QED BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
14/11/1614 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

04/07/164 July 2016 Annual return made up to 9 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

07/12/157 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/08/155 August 2015 Annual return made up to 9 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
NEWTON HOUSE CAMBRIDGE BUSINESS PARK,
COWLEY ROAD
CAMBRIDGE
CB4 0WZ

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, SECRETARY PAUL MYHILL

View Document

06/01/156 January 2015 SECRETARY APPOINTED MR CHRIS THOMAS

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR HAYWOOD CHAPMAN

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEAVER

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR SPENCER DREDGE

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR CHRIS THOMAS

View Document

16/12/1416 December 2014 DIRECTOR APPOINTED MR HAYWOOD CHAPMAN

View Document

08/07/148 July 2014 Annual return made up to 9 June 2014 with full list of shareholders

View Document

12/02/1412 February 2014 DIRECTOR APPOINTED MR SPENCER NEAL DREDGE

View Document

12/02/1412 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HALLETT

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA BUSBY

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR PAUL HARVEY MYHILL

View Document

11/12/1311 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

09/07/139 July 2013 Annual return made up to 9 June 2013 with full list of shareholders

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID MEMORY

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR KELVIN HARRISON

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM
COTSWOLD COURT
LANSDOWN ROAD
CHELTENHAM
GLOUCESTERSHIRE
GL50 2JA

View Document

18/12/1218 December 2012 CURRSHO FROM 31/05/2013 TO 31/03/2013

View Document

16/11/1216 November 2012 DIRECTOR APPOINTED MR PETER JOHN HALLETT

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR ANTHONY CHARLES WEAVER

View Document

25/07/1225 July 2012 Annual return made up to 9 June 2012 with full list of shareholders

View Document

24/11/1124 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

14/07/1114 July 2011 Annual return made up to 9 June 2011 with full list of shareholders

View Document

10/12/1010 December 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

19/07/1019 July 2010 Annual return made up to 9 June 2010 with full list of shareholders

View Document

18/02/1018 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA BUSBY / 28/09/2008

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN TAYLOR

View Document

07/05/097 May 2009 DIRECTOR APPOINTED DAVID WILLIAM MEMORY

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR LINDA ANDREWS

View Document

14/07/0814 July 2008 DIRECTOR APPOINTED JOHN JAMES TAYLOR

View Document

08/07/088 July 2008 RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

02/07/072 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

04/07/064 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0624 May 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0624 May 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/05/06

View Document

24/05/0624 May 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM:
QED HOUSE 430 BATH ROAD
SLOUGH
BERKSHIRE SL1 6BB

View Document

24/05/0624 May 2006 DEB GUARANTEE APPROVAL 12/05/06

View Document

24/05/0624 May 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/05/0624 May 2006 DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ￯﾿ᄑ IC 120/80
16/02/05
￯﾿ᄑ SR 40@1=40

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

03/03/053 March 2005 DIRECTOR RESIGNED

View Document

28/05/0428 May 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

26/06/0326 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

17/10/0217 October 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/09/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS

View Document

26/07/0126 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS

View Document

18/07/0018 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/06/008 June 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9917 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/06/9917 June 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9917 June 1999 REGISTERED OFFICE CHANGED ON 17/06/99 FROM:
QED HOUSE 100 HIGH STREET
BURNHAM
SLOUGH
BUCKINGHAMSHIRE SL1 7JT

View Document

29/06/9829 June 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

23/06/9823 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 NEW DIRECTOR APPOINTED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

14/07/9714 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/06/9719 June 1997 RETURN MADE UP TO 09/06/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 REGISTERED OFFICE CHANGED ON 19/06/97 FROM:
40 HOGFAIR LANE
BURNHAM
SLOUGH
BUCKS. SL1 7HQ

View Document

15/12/9615 December 1996 EXEMPTION FROM APPOINTING AUDITORS 26/11/96

View Document

15/12/9615 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/07/9611 July 1996 S252 DISP LAYING ACC 25/06/96

View Document

11/07/9611 July 1996 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/9611 July 1996 S366A DISP HOLDING AGM 25/06/96

View Document

11/07/9611 July 1996 S386 DISP APP AUDS 25/06/96

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

25/10/9525 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9514 July 1995 SECRETARY RESIGNED

View Document

09/06/959 June 1995 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