QDOS CAREERS EDUCATION APP LIMITED
Status | ACTIVE |
Company No. | 07825914 |
Category | Private Limited Company |
Incorporated | 27 Oct 2011 |
Age | 12 years, 7 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
QDOS CAREERS EDUCATION APP LIMITED is an active private limited company with number 07825914. It was incorporated 12 years, 7 months, 19 days ago, on 27 October 2011. The company address is 41 Woodgates Lane, North Ferriby, HU14 3JY, England.
Company Fillings
Termination director company with name termination date
Date: 24 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Andrew Bailey
Termination date: 2024-04-11
Documents
Termination director company with name termination date
Date: 24 Apr 2024
Action Date: 11 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-04-11
Officer name: Susan Penny Anne Akrill
Documents
Accounts with accounts type dormant
Date: 27 Mar 2024
Action Date: 29 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-29
Documents
Confirmation statement with no updates
Date: 08 Nov 2023
Action Date: 01 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-01
Documents
Notification of a person with significant control
Date: 08 Nov 2023
Action Date: 08 Oct 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2023-10-08
Psc name: Philip Robert Akrill
Documents
Cessation of a person with significant control
Date: 08 Nov 2023
Action Date: 09 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Susan Penny Anne Akrill
Cessation date: 2023-01-09
Documents
Accounts with accounts type dormant
Date: 15 Mar 2023
Action Date: 29 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-29
Documents
Confirmation statement with updates
Date: 16 Nov 2022
Action Date: 01 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-01
Documents
Termination director company with name termination date
Date: 06 Oct 2022
Action Date: 05 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-05
Officer name: Ruth Gilbert
Documents
Accounts with accounts type dormant
Date: 18 Mar 2022
Action Date: 29 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-29
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 01 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-01
Documents
Accounts with accounts type dormant
Date: 04 Oct 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-29
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2021
Action Date: 11 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-11
New address: 41 Woodgates Lane North Ferriby HU14 3JY
Old address: C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN England
Documents
Termination director company with name termination date
Date: 06 Aug 2021
Action Date: 31 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Terence Michael Flannagan
Termination date: 2021-07-31
Documents
Change account reference date company previous shortened
Date: 22 Jun 2021
Action Date: 29 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-06-30
New date: 2020-06-29
Documents
Change registered office address company with date old address new address
Date: 26 May 2021
Action Date: 26 May 2021
Category: Address
Type: AD01
Change date: 2021-05-26
Old address: 1 Parliament Street Hull East Yorkshire HU1 2AS England
New address: C/O Triton, Automation House Newton Road Lowton Warrington WA3 2AN
Documents
Appoint person director company with name date
Date: 11 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Terence Michael Flannagan
Appointment date: 2021-05-01
Documents
Cessation of a person with significant control
Date: 10 May 2021
Action Date: 30 Mar 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Duncan Gilmour
Cessation date: 2021-03-30
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-01
Officer name: Mr Mark Andrew Bailey
Documents
Appoint person director company with name date
Date: 10 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Robert Akrill
Appointment date: 2021-05-01
Documents
Termination director company with name termination date
Date: 10 May 2021
Action Date: 30 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-30
Officer name: Duncan Gilmour
Documents
Confirmation statement with no updates
Date: 02 Nov 2020
Action Date: 01 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-01
Documents
Resolution
Date: 26 May 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-22
Officer name: Robert Shales Lane
Documents
Termination director company with name termination date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-05-22
Officer name: Mark Andrew Bailey
Documents
Appoint person director company with name date
Date: 22 May 2020
Action Date: 22 May 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Ruth Gilbert
Appointment date: 2020-05-22
Documents
Accounts with accounts type dormant
Date: 18 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 01 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-01
Documents
Accounts with accounts type dormant
Date: 28 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 16 Nov 2018
Action Date: 01 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-01
Documents
Change to a person with significant control
Date: 15 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-11-07
Psc name: Mrs Susan Penny Anne Akrill
Documents
Notification of a person with significant control
Date: 15 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Duncan Gilmour
Notification date: 2018-11-07
Documents
Termination director company with name termination date
Date: 14 Nov 2018
Action Date: 14 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-14
Officer name: Philip Robert Akrill
Documents
Accounts with accounts type micro entity
Date: 01 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 01 Nov 2017
