QUIDOS TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 NewRegistered office address changed from Clos Fferws Parc Clos Fferws Parc Hendre Capel Hendre Ammanford Carmarthenshire SA18 3BL Wales to Bonlondeb Bangor Road Conwy LL32 8DU on 2025-07-18

View Document

23/06/2523 June 2025 NewAppointment of Mr Nicholas Pritchard as a director on 2025-06-20

View Document

23/06/2523 June 2025 NewCessation of Lass Software Holdings Limited as a person with significant control on 2025-06-20

View Document

23/06/2523 June 2025 NewNotification of Quidos Holdings Limited as a person with significant control on 2025-06-20

View Document

10/06/2510 June 2025 NewDirector's details changed for Mrs Catherine Elen Garrido on 2025-06-10

View Document

10/06/2510 June 2025 NewAppointment of Mrs Catherine Elen Garrido as a director on 2025-06-10

View Document

25/04/2525 April 2025 Statement of capital following an allotment of shares on 2025-04-22

View Document

09/04/259 April 2025 Termination of appointment of Philip John George Salaman as a director on 2025-04-08

View Document

27/02/2527 February 2025 Current accounting period shortened from 2025-07-31 to 2025-03-31

View Document

11/02/2511 February 2025 Registered office address changed from 9-10 Bath Street Bath BA1 1SN England to Clos Fferws Parc Clos Fferws Parc Hendre Capel Hendre Ammanford Carmarthenshire SA18 3BL on 2025-02-11

View Document

10/01/2510 January 2025 Micro company accounts made up to 2024-07-31

View Document

22/11/2422 November 2024 Appointment of Mr Simon Andrew Turek as a director on 2024-11-20

View Document

09/11/249 November 2024 Confirmation statement made on 2024-11-02 with updates

View Document

18/10/2418 October 2024 Statement of capital following an allotment of shares on 2024-10-17

View Document

23/09/2423 September 2024 Certificate of change of name

View Document

21/09/2421 September 2024 Appointment of Mr Philip Salaman as a director on 2024-09-08

View Document

21/09/2421 September 2024 Termination of appointment of Christopher Mark Barrington as a director on 2024-09-21

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/01/2417 January 2024 Change of details for Lass Software Holdings Limited as a person with significant control on 2024-01-17

View Document

17/01/2417 January 2024 Registered office address changed from Cambridge House Henry Street Bath BA1 1JS England to 9-10 Bath Street Bath BA1 1SN on 2024-01-17

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-07-31

View Document

07/12/237 December 2023 Notification of Lass Software Holdings Limited as a person with significant control on 2023-12-05

View Document

07/12/237 December 2023 Registered office address changed from No 10 Argyle Street Bath BA2 4BQ United Kingdom to Cambridge House Henry Street Bath BA1 1JS on 2023-12-07

View Document

07/12/237 December 2023 Cessation of Quidos Group Limited as a person with significant control on 2023-12-05

View Document

29/11/2329 November 2023 Director's details changed for Mr Christopher Mark Barrington on 2023-11-29

View Document

27/11/2327 November 2023 Change of details for Anglo Gulf Investments Group Limited as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

02/11/192 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP SALAMAN

View Document

19/07/1919 July 2019 APPOINTMENT TERMINATED, DIRECTOR KIMM HUMPHREYS

View Document

25/04/1925 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 5 SYDNEY WHARF BATH BA2 4EF

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/03/1724 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/11/1520 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/11/148 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/08/1421 August 2014 PREVSHO FROM 30/11/2014 TO 31/07/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/06/142 June 2014 DIRECTOR APPOINTED MR CHRISTOPHER MARK BARRINGTON

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

07/11/137 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR DARREN HUSSEY

View Document

06/11/126 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR DARREN HUSSEY

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MR PHILIP JOHN GEORGE SALAMAN

View Document

15/11/1115 November 2011 COMPANY NAME CHANGED SHELLARD & WOODCHESTER LIMITED CERTIFICATE ISSUED ON 15/11/11

View Document

14/11/1114 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

03/11/103 November 2010 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