QDM (BUILDING SERVICES) LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

07/08/257 August 2025 NewCompulsory strike-off action has been suspended

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

05/04/255 April 2025 Compulsory strike-off action has been discontinued

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-04-30

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

04/04/234 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/01/235 January 2023 Previous accounting period shortened from 2022-04-28 to 2022-04-27

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

19/01/2219 January 2022 Previous accounting period shortened from 2021-04-29 to 2021-04-28

View Document

20/10/2120 October 2021 Registered office address changed from Unit 22 Knight Road Rochester Kent ME2 2BF England to Unit 22 Space Business Centre Knight Road Rochester Kent ME2 2BF on 2021-10-20

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/02/2112 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

03/04/203 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/01/205 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/05/1930 May 2019 REGISTERED OFFICE CHANGED ON 30/05/2019 FROM 70 WILSON AVENUE ROCHESTER ME1 2RL ENGLAND

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 REGISTERED OFFICE CHANGED ON 06/09/2018 FROM 1 PARK AVENUE GILLINGHAM KENT ME7 4AS

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

22/12/1722 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1722 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/12/1722 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 2

View Document

22/12/1722 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 2

View Document

19/12/1719 December 2017 CESSATION OF PHILLIP EVENDEN AS A PSC

View Document

01/12/171 December 2017 28/11/17 STATEMENT OF CAPITAL GBP 101

View Document

01/12/171 December 2017 SECRETARY APPOINTED MRS SHEILA JOY EVENDEN

View Document

01/12/171 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN PAUL EVENDEN

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, SECRETARY KEITH HARVEY

View Document

01/12/171 December 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH HARVEY

View Document

01/12/171 December 2017 CESSATION OF KEITH HARVEY AS A PSC

View Document

01/12/171 December 2017 DIRECTOR APPOINTED MR JULIAN PAUL EVENDEN

View Document

13/11/1713 November 2017 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/01/1720 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/04/1627 April 2016 Annual return made up to 22 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/05/1513 May 2015 Annual return made up to 22 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/01/1512 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 Annual return made up to 22 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 10 ASHURST PLACE RAINHAM GILLINGHAM KENT ME8 7JA UNITED KINGDOM

View Document

20/05/1320 May 2013 Annual return made up to 22 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM 12 BRENZETT CLOSE CHATHAM KENT ME5 7NB UNITED KINGDOM

View Document

18/05/1218 May 2012 Annual return made up to 22 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/04/1130 April 2011 Annual return made up to 22 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

30/04/1030 April 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP RONALD EVENDEN / 22/04/2010

View Document

30/04/1030 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH HARVEY / 22/04/2010

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM STAR HOUSE STAR HILL ROCHESTER KENT ME1 1UX

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/08/097 August 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

05/06/085 June 2008 REGISTERED OFFICE CHANGED ON 05/06/2008 FROM ANDREW JAMES HOUSE, BRIDGE ROAD ASHFORD KENT TN23 1BB

View Document

11/02/0811 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: THE OAST THORNE BUSINESS PARK FORGE HILL BETHERSDEN ASHFORD KENT TN26 3AF

View Document

03/05/073 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

27/02/0627 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: BRYANT HOUSE, BRYANT ROAD STROOD ROCHESTER KENT ME2 3EG

View Document

28/04/0528 April 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/05/0418 May 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 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