Action Date: 01 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-01
Documents
Confirmation statement with updates
Date: 27 Oct 2017
Action Date: 27 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-27
Documents
Cessation of a person with significant control
Date: 27 Oct 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-08-09
Psc name: Philip Robert Akrill
Documents
Notification of a person with significant control
Date: 27 Oct 2017
Action Date: 09 Aug 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Susan Penny Anne Akrill
Notification date: 2017-08-09
Documents
Resolution
Date: 14 Jul 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 16 Feb 2017
Action Date: 16 Feb 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-02-16
Officer name: David Hilaire Rix
Documents
Confirmation statement with updates
Date: 31 Oct 2016
Action Date: 27 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-27
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person director company with name date
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-02
Officer name: Mr Duncan Gilmour
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Address
Type: AD01
Change date: 2016-03-02
Old address: The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY
New address: 1 Parliament Street Hull East Yorkshire HU1 2AS
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 27 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-27
Documents
Appoint person director company with name date
Date: 27 Jul 2015
Action Date: 20 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philip Robert Akrill
Appointment date: 2015-07-20
Documents
Accounts with accounts type dormant
Date: 17 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 03 Feb 2015
Action Date: 10 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Andrew Bailey
Appointment date: 2014-12-10
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 27 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-27
Documents
Change account reference date company previous extended
Date: 24 Sep 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA01
Made up date: 2013-12-31
New date: 2014-06-30
Documents
Appoint corporate secretary company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Manor Administration Limited
Documents
Appoint corporate secretary company with name
Date: 18 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Manor Administration Limited
Documents
Termination director company
Date: 16 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Termination director company with name
Date: 09 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William Addy
Documents
Annual return company with made up date
Date: 18 Nov 2013
Action Date: 27 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-27
Documents
Termination director company with name
Date: 04 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Barnes
Documents
Termination secretary company with name
Date: 07 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Imco Secretary Limited
Documents
Change registered office address company with date old address
Date: 07 Aug 2013
Action Date: 07 Aug 2013
Category: Address
Type: AD01
Old address: Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT
Change date: 2013-08-07
Documents
Accounts with accounts type dormant
Date: 23 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Change account reference date company previous extended
Date: 04 Jan 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2012
Action Date: 27 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-27
Documents
Appoint person director company with name
Date: 21 Aug 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Barnes
Documents
Change registered office address company with date old address
Date: 20 Apr 2012
Action Date: 20 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-20
Old address: the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom
Documents
Appoint corporate secretary company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Imco Secretary Limited
Documents
Appoint person director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Henry Addy
Documents
Appoint person director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Penny Anne Akrill
Documents
Appoint person director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Shales Lane
Documents
Appoint person director company with name
Date: 20 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hilaire Rix
Documents
Change registered office address company with date old address
Date: 01 Feb 2012
Action Date: 01 Feb 2012
Category: Address
Type: AD01
Old address: C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England
Change date: 2012-02-01
Documents
Change registered office address company with date old address
Date: 23 Nov 2011
Action Date: 23 Nov 2011
Category: Address
Type: AD01
Old address: Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York YO26 6QU United Kingdom
Change date: 2011-11-23
Documents
Termination director company with name
Date: 03 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Clifford Wing
Documents
Some Companies
11 GREEN LANE,REDRUTH,TR15 1JY
Number: | 07613348 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 QUARRY CLOSE,WARWICK,CV35 7QJ
Number: | 10149483 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 SACKVILLE STREET,MANCHESTER,M1 3LZ
Number: | 10845809 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 FLAT 6,FOLKESTONE,CT20 2SA
Number: | 11466908 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SAILS 3 WATERSIDE VIEW,PAIGNTON,TQ4 6EF
Number: | 05729705 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL023629 |
Status: | ACTIVE |
Category: | Limited Partnership |