QGATE SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/01/2510 January 2025 Confirmation statement made on 2025-01-03 with updates

View Document

25/11/2425 November 2024 Director's details changed for Mr Brian John Green on 2024-11-25

View Document

15/11/2415 November 2024 Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester SO23 7BT England to Newfrith House 21 Hyde Street Winchester SO23 7DR on 2024-11-15

View Document

15/11/2415 November 2024 Change of details for Qgate Holdings Limited as a person with significant control on 2024-11-15

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/02/2413 February 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/01/2424 January 2024 Termination of appointment of Mark Antony Cooper as a secretary on 2024-01-23

View Document

24/01/2424 January 2024 Termination of appointment of Mark Antony Cooper as a director on 2024-01-23

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-03 with updates

View Document

02/01/242 January 2024 Director's details changed for Alastair Jupp on 2023-12-01

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Memorandum and Articles of Association

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

05/05/235 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-03 with updates

View Document

29/12/2229 December 2022 Change of details for Qgate Holdings Limited as a person with significant control on 2022-12-01

View Document

29/12/2229 December 2022 Director's details changed for Alastair Jupp on 2022-12-01

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/04/2226 April 2022 Director's details changed for Mr James Alex Jury on 2022-04-01

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-03 with updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/10/217 October 2021 Termination of appointment of Rowland Steven Dexter as a director on 2020-12-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/01/2028 January 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

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

View Accounts

27/02/1927 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, WITH UPDATES

View Document

10/08/1810 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QGATE HOLDINGS LIMITED

View Document

10/08/1810 August 2018 CESSATION OF ROWLAND STEVEN DEXTER AS A PSC

View Document

10/08/1810 August 2018 CESSATION OF MICHAEL JOHN ANDREW AS A PSC

View Document

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

View Accounts

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

22/12/1722 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

08/03/168 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

08/01/168 January 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

06/01/156 January 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

21/03/1421 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

16/01/1416 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

17/01/1317 January 2013 Annual return made up to 4 January 2013 with full list of shareholders

View Document

09/11/129 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 STATEMENT BY DIRECTORS

View Document

04/10/124 October 2012 CANCEL SHARE PREM A/C 30/09/2012

View Document

04/10/124 October 2012 SOLVENCY STATEMENT DATED 30/09/12

View Document

04/10/124 October 2012 04/10/12 STATEMENT OF CAPITAL GBP 2917.40

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/02/1214 February 2012 Annual return made up to 4 January 2012 with full list of shareholders

View Document

11/01/1111 January 2011 Annual return made up to 4 January 2011 with full list of shareholders

View Document

05/11/105 November 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWLAND STEVEN DEXTER / 01/11/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK COOPER / 01/11/2009

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ANTONY COOPER / 01/11/2009

View Document

20/01/1020 January 2010 Annual return made up to 4 January 2010 with full list of shareholders

View Document

26/03/0926 March 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

05/01/095 January 2009 RETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/01/087 January 2008 RETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS

View Document

13/02/0713 February 2007 RETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

10/01/0610 January 2006 RETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

14/02/0414 February 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 SECRETARY RESIGNED

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: TEMPLARS HOUSE LULWORTH CLOSE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TL

View Document

17/07/0317 July 2003 S-DIV 27/06/03

View Document

05/07/035 July 2003 RETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/08/0227 August 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/02/0212 February 2002 RETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 REGISTERED OFFICE CHANGED ON 13/12/01 FROM: WYETH HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DR

View Document

01/11/011 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/014 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0126 July 2001 NEW SECRETARY APPOINTED

View Document

23/07/0123 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 SECRETARY RESIGNED

View Document

16/03/0116 March 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS 02/02/01

View Document

05/02/015 February 2001 VARYING SHARE RIGHTS AND NAMES 29/01/01

View Document

05/02/015 February 2001 S-DIV 29/01/01

View Document

30/01/0130 January 2001 RETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/02/003 February 2000 RETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 REGISTERED OFFICE CHANGED ON 20/10/99 FROM: CLARENDON HOUSE HYDE STREET WINCHESTER HAMPSHIRE SO23 7DX

View Document

15/03/9915 March 1999 NC INC ALREADY ADJUSTED 03/03/99

View Document

15/03/9915 March 1999 £ NC 1000/50000 03/03/99

View Document

15/03/9915 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/9915 March 1999 ADOPT MEM AND ARTS 03/03/99

View Document

15/03/9915 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/9925 January 1999 SECRETARY RESIGNED

View Document

25/01/9925 January 1999 NEW SECRETARY APPOINTED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 13/01/99; NO CHANGE OF MEMBERS

View Document

09/11/989 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 13/01/98; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

26/01/9726 January 1997 SECRETARY RESIGNED

View Document

26/01/9726 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 DIRECTOR RESIGNED

View Document

22/01/9722 January 1997 COMPANY NAME CHANGED B.S.J. LIMITED CERTIFICATE ISSUED ON 23/01/97

View Document

21/01/9721 January 1997 REGISTERED OFFICE CHANGED ON 21/01/97 FROM: ROOM 5 7 LEONARD STREET LONDON EC2A 4AQ

View Document

13/01/9713 January 1997 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