Q. D. P. SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-01 with updates

View Document

03/03/253 March 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-08-31

View Document

04/05/234 May 2023 Registered office address changed from Windsor House Royal Court Macclesfield SK11 7AE England to Riverside Mountbatten Way Congleton CW12 1DY on 2023-05-04

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-08-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

01/04/221 April 2022 Confirmation statement made on 2022-04-01 with updates

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

23/11/2023 November 2020 REGISTERED OFFICE CHANGED ON 23/11/2020 FROM WINDSOR HOUSE BROOK STREET MACCLESFIELD CHESHIRE SK11 7AD ENGLAND

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

12/04/1912 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PHILLIPS / 12/04/2019

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD PHILLIPS / 26/03/2019

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

08/04/198 April 2019 CESSATION OF QDP HOLDINGS LTD AS A PSC

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PHILLIPS

View Document

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GRAHAM / 01/03/2019

View Document

20/03/1920 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

10/10/1710 October 2017 31/08/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/09/1729 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/04/1626 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM SUITE 1 BAILEY COURT GREEN STREET MACCLESFIELD CHESHIRE SK10 1JQ

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

06/05/156 May 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM SUITE 1 BAILEY COURT GREEN STREET MACCLESFIELD CHESHIRE SK10 2QE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

24/04/1424 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM NEWBRIDGE HOUSE HENDERSON STREET MACCLESFIELD CHESHIRE SK11 6BS

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PHILLIPS / 02/04/2011

View Document

05/05/115 May 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

05/05/115 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD PHILLIPS / 02/04/2011

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GRAHAM / 09/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

13/01/1013 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

23/06/0923 June 2009 CURREXT FROM 30/04/2009 TO 31/08/2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 ADOPT ARTICLES 01/12/2008

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

16/07/0716 July 2007 RETURN MADE UP TO 09/04/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/06/0612 June 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 REGISTERED OFFICE CHANGED ON 18/10/05 FROM: 1 WELLINGTON ROAD BOLLINGTON MACCLESFIELD SK10 5JR

View Document

17/10/0517 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

05/07/045 July 2004 NC INC ALREADY ADJUSTED 30/04/04

View Document

05/07/045 July 2004 £ NC 10000/1000000 30/0

View Document

08/04/048 April 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 30/04/04

View Document

31/03/0431 March 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/06/0316 June 2003 NEW DIRECTOR APPOINTED

View Document

12/06/0312 June 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/07/03

View Document

12/06/0312 June 2003 DIRECTOR RESIGNED

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 2 HOPE STREET WEST MACCLESFIELD CHESHIRE SK10 1BE

View Document

14/01/0314 January 2003 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

14/01/0314 January 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

26/11/0226 November 2002 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/0216 October 2002 APPLICATION FOR STRIKING-OFF

View Document

20/09/0220 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

01/08/021 August 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

15/06/0115 June 2001 RETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 09/04/99; NO CHANGE OF MEMBERS

View Document

16/06/9816 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS

View Document

09/04/979 April 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