QDOS TRAINING LIMITED
Status | ACTIVE |
Company No. | 06012731 |
Category | Private Limited Company |
Incorporated | 29 Nov 2006 |
Age | 17 years, 5 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
QDOS TRAINING LIMITED is an active private limited company with number 06012731. It was incorporated 17 years, 5 months, 8 days ago, on 29 November 2006. The company address is Byron House Second Floor, Byron House Byron House Second Floor, Byron House, Mansfield, NG18 1EE, Nottinghamshire, England.
Company Fillings
Confirmation statement with no updates
Date: 20 Dec 2023
Action Date: 02 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-02
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Change person director company with change date
Date: 13 Jul 2023
Action Date: 11 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-11
Officer name: Mrs Clare Louise Parker-Doyle
Documents
Confirmation statement with no updates
Date: 16 Dec 2022
Action Date: 02 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-02
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2022
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 13 Dec 2021
Action Date: 02 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-02
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 08 Dec 2020
Action Date: 02 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-02
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 28 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2019
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2018
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type total exemption full
Date: 29 Aug 2017
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Address
Type: AD01
New address: Byron House Second Floor, Byron House Commercial Street Mansfield Nottinghamshire NG181EE
Change date: 2017-03-27
Old address: 5 Museum Square Leicester Leicestershire LE1 6UF England
Documents
Mortgage satisfy charge full
Date: 25 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 060127310003
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: AD01
Old address: Wellington House 22-30 Wellington Street Leicester LE1 6HL
New address: 5 Museum Square Leicester Leicestershire LE1 6UF
Change date: 2017-02-20
Documents
Accounts with accounts type total exemption small
Date: 14 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Jan 2017
Action Date: 19 Jan 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060127310004
Charge creation date: 2017-01-19
Documents
Confirmation statement with updates
Date: 18 Jan 2017
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Appoint person director company with name date
Date: 03 Jul 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Clare Louise Parker-Doyle
Appointment date: 2016-04-01
Documents
Termination director company with name termination date
Date: 03 Jul 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elena Chapman
Termination date: 2016-05-06
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Mortgage satisfy charge full
Date: 12 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 12 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Termination director company with name termination date
Date: 18 Feb 2015
Action Date: 06 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-06
Officer name: Rupert Antony Chapman
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 27 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-27
Documents
Change person director company with change date
Date: 03 Oct 2014
Action Date: 06 Sep 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elena Ryabusha
Change date: 2014-09-06
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2014
Action Date: 27 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-27
Documents
Change registered office address company with date old address
Date: 09 Jul 2013
Action Date: 09 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-09
Old address: 2 Oswin Road Brailsford Industrial Estate Leicester Leicestershire LE3 1HR
Documents
Mortgage create with deed with charge number
Date: 09 Jul 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 060127310003
Documents
Accounts with accounts type total exemption small
Date: 08 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rupert Antony Chapman
Change date: 2012-11-27
Documents
Change person director company with change date
Date: 17 Jan 2013
Action Date: 27 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Elena Ryabusha
Change date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 01 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Accounts with accounts type total exemption small
Date: 03 May 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Change person director company with change date
Date: 02 Dec 2010
Action Date: 01 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-01
Officer name: Elena Ryabusha
Documents
Change person director company with change date
Date: 02 Dec 2010
Action Date: 27 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Rupert Antony Chapman
Change date: 2010-11-27
Documents
Change account reference date company previous shortened
Date: 22 Sep 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA01
Made up date: 2010-09-30
New date: 2010-07-31
