QUIDHAM LIMITED

St Marys House St Marys House, Salisbury, SP2 8PU
StatusACTIVE
Company No.02201152
CategoryPrivate Limited Company
Incorporated01 Dec 1987
Age36 years, 5 months, 15 days
JurisdictionEngland Wales

SUMMARY

QUIDHAM LIMITED is an active private limited company with number 02201152. It was incorporated 36 years, 5 months, 15 days ago, on 01 December 1987. The company address is St Marys House St Marys House, Salisbury, SP2 8PU.



Company Fillings

Confirmation statement with no updates

Date: 08 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 May 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2022

Action Date: 02 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 02 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-02

Documents

View document PDF

Change person secretary company with change date

Date: 08 Aug 2019

Action Date: 08 Aug 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-08-08

Officer name: Mr George Ashe

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Aug 2018

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Charlotte Ashe

Cessation date: 2017-07-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2018

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-31

Psc name: Mr George Ashe

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-20

Officer name: Mr George Ashe

Documents

View document PDF

Change to a person with significant control

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr George Ashe

Change date: 2018-08-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change person director company with change date

Date: 20 Dec 2017

Action Date: 11 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Ashe

Change date: 2017-12-11

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naima Charlotte Maria Ashe

Termination date: 2017-07-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jun 2015

Action Date: 30 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ashe

Termination date: 2014-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Naima Charlotte Maria Ashe

Appointment date: 2014-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Certificate change of name company

Date: 02 Apr 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed quidham computing LTD\certificate issued on 02/04/14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Sep 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-02

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Ashe

Change date: 2009-10-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2010

Action Date: 02 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2009

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2008

Action Date: 30 Nov 2007

Category: Accounts

Type: AA

Made up date: 2007-11-30

Documents

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2007

Action Date: 30 Nov 2006

Category: Accounts

Type: AA

Made up date: 2006-11-30

Documents

View document PDF

Legacy

Date: 05 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2006

Action Date: 30 Nov 2005

Category: Accounts

Type: AA

Made up date: 2005-11-30

Documents

View document PDF

Legacy

Date: 01 Sep 2006

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Sep 2005

Action Date: 30 Nov 2004

Category: Accounts

Type: AA

Made up date: 2004-11-30

Documents

View document PDF

Legacy

Date: 11 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/08/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 02 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Sep 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 19 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/02; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Oct 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 05 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Sep 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/99; full list of members

Documents

View document PDF

Legacy

Date: 25 Feb 1999

Category: Address

Type: 287

Description: Registered office changed on 25/02/99 from: cross farm house cleverton,chippenham wilts SN15 5BT

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Capital

Type: 88(2)R

Description: Ad 01/12/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Certificate change of name company

Date: 20 Oct 1998

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed excel technical services LIMITED\certificate issued on 21/10/98

Documents

View document PDF

Accounts with accounts type small

Date: 30 Sep 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Legacy

Date: 17 Aug 1998

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/98; no change of members

Documents

View document PDF

Legacy

Date: 13 Nov 1997

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Sep 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Legacy

Date: 23 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/96; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1996

Action Date: 30 Nov 1995

Category: Accounts

Type: AA

Made up date: 1995-11-30

Documents

View document PDF

Legacy

Date: 29 Sep 1995

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 29 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1995

Action Date: 30 Nov 1994

Category: Accounts

Type: AA

Made up date: 1994-11-30

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 14 Nov 1994

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/94; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 1994

Action Date: 30 Nov 1993

Category: Accounts

Type: AA

Made up date: 1993-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 1993

Action Date: 30 Nov 1992

Category: Accounts

Type: AA

Made up date: 1992-11-30

Documents

View document PDF

Legacy

Date: 09 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 1992

Action Date: 30 Nov 1991

Category: Accounts

Type: AA

Made up date: 1991-11-30

Documents

View document PDF

Legacy

Date: 25 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 11/08/92; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1991

Action Date: 30 Nov 1990

Category: Accounts

Type: AA

Made up date: 1990-11-30

Documents

View document PDF

Legacy

Date: 28 Aug 1991

Category: Annual-return

Type: 363b

Description: Return made up to 11/08/91; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1990

Action Date: 30 Nov 1989

Category: Accounts

Type: AA

Made up date: 1989-11-30

Documents

View document PDF

Legacy

Date: 28 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 11/08/90; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 30 Oct 1989

Category: Annual-return

Type: 363

Description: Return made up to 30/05/89; full list of members

Documents

View document PDF

Legacy

Date: 04 Aug 1989

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 30/11

Documents

View document PDF

Legacy

Date: 09 Jun 1988

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/12

Documents

View document PDF

Legacy

Date: 28 Feb 1988

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Feb 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1988

Category: Address

Type: 287

Description: Registered office changed on 07/01/88 from: suite 4542 788-790 finchley road london NW11 7UR

Documents

View document PDF

Legacy

Date: 07 Jan 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jan 1988

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Incorporation company

Date: 01 Dec 1987

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.R.FACER LIMITED

UNIT 1A BATH LANE,LEEDS,LS13 3AT

Number:00343096
Status:ACTIVE
Category:Private Limited Company

BELGRAVE PHARMACY LIMITED

PREBEND HOUSE,LEICESTER,LE2 0QR

Number:07692685
Status:ACTIVE
Category:Private Limited Company

GIBFARE LTD

2ND FLOOR HANOVER HOUSE,MANCHESTER,M1 4EX

Number:05404428
Status:ACTIVE
Category:Private Limited Company
Number:05242692
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RAINFORDS (LONGRIDGE) LIMITED

RICHARD HOUSE,PRESTON,PR1 3HP

Number:04368384
Status:ACTIVE
Category:Private Limited Company

SF ELECTRIX LIMITED

44 JUNIPER,BRACKNELL,RG7 7ZG

Number:10666215
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