QDOS TRAINING LIMITED

Byron House Second Floor, Byron House Byron House Second Floor, Byron House, Mansfield, NG18 1EE, Nottinghamshire, England
StatusACTIVE
Company No.06012731
CategoryPrivate Limited Company
Incorporated29 Nov 2006
Age17 years, 5 months, 8 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 25 Feb 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 060127310003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 09 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060127310003

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 09 Jul 2010

Category: Miscellaneous

Type: MISC

Description: Amending form 123 dated 08/12/08 increase of £1029 ovr £21

Documents

View document PDF

Resolution

Date: 09 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director julian stringer

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary kim rossi

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director barry hincks

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen greenwell

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director ronald gould

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director brendan dawson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Feb 2009

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/12/08

Documents

View document PDF

Resolution

Date: 09 Feb 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / kim rossi / 01/05/2008

Documents

View document PDF

Legacy

Date: 29 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ronald gould / 01/05/2008

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed brendan dawson

Documents

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/11/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Capital

Type: 169

Description: £ ic 1000/961 17/10/07 £ sr [email protected]=39

Documents

View document PDF

Resolution

Date: 27 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Nov 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Jan 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/07 to 30/09/07

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 29 Nov 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGENT EDUCATION LIMITED

5 - 11 REGENT STREET,LONDON,SW1Y 4LR

Number:10925799
Status:ACTIVE
Category:Private Limited Company

ANTHOUSA LIMITED

4 CROXTED MEWS,DULWICH VILLAGE,SE24 9DA

Number:04311832
Status:ACTIVE
Category:Private Limited Company

LISTS LTD

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

TANDOM PROPERTY LLP

10 LONSDALE GARDENS,TUNBRIDGE WELLS,TN1 1NY

Number:OC350307
Status:ACTIVE
Category:Limited Liability Partnership

TELAVOX LIMITED

ST. JAMES HOUSE,LONDON,W8 5HD

Number:09760896
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