QCI INNS LTD

187 Steynton Road 187 Steynton Road, Milford Haven, SA73 1AL, Wales
StatusACTIVE
Company No.05282258
CategoryPrivate Limited Company
Incorporated09 Nov 2004
Age19 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

QCI INNS LTD is an active private limited company with number 05282258. It was incorporated 19 years, 7 months, 8 days ago, on 09 November 2004. The company address is 187 Steynton Road 187 Steynton Road, Milford Haven, SA73 1AL, Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 Mar 2024

Action Date: 29 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Mar 2023

Action Date: 29 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-29

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Nov 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2022

Action Date: 22 Jul 2022

Category: Address

Type: AD01

Old address: Hamilton House Hamilton Terrace Milford Haven Pembrokeshire SA73 3JP

New address: 187 Steynton Road Steynton Milford Haven SA73 1AL

Change date: 2022-07-22

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Carl Sheldon Beddis

Change date: 2022-07-18

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2022

Action Date: 18 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Carl Sheldon Beddis

Change date: 2022-07-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 09 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2015

Action Date: 09 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2014

Action Date: 09 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2013

Action Date: 09 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2012

Action Date: 09 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2011

Action Date: 09 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-09

Documents

View document PDF

Termination director company with name

Date: 17 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Davies

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Thomas James Davies

Documents

View document PDF

Termination director company with name

Date: 26 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Janet Beddis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2009

Action Date: 09 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-09

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Janet Beddis

Documents

View document PDF

Change person director company with change date

Date: 24 Dec 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Carl Sheldon Beddis

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/11/07; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/06; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/05 to 30/06/05

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Feb 2006

Category: Annual-return

Type: 363s

Description: Return made up to 09/11/05; full list of members

Documents

View document PDF

Legacy

Date: 26 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jun 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 25 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Address

Type: 287

Description: Registered office changed on 12/05/05 from: levell & co atlantic business centre atlantic street broadheath altrincham WA14 5NQ

Documents

View document PDF

Legacy

Date: 26 Apr 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 29 Nov 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed qci asset management LIMITED\certificate issued on 29/11/04

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Nov 2004

Category: Address

Type: 287

Description: Registered office changed on 17/11/04 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Incorporation company

Date: 09 Nov 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DALY ASSESSMENTS LTD

UNIT 4, VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11467158
Status:ACTIVE
Category:Private Limited Company

DRALGRIKS LTD

OFFICE 9 ALCESTER BUSINESS CENTRE,ALCESTER,B49 6EH

Number:10842953
Status:ACTIVE
Category:Private Limited Company

GREENFUELS 4U LTD

LITTLE SILVER QUARRY,BARNSTAPLE,EX31 4HQ

Number:09131992
Status:ACTIVE
Category:Private Limited Company

S.DARCY CONSULTANTS LIMITED

6 PARKMORE TERRACE,BRIGHTON,BN1 6AL

Number:10419855
Status:ACTIVE
Category:Private Limited Company

STAAS DIGITAL LTD.

47 STAUNTON ROAD,OXFORD,OX3 7TJ

Number:11253459
Status:ACTIVE
Category:Private Limited Company

TECHGATEWAYSOLUTION LIMITED

FLAT 9 WALTER HURFORD HOUSE 115 WALTON ROAD,LONDON,E12 5RF

Number:11585824
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