Documents
Capital allotment shares
Date: 09 Jul 2010
Action Date: 08 Dec 2008
Category: Capital
Type: SH01
Date: 2008-12-08
Capital : 475,000.0 GBP
Documents
Capital allotment shares
Date: 09 Jul 2010
Action Date: 08 Dec 2008
Category: Capital
Type: SH01
Capital : 475,000.0 GBP
Date: 2008-12-08
Documents
Capital allotment shares
Date: 09 Jul 2010
Action Date: 08 Dec 2008
Category: Capital
Type: SH01
Capital : 475,000.0 GBP
Date: 2008-12-08
Documents
Capital allotment shares
Date: 09 Jul 2010
Action Date: 08 Dec 2008
Category: Capital
Type: SH01
Date: 2008-12-08
Capital : 475,000.0 GBP
Documents
Capital allotment shares
Date: 09 Jul 2010
Action Date: 08 Dec 2008
Category: Capital
Type: SH01
Date: 2008-12-08
Capital : 475,000.0 GBP
Documents
Capital allotment shares
Date: 09 Jul 2010
Action Date: 08 Dec 2008
Category: Capital
Type: SH01
Date: 2008-12-08
Capital : 475,000.0 GBP
Documents
Capital allotment shares
Date: 09 Jul 2010
Action Date: 08 Dec 2008
Category: Capital
Type: SH01
Capital : 475,000.0 GBP
Date: 2008-12-08
Documents
Capital allotment shares
Date: 09 Jul 2010
Action Date: 08 Dec 2008
Category: Capital
Type: SH01
Capital : 475,000.0 GBP
Date: 2008-12-08
Documents
Miscellaneous
Date: 09 Jul 2010
Category: Miscellaneous
Type: MISC
Description: Amending form 123 dated 08/12/08 increase of £1029 ovr £21
Documents
Resolution
Date: 09 Jul 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Dec 2009
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Elena Ryabusha
Documents
Change person director company with change date
Date: 04 Dec 2009
Action Date: 27 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-27
Officer name: Rupert Antony Chapman
Documents
Legacy
Date: 29 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 29/08/2009 from qdos court, rossendale road earl shilton leicestershire LE9 7LY
Documents
Accounts with accounts type small
Date: 02 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director julian stringer
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary kim rossi
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director barry hincks
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director stephen greenwell
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director ronald gould
Documents
Legacy
Date: 09 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director brendan dawson
Documents
Legacy
Date: 11 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 08/12/08-08/12/08\gbp si [email protected]=2630.99\gbp ic 44869.01/47500\
Documents
Legacy
Date: 10 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 08/12/08-08/12/08\gbp si [email protected]=751.74\gbp ic 44117.27/44869.01\
Documents
Legacy
Date: 10 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 08/12/08-08/12/08\gbp si [email protected]=14272.61\gbp ic 29844.66/44117.27\
Documents
Legacy
Date: 10 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 08/12/08-08/12/08\gbp si [email protected]=1919.2\gbp ic 27925.46/29844.66\
Documents
Legacy
Date: 10 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 08/12/08-08/12/08\gbp si [email protected]=7893.03\gbp ic 20032.43/27925.46\
Documents
Legacy
Date: 10 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 08/12/08-08/12/08\gbp si [email protected]=7893.03\gbp ic 12139.4/20032.43\
Documents
Legacy
Date: 10 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 08/12/08-08/12/08\gbp si [email protected]=9300\gbp ic 2839.4/12139.4\
Documents
Legacy
Date: 10 Feb 2009
Category: Capital
Type: 88(2)
Description: Ad 08/12/08-08/12/08\gbp si [email protected]=1879.3\gbp ic 960.1/2839.4\
Documents
Legacy
Date: 09 Feb 2009
Category: Capital
Type: 123
Description: Nc inc already adjusted 08/12/08
Documents
Resolution
Date: 09 Feb 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/08; full list of members
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / kim rossi / 01/05/2008
Documents
Legacy
Date: 29 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / ronald gould / 01/05/2008
Documents
Accounts with accounts type small
Date: 28 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed brendan dawson
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/11/07; full list of members
Documents
Legacy
Date: 27 Nov 2007
Category: Capital
Type: 169
Description: £ ic 1000/961 17/10/07 £ sr [email protected]=39
Documents
Resolution
Date: 27 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Nov 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 21 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/07 to 30/09/07
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
5 - 11 REGENT STREET,LONDON,SW1Y 4LR
Number: | 10925799 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CROXTED MEWS,DULWICH VILLAGE,SE24 9DA
Number: | 04311832 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREEN HEYS,ROSS-ON-WYE,HR9 5DB
Number: | 04931712 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYLE BERKSHIRE DEVELOPMENTS LIMITED
7 WYCHCOTES,READING,RG4 7DA
Number: | 09997583 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NY
Number: | OC350307 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
ST. JAMES HOUSE,LONDON,W8 5HD
Number: | 09760896 |
Status: | ACTIVE |
Category: | Private Limited Company |