QDOS EVENT HIRE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

21/11/2321 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

05/06/235 June 2023 Registered office address changed from Weirside Burghfield Bridge Burghfield Reading RG30 3XN England to Weirside Green Lane Burghfield Bridge Burghfield Reading RG30 3XN on 2023-06-05

View Document

02/06/232 June 2023 Registered office address changed from Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH to Weirside Burghfield Bridge Burghfield Reading RG30 3XN on 2023-06-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/11/2230 November 2022 Termination of appointment of Jeremy David Clarkson as a director on 2022-11-25

View Document

28/11/2228 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

01/07/211 July 2021 Registration of charge 008811940003, created on 2021-06-30

View Document

19/05/2119 May 2021 31/03/21 UNAUDITED ABRIDGED

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

24/06/2024 June 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/03/2025 March 2020 DIRECTOR APPOINTED MR DAVID ANTHONY THORNTON

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

30/07/1930 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

24/05/1824 May 2018 31/03/18 UNAUDITED ABRIDGED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

29/11/1729 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR JAMES EDWARD THOMAS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 DIRECTOR APPOINTED MR NIGEL ANTONY BRICE

View Document

10/02/1610 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 008811940002

View Document

03/02/163 February 2016 SECRETARY'S CHANGE OF PARTICULARS / ANDREW ST CLAIR HARRISON / 01/02/2016

View Document

03/02/163 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY DAVID CLARKSON / 01/02/2016

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WATSON NEWMAN / 01/02/2016

View Document

02/10/152 October 2015 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/02/154 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 ARTICLES OF ASSOCIATION

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA PARKER

View Document

24/02/1424 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HICKTON

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL HICKTON

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

06/06/136 June 2013 ADOPT ARTICLES 21/05/2013

View Document

23/05/1323 May 2013 21/05/13 STATEMENT OF CAPITAL GBP 1724000

View Document

18/04/1318 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

25/02/1325 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

29/06/1229 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

26/02/1226 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

25/02/1125 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

14/05/1014 May 2010 CURRSHO FROM 31/12/2010 TO 30/09/2010

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR RICHARD JOHN NEWMAN

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED MR NEIL COLIN HICKTON

View Document

11/04/1011 April 2010 COMPANY NAME CHANGED CALIFORNIA COOLER LIMITED CERTIFICATE ISSUED ON 11/04/10

View Document

11/04/1011 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/02/1019 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

28/05/0928 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM CLIVE HOUSE 12-18 QUEENS ROAD WEYBRIDGE SURREY KT13 9XD

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0710 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0619 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

07/06/067 June 2006 NEW SECRETARY APPOINTED

View Document

27/02/0627 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/03/044 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 SECRETARY RESIGNED

View Document

13/10/0313 October 2003 NEW SECRETARY APPOINTED

View Document

19/09/0319 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 NEW SECRETARY APPOINTED

View Document

05/09/025 September 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

05/10/015 October 2001 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0120 September 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

20/09/0120 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

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

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

17/05/0117 May 2001 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

25/09/0025 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

25/09/0025 September 2000 EXEMPTION FROM APPOINTING AUDITORS 20/09/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

29/10/9929 October 1999 EXEMPTION FROM APPOINTING AUDITORS 26/10/99

View Document

20/06/9920 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

16/10/9816 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/10/9816 October 1998 EXEMPTION FROM APPOINTING AUDITORS 14/10/98

View Document

15/10/9815 October 1998 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 SECRETARY RESIGNED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

09/10/979 October 1997 S386 DISP APP AUDS 25/09/97

View Document

23/09/9723 September 1997 EXEMPTION FROM APPOINTING AUDITORS 12/09/97

View Document

23/09/9723 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

05/07/975 July 1997 RETURN MADE UP TO 04/06/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 SECRETARY RESIGNED

View Document

21/04/9721 April 1997 DIRECTOR RESIGNED

View Document

21/04/9721 April 1997 NEW SECRETARY APPOINTED

View Document

14/08/9614 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

14/08/9614 August 1996 EXEMPTION FROM APPOINTING AUDITORS 31/12/95

View Document

11/06/9611 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 SECRETARY RESIGNED

View Document

08/05/968 May 1996 NEW SECRETARY APPOINTED

View Document

04/09/954 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/09/954 September 1995 EXEMPTION FROM APPOINTING AUDITORS 25/08/95

View Document

30/06/9530 June 1995 RETURN MADE UP TO 15/06/95; NO CHANGE OF MEMBERS

View Document

11/08/9411 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/12/93

View Document

11/08/9411 August 1994 EXEMPTION FROM APPOINTING AUDITORS 22/07/94

View Document

29/06/9429 June 1994 RETURN MADE UP TO 15/06/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/9318 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/12/92

View Document

18/08/9318 August 1993 EXEMPTION FROM APPOINTING AUDITORS 09/06/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 15/06/93; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/91

View Document

09/10/929 October 1992 EXEMPTION FROM APPOINTING AUDITORS 10/09/92

View Document

25/06/9225 June 1992 RETURN MADE UP TO 15/06/92; NO CHANGE OF MEMBERS

View Document

07/01/927 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/07/9124 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/90

View Document

24/07/9124 July 1991 EXEMPTION FROM APPOINTING AUDITORS 03/06/91

View Document

19/07/9119 July 1991 RETURN MADE UP TO 15/06/91; NO CHANGE OF MEMBERS

View Document

02/07/902 July 1990 RETURN MADE UP TO 15/06/90; FULL LIST OF MEMBERS

View Document

02/07/902 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/89

View Document

02/07/902 July 1990 EXEMPTION FROM APPOINTING AUDITORS 01/06/90

View Document

14/06/9014 June 1990 NEW SECRETARY APPOINTED

View Document

09/05/909 May 1990 DIRECTOR RESIGNED

View Document

12/07/8912 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

12/07/8912 July 1989 EXEMPTION FROM APPOINTING AUDITORS 210689

View Document

25/05/8825 May 1988 EXEMPTION FROM APPOINTING AUDITORS 080388

View Document

25/05/8825 May 1988 RETURN MADE UP TO 22/03/88; FULL LIST OF MEMBERS

View Document

25/05/8825 May 1988 FULL ACCOUNTS MADE UP TO 26/12/87

View Document

12/11/8712 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/876 October 1987 COMPANY NAME CHANGED MIDLAND DELTIGHT LIMITED CERTIFICATE ISSUED ON 07/10/87

View Document

09/09/879 September 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 FULL ACCOUNTS MADE UP TO 27/12/86

View Document

07/09/877 September 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/876 February 1987 REGISTERED OFFICE CHANGED ON 06/02/87 FROM: FRYERS CLOSE BLOXWICH WALSALL

View Document

05/07/865 July 1986 FULL ACCOUNTS MADE UP TO 28/12/85

View Document

05/07/865 July 1986 RETURN MADE UP TO 16/06/86; FULL LIST OF MEMBERS

View Document

10/06/6610 June 1966 CERTIFICATE OF INCORPORATION

View Document

10/06/6610 June 1966 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