QDOS.ME LIMITED

Company Documents

DateDescription
18/09/2418 September 2024 Final Gazette dissolved following liquidation

View Document

18/06/2418 June 2024 Return of final meeting in a creditors' voluntary winding up

View Document

15/05/2315 May 2023 Statement of affairs

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Appointment of a voluntary liquidator

View Document

03/05/233 May 2023 Registered office address changed from 41 Woodgates Lane North Ferriby HU14 3JY England to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 2023-05-03

View Document

03/05/233 May 2023 Resolutions

View Document

04/04/234 April 2023 Termination of appointment of Robert Shales Lane as a director on 2023-03-22

View Document

30/11/2230 November 2022 Termination of appointment of Emilia Tothova as a director on 2022-11-30

View Document

06/10/226 October 2022 Termination of appointment of Ruth Gilbert as a director on 2022-10-05

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-21 with no updates

View Document

28/10/2128 October 2021 Unaudited abridged accounts made up to 2020-06-29

View Document

11/08/2111 August 2021 Registered office address changed from C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England to 41 Woodgates Lane North Ferriby HU14 3JY on 2021-08-11

View Document

06/08/216 August 2021 Termination of appointment of Terence Michael Flannagan as a director on 2021-07-31

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

22/06/2122 June 2021 Previous accounting period shortened from 2020-06-30 to 2020-06-29

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

28/03/2028 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 21/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, NO UPDATES

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP AKRILL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN GILMOUR

View Document

20/04/1820 April 2018 CESSATION OF PHILLIP ROBERT AKRILL AS A PSC

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN MARC LEATHLEY

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

20/09/1720 September 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CURRSHO FROM 31/10/2017 TO 30/06/2017

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MS EMILIA TOTHOVA

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

22/11/1622 November 2016 31/10/16 UNAUDITED ABRIDGED

View Document

14/11/1614 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 500000

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1631 October 2016 DIRECTOR APPOINTED MR PHILIP ROBERT AKRILL

View Document

31/10/1631 October 2016 CURRSHO FROM 30/06/2016 TO 31/10/2015

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/03/162 March 2016 REGISTERED OFFICE CHANGED ON 02/03/2016 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY EAST YORKSHIRE HU14 3JY

View Document

02/03/162 March 2016 DIRECTOR APPOINTED MR DUNCAN GILMOUR

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID RIX

View Document

23/02/1623 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BAILEY

View Document

03/12/153 December 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP AKRILL

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/08/1520 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED PHILIP ROBERT AKRILL

View Document

04/07/154 July 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 30/06/14 STATEMENT OF CAPITAL GBP 50000

View Document

26/02/1526 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 DIRECTOR APPOINTED MR MARK ANDREW BAILEY

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/03/142 March 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 CORPORATE SECRETARY APPOINTED MANOR ADMINISTRATION LIMITED

View Document

13/12/1313 December 2013 TERMINATE DIR APPOINTMENT

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADDY

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN BARNES

View Document

17/09/1317 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

07/08/137 August 2013 APPOINTMENT TERMINATED, SECRETARY IMCO SECRETARY LIMITED

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM RIVERSIDE EAST 2 MILLSANDS SHEFFIELD SOUTH YORKSHIRE S3 8DT

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/03/134 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/08/1221 August 2012 DIRECTOR APPOINTED MR JOHN BARNES

View Document

22/03/1222 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

06/03/126 March 2012 CORPORATE SECRETARY APPOINTED IMCO SECRETARY LIMITED

View Document

23/02/1223 February 2012 APPOINT SECRETARY AND CHANGE REGISTERED OFFICE 16/02/2012

View Document

23/02/1223 February 2012 REGISTERED OFFICE CHANGED ON 23/02/2012 FROM THE OFFICE 41 WOODGATES LANE NORTH FERRIBY NORTH HUMBERSIDE HU14 3JY UNITED KINGDOM

View Document

01/02/121 February 2012 REGISTERED OFFICE CHANGED ON 01/02/2012 FROM C/O LUPTON FAWCETT LLP YORKSHIRE HOUSE EAST PARADE LEEDS W YORKS LS1 5BD ENGLAND

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY LUPFAW SECRETARIAL LIMITED

View Document

23/11/1123 November 2011 REGISTERED OFFICE CHANGED ON 23/11/2011 FROM OAK TREE HOUSE HARWOOD ROAD, NORTHMINSTER BUSINESS PARK UPPER POPPLETON YORK N YORKS YO26 6QU ENGLAND

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM SANDERSON HOUSE STATION ROAD HORSFORTH LEEDS LS18 5NT UNITED KINGDOM

View Document

27/05/1127 May 2011 CURRSHO FROM 28/02/2012 TO 31/12/2011

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MRS SUSAN PENNY ANNE AKRILL

View Document

01/04/111 April 2011 CORPORATE SECRETARY APPOINTED LUPFAW SECRETARIAL LIMITED

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR WILLIAM HENRY ADDY

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ROBERT SHALES LANE

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR DAVID HILAIRE RIX

View Document

10/02/1110 February 2011 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD DONALD WING

View Document

03/02/113 February 2011 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