13 July 2015 with full list of shareholders

View Document

14/07/1414 July 2014 Annual return made up to 13 July 2014 with full list of shareholders

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1329 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SAWFORD / 01/07/2013

View Document

29/08/1329 August 2013 Annual return made up to 13 July 2013 with full list of shareholders

View Document

02/05/132 May 2013 REGISTERED OFFICE CHANGED ON 02/05/2013 FROM MIDLAND WORKS STATION ROAD CARLTON NOTTINGHAM NG4 3AT ENGLAND

View Document

18/01/1318 January 2013 CURREXT FROM 31/07/2013 TO 31/12/2013

View Document

17/01/1317 January 2013 07/01/13 STATEMENT OF CAPITAL GBP 488300

View Document

07/01/137 January 2013 DIRECTOR APPOINTED MR RICHARD JAMES SPENCER

View Document

13/07/1213 July 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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