QUALITEL VOICE & DATA LIMITED

Dawson House Matrix Office Park Dawson House Matrix Office Park, Chorley, PR7 7NA, Lancashire
StatusACTIVE
Company No.01414242
CategoryPrivate Limited Company
Incorporated09 Feb 1979
Age45 years, 3 months, 22 days
JurisdictionEngland Wales

SUMMARY

QUALITEL VOICE & DATA LIMITED is an active private limited company with number 01414242. It was incorporated 45 years, 3 months, 22 days ago, on 09 February 1979. The company address is Dawson House Matrix Office Park Dawson House Matrix Office Park, Chorley, PR7 7NA, Lancashire.



Company Fillings

Accounts with accounts type dormant

Date: 06 Feb 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 13 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart John King

Appointment date: 2022-09-13

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2022

Action Date: 02 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emma Blackburn

Termination date: 2022-06-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 May 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Sep 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-08-04

Officer name: Robert William Burbidge

Documents

View document PDF

Appoint person director company with name date

Date: 02 Sep 2020

Action Date: 18 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Emma Blackburn

Appointment date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 02 Sep 2020

Action Date: 04 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-04

Officer name: Robert William Burbidge

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Alexander Moulding

Termination date: 2018-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2017

Action Date: 12 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert William Burbidge

Change date: 2017-01-12

Documents

View document PDF

Resolution

Date: 31 Oct 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Oct 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2015

Action Date: 28 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 28 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-28

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Adam James Turton

Change date: 2014-11-18

Documents

View document PDF

Change person director company with change date

Date: 02 Dec 2014

Action Date: 18 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Robert Alexander Moulding

Change date: 2014-11-18

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Robert William Burbidge

Documents

View document PDF

Termination secretary company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Yvonne Jackson

Documents

View document PDF

Accounts with accounts type small

Date: 02 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 30 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Adam James Turton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2013

Action Date: 28 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-28

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert William Burbidge

Documents

View document PDF

Accounts with accounts type small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 28 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2011

Action Date: 28 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 04 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Termination director company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Newing

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mathew Newing

Documents

View document PDF

Appoint person secretary company with name

Date: 21 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Yvonne Catherine Jackson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Dec 2010

Action Date: 28 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-28

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2010

Action Date: 01 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mathew John Newing

Change date: 2010-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2010

Action Date: 28 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-28

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Nov 2009

Action Date: 02 Nov 2009

Category: Address

Type: AD01

Change date: 2009-11-02

Old address: Rainford Hall Crank Road Rainford St. Helens Merseyside WA11 7RP

Documents

View document PDF

Accounts with accounts type small

Date: 18 May 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director timothy price

Documents

View document PDF

Legacy

Date: 28 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/07; full list of members

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 08 Feb 2008

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Address

Type: 287

Description: Registered office changed on 31/01/08 from: aston house cornwall avenue london N3 1LF

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Resolution

Date: 31 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Jan 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/08 to 31/07/08

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Miscellaneous

Date: 10 Jul 2007

Category: Miscellaneous

Type: MISC

Description: ML28 removing SRES15 invalid doc

Documents

View document PDF

Legacy

Date: 31 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Address

Type: 287

Description: Registered office changed on 08/05/07 from: 97 buttermarket street warrington cheshire WA1 2NL

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Dec 2006

Category: Address

Type: 287

Description: Registered office changed on 13/12/06 from: 61 ditchfield road widnes cheshire WA8 8RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 28/11/05; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 08 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 17 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/02; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Jan 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jun 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 01 May 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 11 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Feb 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 06 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Jan 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 26 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/98; full list of members

Documents

View document PDF

Legacy

Date: 30 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 28/11/97; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 1997

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF


Some Companies

ANGELS CARE SOMERSET LTD

19 BOULEVARD,WESTON-SUPER-MARE,BS23 1NR

Number:09472308
Status:ACTIVE
Category:Private Limited Company

GUARDIAN SYSTEMS (SCOTLAND) LIMITED

32 BLOOMSBURY ST,LONDON,WC1B 3QJ

Number:02844569
Status:LIQUIDATION
Category:Private Limited Company

JDT CONSTRUCTION SERVICES LTD

26 HAUXLEY DRIVE,WEST MONKSEATON,NE25 9GE

Number:07726488
Status:ACTIVE
Category:Private Limited Company

LULWORTH CONSULTING LTD

197 NORWOOD ROAD,SOUTHALL,UB2 4JF

Number:09890507
Status:ACTIVE
Category:Private Limited Company
Number:05506371
Status:ACTIVE
Category:Private Limited Company

PRANGLE & WREN CONSTRUCTION LTD

16 JAMES CLOSE,CHIPPENHAM,SN15 3YA

Number:11348042
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source