QDOS CAREERS EDUCATION APP LIMITED

41 Woodgates Lane, North Ferriby, HU14 3JY, England
StatusACTIVE
Company No.07825914
CategoryPrivate Limited Company
Incorporated27 Oct 2011
Age12 years, 7 months, 19 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 26 May 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 14 Jul 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Manor Administration Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 18 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Manor Administration Limited

Documents

View document PDF

Termination director company

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Termination director company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Addy

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 04 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Barnes

Documents

View document PDF

Termination secretary company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Imco Secretary Limited

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Barnes

Documents

View document PDF

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

View document PDF

Appoint corporate secretary company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Imco Secretary Limited

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Henry Addy

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Shales Lane

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hilaire Rix

Documents

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 03 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clifford Wing

Documents

View document PDF

Incorporation company

Date: 27 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AG HUMAN RESOURCES LTD

11 GREEN LANE,REDRUTH,TR15 1JY

Number:07613348
Status:ACTIVE
Category:Private Limited Company

BAYLIS HR CONSULTANCY LIMITED

18 QUARRY CLOSE,WARWICK,CV35 7QJ

Number:10149483
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CCA COMMODITIES LIMITED

31 SACKVILLE STREET,MANCHESTER,M1 3LZ

Number:10845809
Status:ACTIVE
Category:Private Limited Company

DIGITALIFY LTD

22 FLAT 6,FOLKESTONE,CT20 2SA

Number:11466908
Status:ACTIVE
Category:Private Limited Company

EALES & BAKER LIMITED

THE SAILS 3 WATERSIDE VIEW,PAIGNTON,TQ4 6EF

Number:05729705
Status:ACTIVE
Category:Private Limited Company

EXPORTEXA L.P.

272 BATH STREET,GLASGOW,G2 4JR

Number:SL023629
Status:ACTIVE
Category:Limited Partnership

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