QUIDHAM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 Confirmation statement made on 2025-08-02 with no updates

View Document

01/08/251 August 2025 Accounts for a dormant company made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

16/05/2416 May 2024 Accounts for a dormant company made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

14/09/2014 September 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/08/1915 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE ASHE / 08/08/2019

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE ASHE / 20/08/2018

View Document

20/08/1820 August 2018 CESSATION OF CHARLOTTE ASHE AS A PSC

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR GEORGE ASHE / 31/07/2017

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

20/08/1820 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ASHE / 20/08/2018

View Document

14/08/1814 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ASHE / 11/12/2017

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

31/07/1731 July 2017 APPOINTMENT TERMINATED, DIRECTOR NAIMA ASHE

View Document

26/07/1726 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

05/08/155 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

02/06/152 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN ASHE

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

21/10/1421 October 2014 DIRECTOR APPOINTED MRS NAIMA CHARLOTTE MARIA ASHE

View Document

05/08/145 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

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

View Document

02/04/142 April 2014 COMPANY NAME CHANGED QUIDHAM COMPUTING LTD CERTIFICATE ISSUED ON 02/04/14

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/08/1329 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/08/135 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

03/09/123 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

06/08/126 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/08/114 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/08/1017 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ASHE / 02/10/2009

View Document

08/02/108 February 2010 Annual return made up to 2 August 2009 with full list of shareholders

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

01/09/081 September 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

05/09/075 September 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/09/061 September 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

11/08/0511 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

25/09/0325 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

02/09/032 September 2003 RETURN MADE UP TO 11/08/03; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

19/08/0219 August 2002 RETURN MADE UP TO 11/08/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/08/0117 August 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

05/09/005 September 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

19/08/9919 August 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 REGISTERED OFFICE CHANGED ON 25/02/99 FROM: CROSS FARM HOUSE CLEVERTON,CHIPPENHAM WILTS SN15 5BT

View Document

31/12/9831 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 COMPANY NAME CHANGED EXCEL TECHNICAL SERVICES LIMITED CERTIFICATE ISSUED ON 21/10/98

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

17/08/9817 August 1998 RETURN MADE UP TO 11/08/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

29/09/9529 September 1995 RETURN MADE UP TO 11/08/95; NO CHANGE OF MEMBERS

View Document

29/09/9529 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/9528 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/11/9414 November 1994 RETURN MADE UP TO 11/08/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

09/09/939 September 1993 RETURN MADE UP TO 11/08/93; NO CHANGE OF MEMBERS

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

25/09/9225 September 1992 REGISTERED OFFICE CHANGED ON 25/09/92

View Document

25/09/9225 September 1992 RETURN MADE UP TO 11/08/92; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

28/08/9128 August 1991 RETURN MADE UP TO 11/08/91; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 RETURN MADE UP TO 11/08/90; FULL LIST OF MEMBERS

View Document

28/08/9028 August 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

30/10/8930 October 1989 RETURN MADE UP TO 30/05/89; FULL LIST OF MEMBERS

View Document

30/10/8930 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

30/10/8930 October 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/08/894 August 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

09/06/889 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/02/8828 February 1988 NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/01/887 January 1988 REGISTERED OFFICE CHANGED ON 07/01/88 FROM: SUITE 4542 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

07/01/887 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/871 December 1987 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