QED MANAGEMENT SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/05/258 May 2025 | Micro company accounts made up to 2024-10-31 |
07/05/257 May 2025 | Confirmation statement made on 2025-05-03 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-03 with no updates |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
15/06/2315 June 2023 | Confirmation statement made on 2023-05-03 with no updates |
21/02/2321 February 2023 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
03/05/223 May 2022 | Confirmation statement made on 2022-05-03 with no updates |
08/12/218 December 2021 | Micro company accounts made up to 2021-05-31 |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
05/08/215 August 2021 | Compulsory strike-off action has been suspended |
03/08/213 August 2021 | First Gazette notice for compulsory strike-off |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
15/03/2115 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
15/10/2015 October 2020 | REGISTERED OFFICE CHANGED ON 15/10/2020 FROM ST MARY'S COURT THE BROADWAY AMERSHAM BUCKINGHAMSHIRE HP7 0UT |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
11/05/2011 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
25/02/2025 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES |
19/09/1819 September 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
08/05/188 May 2018 | CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES |
27/09/1727 September 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES |
21/10/1621 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
10/05/1610 May 2016 | Annual return made up to 1 May 2016 with full list of shareholders |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/05/1528 May 2015 | Annual return made up to 1 May 2015 with full list of shareholders |
09/04/159 April 2015 | REGISTERED OFFICE CHANGED ON 09/04/2015 FROM CLARENDON HOUSE 20-22 AYLESBURY END BEACONSFIELD BUCKINGHAMSHIRE HP9 1LW |
11/08/1411 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/05/141 May 2014 | Annual return made up to 1 May 2014 with full list of shareholders |
26/07/1326 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
20/06/1320 June 2013 | Annual return made up to 1 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
30/10/1230 October 2012 | REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 31A HIGH STREET CHESHAM BUCKINGHAMSHIRE HP5 1BW |
23/05/1223 May 2012 | Annual return made up to 1 May 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
09/06/119 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MS THERESE ANNE CONNOR / 28/04/2011 |
09/06/119 June 2011 | Annual return made up to 1 May 2011 with full list of shareholders |
26/01/1126 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
16/09/1016 September 2010 | DISS REQUEST WITHDRAWN |
06/07/106 July 2010 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
06/07/106 July 2010 | First Gazette notice for voluntary strike-off |
23/06/1023 June 2010 | APPLICATION FOR STRIKING-OFF |
01/06/101 June 2010 | Annual return made up to 1 May 2010 with full list of shareholders |
04/09/094 September 2009 | REGISTERED OFFICE CHANGED ON 04/09/2009 FROM 6 AYLWARD GARDENS CHESHAM BUCKS HP5 2QX UNITED KINGDOM |
01/05/091 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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