QUIDOS TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Registered 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 |
23/06/2523 June 2025 New | Appointment of Mr Nicholas Pritchard as a director on 2025-06-20 |
23/06/2523 June 2025 New | Cessation of Lass Software Holdings Limited as a person with significant control on 2025-06-20 |
23/06/2523 June 2025 New | Notification of Quidos Holdings Limited as a person with significant control on 2025-06-20 |
10/06/2510 June 2025 New | Director's details changed for Mrs Catherine Elen Garrido on 2025-06-10 |
10/06/2510 June 2025 New | Appointment of Mrs Catherine Elen Garrido as a director on 2025-06-10 |
25/04/2525 April 2025 | Statement of capital following an allotment of shares on 2025-04-22 |
09/04/259 April 2025 | Termination of appointment of Philip John George Salaman as a director on 2025-04-08 |
27/02/2527 February 2025 | Current accounting period shortened from 2025-07-31 to 2025-03-31 |
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 |
10/01/2510 January 2025 | Micro company accounts made up to 2024-07-31 |
22/11/2422 November 2024 | Appointment of Mr Simon Andrew Turek as a director on 2024-11-20 |
09/11/249 November 2024 | Confirmation statement made on 2024-11-02 with updates |
18/10/2418 October 2024 | Statement of capital following an allotment of shares on 2024-10-17 |
23/09/2423 September 2024 | Certificate of change of name |
21/09/2421 September 2024 | Appointment of Mr Philip Salaman as a director on 2024-09-08 |
21/09/2421 September 2024 | Termination of appointment of Christopher Mark Barrington as a director on 2024-09-21 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
17/01/2417 January 2024 | Change of details for Lass Software Holdings Limited as a person with significant control on 2024-01-17 |
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 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-07-31 |
07/12/237 December 2023 | Notification of Lass Software Holdings Limited as a person with significant control on 2023-12-05 |
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 |
07/12/237 December 2023 | Cessation of Quidos Group Limited as a person with significant control on 2023-12-05 |
29/11/2329 November 2023 | Director's details changed for Mr Christopher Mark Barrington on 2023-11-29 |
27/11/2327 November 2023 | Change of details for Anglo Gulf Investments Group Limited as a person with significant control on 2023-11-01 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
10/03/2310 March 2023 | Total exemption full accounts made up to 2022-07-31 |
02/11/222 November 2022 | Confirmation statement made on 2022-11-02 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-02 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/04/2129 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
29/04/2029 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
02/11/192 November 2019 | CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR PHILIP SALAMAN |
19/07/1919 July 2019 | APPOINTMENT TERMINATED, DIRECTOR KIMM HUMPHREYS |
25/04/1925 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES |
23/08/1823 August 2018 | REGISTERED OFFICE CHANGED ON 23/08/2018 FROM 5 SYDNEY WHARF BATH BA2 4EF |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/04/1830 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
03/11/173 November 2017 | CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
24/03/1724 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
04/11/164 November 2016 | CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
20/11/1520 November 2015 | Annual return made up to 3 November 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
30/04/1530 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
08/11/148 November 2014 | Annual return made up to 3 November 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 30 November 2013 |
21/08/1421 August 2014 | PREVSHO FROM 30/11/2014 TO 31/07/2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
02/06/142 June 2014 | DIRECTOR APPOINTED MR CHRISTOPHER MARK BARRINGTON |
30/11/1330 November 2013 | Annual accounts for year ending 30 Nov 2013 |
07/11/137 November 2013 | Annual return made up to 3 November 2013 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts small company total exemption made up to 30 November 2012 |
30/11/1230 November 2012 | Annual accounts for year ending 30 Nov 2012 |
06/11/126 November 2012 | APPOINTMENT TERMINATED, DIRECTOR DARREN HUSSEY |
06/11/126 November 2012 | Annual return made up to 3 November 2012 with full list of shareholders |
11/07/1211 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 |
18/04/1218 April 2012 | DIRECTOR APPOINTED MR DARREN HUSSEY |
18/04/1218 April 2012 | DIRECTOR APPOINTED MR PHILIP JOHN GEORGE SALAMAN |
15/11/1115 November 2011 | COMPANY NAME CHANGED SHELLARD & WOODCHESTER LIMITED CERTIFICATE ISSUED ON 15/11/11 |
14/11/1114 November 2011 | Annual return made up to 3 November 2011 with full list of shareholders |
03/11/103 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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